Company NameTrangam Engineering Limited
DirectorsThomas Geddes and Janice Geddes
Company StatusActive - Proposal to Strike off
Company NumberSC317243
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Geddes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSkyes Raemoir Road
Banchory
Kincardineshire
AB31 4ER
Scotland
Secretary NameJanice Geddes
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkyes Raemoir Road
Banchory
Kincardineshire
AB31 4ER
Scotland
Director NameJanice Geddes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSkyes Raemoir Road
Banchory
Kincardineshire
AB31 4ER
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,993
Cash£163
Current Liabilities£7,158

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,003
(7 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,003
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,003
(7 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,003
(7 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,003
(5 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest and article 6A shall not apply to any issue of shares in 28 days of the date of the passing of this resolution 23/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Particulars of variation of rights attached to shares (2 pages)
6 March 2015Statement of company's objects (2 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorising potential conflict of interest and article 6A shall not apply to any issue of shares in 28 days of the date of the passing of this resolution 23/02/2015
(18 pages)
6 March 2015Statement of company's objects (2 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,003
(5 pages)
6 March 2015Particulars of variation of rights attached to shares (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Registered office address changed from Skyes Raemoir Road Banchory Kincardineshire AB31 4ER on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Skyes Raemoir Road Banchory Kincardineshire AB31 4ER on 22 April 2014 (1 page)
17 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 May 2011Register(s) moved to registered office address (1 page)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered office address (1 page)
14 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Director's details changed for Janice Geddes on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Janice Geddes on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Thomas Geddes on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Janice Geddes on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Thomas Geddes on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Thomas Geddes on 1 October 2009 (2 pages)
2 October 2009Director's change of particulars / tom geddes / 28/08/2009 (1 page)
2 October 2009Director's change of particulars / tom geddes / 28/08/2009 (1 page)
2 October 2009Director and secretary's change of particulars / janice geddes / 22/09/2009 (1 page)
2 October 2009Registered office changed on 02/10/2009 from 3 orchard grove echt westhill AB32 6UL (1 page)
2 October 2009Director and secretary's change of particulars / janice geddes / 22/09/2009 (1 page)
2 October 2009Registered office changed on 02/10/2009 from 3 orchard grove echt westhill AB32 6UL (1 page)
20 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 April 2008Return made up to 26/02/08; full list of members (7 pages)
16 April 2008Return made up to 26/02/08; full list of members (7 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007Ad 26/02/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007Ad 26/02/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)