Company NameTranscal Holdings Limited
DirectorRobert Bond Aitken
Company StatusActive
Company NumberSC339567
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NameAndstrat (No.274) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Bond Aitken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameDonna Aitken
NationalityBritish
StatusCurrent
Appointed23 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameAs Directors Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitetranscal.co.uk
Email address[email protected]
Telephone01506 440111
Telephone regionBathgate

Location

Registered AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Robert B. Aitken
99.99%
Ordinary
2 at £1Donna Aitken
0.01%
Ordinary

Financials

Year2014
Turnover£10,554,438
Gross Profit£2,242,788
Net Worth£3,134,288
Cash£674,805
Current Liabilities£2,961,167

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

11 March 2014Delivered on: 12 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2023Group of companies' accounts made up to 31 March 2022 (51 pages)
6 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 September 2022Group of companies' accounts made up to 31 March 2021 (55 pages)
9 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
12 July 2021Group of companies' accounts made up to 31 March 2020 (53 pages)
19 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2021Previous accounting period extended from 31 March 2020 to 7 April 2020 (1 page)
27 April 2020Group of companies' accounts made up to 31 March 2019 (53 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
23 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Group of companies' accounts made up to 31 March 2018 (46 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 April 2018Auditor's resignation (1 page)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 February 2018Group of companies' accounts made up to 31 March 2017 (41 pages)
3 May 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
3 May 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Director's details changed for Mr Robert B Aitken on 31 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert B Aitken on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30,004
(4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30,004
(4 pages)
15 March 2016Registered office address changed from 7 Firth Road Houstoun Ind.Estate Livingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 7 Firth Road Houstoun Ind.Estate Livingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 March 2016 (1 page)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
18 February 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
18 February 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
13 October 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,004
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,004
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,004
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,004
(4 pages)
12 March 2014Registration of charge 3395670001 (4 pages)
12 March 2014Registration of charge 3395670001 (4 pages)
8 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
8 January 2014Accounts for a medium company made up to 31 March 2013 (18 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
7 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 13/03/09; full list of members (3 pages)
8 July 2009Return made up to 13/03/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
15 May 2009Registered office changed on 15/05/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
7 May 2008Company name changed andstrat (no.274) LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed andstrat (no.274) LIMITED\certificate issued on 12/05/08 (2 pages)
2 May 2008Resolutions
  • RES13 ‐ Prop entire sh transfer section 190 23/04/2008
(2 pages)
2 May 2008Nc inc already adjusted 23/04/08 (2 pages)
2 May 2008Appointment terminated director as directors LIMITED (1 page)
2 May 2008Secretary appointed donna aitken (2 pages)
2 May 2008Secretary appointed donna aitken (2 pages)
2 May 2008Appointment terminated director as directors LIMITED (1 page)
2 May 2008Director appointed robert aitken (2 pages)
2 May 2008Appointment terminated secretary as company services LIMITED (1 page)
2 May 2008Director appointed robert aitken (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2008Nc inc already adjusted 23/04/08 (2 pages)
2 May 2008Resolutions
  • RES13 ‐ Prop entire sh transfer section 190 23/04/2008
(2 pages)
2 May 2008Appointment terminated secretary as company services LIMITED (1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 May 2008Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages)
2 May 2008Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages)
13 March 2008Incorporation (26 pages)
13 March 2008Incorporation (26 pages)