Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary Name | Donna Aitken |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Director Name | As Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | transcal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 440111 |
Telephone region | Bathgate |
Registered Address | Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Robert B. Aitken 99.99% Ordinary |
---|---|
2 at £1 | Donna Aitken 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,554,438 |
Gross Profit | £2,242,788 |
Net Worth | £3,134,288 |
Cash | £674,805 |
Current Liabilities | £2,961,167 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
11 March 2014 | Delivered on: 12 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 April 2023 | Group of companies' accounts made up to 31 March 2022 (51 pages) |
---|---|
6 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 September 2022 | Group of companies' accounts made up to 31 March 2021 (55 pages) |
9 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
12 July 2021 | Group of companies' accounts made up to 31 March 2020 (53 pages) |
19 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2021 | Previous accounting period extended from 31 March 2020 to 7 April 2020 (1 page) |
27 April 2020 | Group of companies' accounts made up to 31 March 2019 (53 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Auditor's resignation (1 page) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 February 2018 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
3 May 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
3 May 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Director's details changed for Mr Robert B Aitken on 31 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert B Aitken on 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Donna Aitken on 31 May 2016 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
18 February 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
18 February 2016 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 March 2014 | Registration of charge 3395670001 (4 pages) |
12 March 2014 | Registration of charge 3395670001 (4 pages) |
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
25 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 July 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
7 May 2008 | Company name changed andstrat (no.274) LIMITED\certificate issued on 12/05/08 (2 pages) |
7 May 2008 | Company name changed andstrat (no.274) LIMITED\certificate issued on 12/05/08 (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 23/04/08 (2 pages) |
2 May 2008 | Appointment terminated director as directors LIMITED (1 page) |
2 May 2008 | Secretary appointed donna aitken (2 pages) |
2 May 2008 | Secretary appointed donna aitken (2 pages) |
2 May 2008 | Appointment terminated director as directors LIMITED (1 page) |
2 May 2008 | Director appointed robert aitken (2 pages) |
2 May 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
2 May 2008 | Director appointed robert aitken (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 23/04/08 (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages) |
2 May 2008 | Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages) |
13 March 2008 | Incorporation (26 pages) |
13 March 2008 | Incorporation (26 pages) |