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 Director 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 Aitken 99.99% Ordinary |
---|---|
2 at £1 | Donna Aitken 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,533,481 |
Cash | £2,739 |
Current Liabilities | £222,157 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
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) |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on north side of firth road, houston industrial estate, livingston WLN15005. Outstanding |
---|---|
14 May 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 April 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on north side of firth road, houston industrial estate, livingston WLN15005. Outstanding |
15 April 2009 | Delivered on: 20 April 2009 Persons entitled: The Trustees of the Transcal Limited Director's Pension Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of firth road, houston industrial estate, livingston WLN15005. Outstanding |
13 April 2023 | Satisfaction of charge SC3395680003 in full (1 page) |
---|---|
6 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
9 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
19 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
16 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert Bond 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 | Registered office address changed from 7 Firth Road Houstoun Ind.Estate Livvingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 March 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 Livvingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
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
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Registration of charge SC3395680004, created on 18 July 2014 (7 pages) |
24 July 2014 | Registration of charge SC3395680004, created on 18 July 2014 (7 pages) |
16 May 2014 | Registration of charge 3395680003 (5 pages) |
16 May 2014 | Registration of charge 3395680003 (5 pages) |
9 May 2014 | Registration of charge 3395680002 (7 pages) |
9 May 2014 | Registration of charge 3395680002 (7 pages) |
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
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 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 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 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 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 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 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 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) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
8 May 2008 | Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Statement of affairs (8 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages) |
8 May 2008 | Statement of affairs (8 pages) |
7 May 2008 | Company name changed andstrat (no.275) LIMITED\certificate issued on 12/05/08 (2 pages) |
7 May 2008 | Company name changed andstrat (no.275) LIMITED\certificate issued on 12/05/08 (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director as director LIMITED (1 page) |
2 May 2008 | Secretary appointed donna aitken (1 page) |
2 May 2008 | Director appointed robert aitken (2 pages) |
2 May 2008 | Director appointed robert aitken (2 pages) |
2 May 2008 | Appointment terminated director as director LIMITED (1 page) |
2 May 2008 | Gbp nc 100/100000\23/04/08 (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Secretary appointed donna aitken (1 page) |
2 May 2008 | Gbp nc 100/100000\23/04/08 (2 pages) |
2 May 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
13 March 2008 | Incorporation (26 pages) |
13 March 2008 | Incorporation (26 pages) |