Company NameTranscal Properties Limited
DirectorRobert Bond Aitken
Company StatusActive
Company NumberSC339568
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NameAndstrat (No.275) 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 Director 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 Aitken
99.99%
Ordinary
2 at £1Donna Aitken
0.01%
Ordinary

Financials

Year2014
Net Worth£2,533,481
Cash£2,739
Current Liabilities£222,157

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
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

18 July 2014Delivered 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 2014Delivered on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 April 2014Delivered 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 2009Delivered 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

Filing History

13 April 2023Satisfaction of charge SC3395680003 in full (1 page)
6 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
9 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
19 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
16 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert Bond 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 2016Registered 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 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 Livvingston West Lothian EH54 5DJ to Transcal House Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 15 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 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)
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)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Registration of charge SC3395680004, created on 18 July 2014 (7 pages)
24 July 2014Registration of charge SC3395680004, created on 18 July 2014 (7 pages)
16 May 2014Registration of charge 3395680003 (5 pages)
16 May 2014Registration of charge 3395680003 (5 pages)
9 May 2014Registration of charge 3395680002 (7 pages)
9 May 2014Registration of charge 3395680002 (7 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)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 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 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 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 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 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 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 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)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2009Resolutions
  • RES13 ‐ Granting standard security/deliver loan agreement 30/03/2009
(2 pages)
14 April 2009Resolutions
  • RES13 ‐ Granting standard security/deliver loan agreement 30/03/2009
(2 pages)
8 May 2008Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Lease between company approved 23/04/2008
(2 pages)
8 May 2008Resolutions
  • RES13 ‐ Lease between company approved 23/04/2008
(2 pages)
8 May 2008Statement of affairs (8 pages)
8 May 2008Resolutions
  • RES13 ‐ Agreement approved transfer of property 23/04/2008
(10 pages)
8 May 2008Resolutions
  • RES13 ‐ Agreement approved transfer of property 23/04/2008
(10 pages)
8 May 2008Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\ (2 pages)
8 May 2008Statement of affairs (8 pages)
7 May 2008Company name changed andstrat (no.275) LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed andstrat (no.275) LIMITED\certificate issued on 12/05/08 (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 2008Appointment terminated director as director LIMITED (1 page)
2 May 2008Secretary appointed donna aitken (1 page)
2 May 2008Director appointed robert aitken (2 pages)
2 May 2008Director appointed robert aitken (2 pages)
2 May 2008Appointment terminated director as director LIMITED (1 page)
2 May 2008Gbp nc 100/100000\23/04/08 (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 2008Secretary appointed donna aitken (1 page)
2 May 2008Gbp nc 100/100000\23/04/08 (2 pages)
2 May 2008Appointment terminated secretary as company services LIMITED (1 page)
2 May 2008Appointment terminated secretary as company services LIMITED (1 page)
13 March 2008Incorporation (26 pages)
13 March 2008Incorporation (26 pages)