Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Director Name | Mr Trevor Anthony Clews |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Transcal House Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Website | transcalrail.com |
---|
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 |
200 at £1 | Transcal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,907 |
Cash | £33,784 |
Current Liabilities | £308,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
11 March 2014 | Delivered on: 12 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Solvency Statement dated 30/05/23 (1 page) |
2 June 2023 | Resolutions
|
2 June 2023 | Statement by Directors (1 page) |
2 June 2023 | Statement of capital on 2 June 2023
|
24 March 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
20 January 2023 | Satisfaction of charge SC4514680001 in full (1 page) |
7 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
16 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
9 December 2019 | Termination of appointment of Trevor Anthony Clews as a director on 6 November 2019 (1 page) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 April 2018 | Auditor's resignation (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
18 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 May 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 May 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
30 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 March 2014 | Registration of charge 4514680001 (4 pages) |
12 March 2014 | Registration of charge 4514680001 (4 pages) |
28 January 2014 | Appointment of Trevor Anthony Clews as a director (3 pages) |
28 January 2014 | Appointment of Trevor Anthony Clews as a director (3 pages) |
17 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
17 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
10 June 2013 | Appointment of Robert B Aitken as a director (3 pages) |
10 June 2013 | Appointment of Robert B Aitken as a director (3 pages) |
6 June 2013 | Termination of appointment of Raymond Hogg as a director (2 pages) |
6 June 2013 | Termination of appointment of Raymond Hogg as a director (2 pages) |
3 June 2013 | Incorporation (22 pages) |
3 June 2013 | Incorporation (22 pages) |