Company NameVault Classic Limited
DirectorRobert Bond Aitken
Company StatusActive
Company NumberSC451468
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Previous NameTranscal Rail Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Robert Bond Aitken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMr Trevor Anthony Clews
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTranscal House Firth Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland

Contact

Websitetranscalrail.com

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

200 at £1Transcal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,907
Cash£33,784
Current Liabilities£308,171

Accounts

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

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 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

3 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 June 2023Solvency Statement dated 30/05/23 (1 page)
2 June 2023Resolutions
  • RES13 ‐ Cancellation of share premium account 30/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2023Statement by Directors (1 page)
2 June 2023Statement of capital on 2 June 2023
  • GBP 200
(5 pages)
24 March 2023Accounts for a small company made up to 31 March 2022 (17 pages)
20 January 2023Satisfaction of charge SC4514680001 in full (1 page)
7 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (17 pages)
16 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
9 December 2019Termination of appointment of Trevor Anthony Clews as a director on 6 November 2019 (1 page)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 April 2018Auditor's resignation (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 March 2017Full accounts made up to 31 March 2016 (20 pages)
8 March 2017Full accounts made up to 31 March 2016 (20 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(4 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(4 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
18 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
18 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
6 May 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 May 2015Accounts for a small company made up to 31 March 2014 (8 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
12 March 2014Registration of charge 4514680001 (4 pages)
12 March 2014Registration of charge 4514680001 (4 pages)
28 January 2014Appointment of Trevor Anthony Clews as a director (3 pages)
28 January 2014Appointment of Trevor Anthony Clews as a director (3 pages)
17 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
17 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
11 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(4 pages)
10 June 2013Appointment of Robert B Aitken as a director (3 pages)
10 June 2013Appointment of Robert B Aitken as a director (3 pages)
6 June 2013Termination of appointment of Raymond Hogg as a director (2 pages)
6 June 2013Termination of appointment of Raymond Hogg as a director (2 pages)
3 June 2013Incorporation (22 pages)
3 June 2013Incorporation (22 pages)