Company NameTransaction Transform Ltd
DirectorEuan Malcolm Andrews
Company StatusActive
Company NumberSC686988
CategoryPrivate Limited Company
Incorporation Date25 January 2021(3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameEuan Malcolm Andrews
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2023(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Ben Hutton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 June 2023Delivered on: 26 June 2023
Persons entitled: Soho Square Capital LLP as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2022Delivered on: 8 February 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

6 December 2023Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023 (2 pages)
26 June 2023Registration of charge SC6869880002, created on 19 June 2023 (24 pages)
29 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
26 April 2022Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
26 April 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
8 February 2022Registration of charge SC6869880001, created on 4 February 2022 (32 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2021Notification of Xd Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
13 October 2021Memorandum and Articles of Association (26 pages)
12 October 2021Cessation of Euan Malcolm Andrews as a person with significant control on 27 September 2021 (1 page)
12 October 2021Cessation of Ben Hutton as a person with significant control on 21 September 2021 (1 page)
12 October 2021Termination of appointment of Ben Hutton as a director on 21 September 2021 (1 page)
25 January 2021Incorporation
Statement of capital on 2021-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)