Advanced company searchLink opens in new window

TRANSCAL LIMITED

Company number SC096703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Apr 2018 AUD Auditor's resignation
05 Jan 2018 AA Full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Mar 2017 AA Full accounts made up to 31 March 2016
02 Jun 2016 CH01 Director's details changed for Mr Robert Bond Aitken on 31 May 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,008
01 Jun 2016 CH01 Director's details changed for Mr Chiau Soon Sin on 31 May 2016
01 Jun 2016 CH01 Director's details changed for Donald Mactaggart on 31 May 2016
01 Jun 2016 CH01 Director's details changed for Stephen Thomas Harvey on 31 May 2016
01 Jun 2016 CH01 Director's details changed for Ms Dawn Amelia Farnworth on 31 May 2016
01 Jun 2016 CH03 Secretary's details changed for Donna Aitken on 31 May 2016
01 Mar 2016 AUD Auditor's resignation
18 Feb 2016 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60,008
30 May 2015 AA Full accounts made up to 31 March 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 MR04 Satisfaction of charge 8 in full
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 60,008
08 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
06 Jan 2014 AP01 Appointment of James Craik Thomson as a director
04 Jul 2013 AD01 Registered office address changed from Firth Road Houston Industrial Estate Livingston EH54 5DJ on 4 July 2013