- Company Overview for TRANSCAL LIMITED (SC096703)
- Filing history for TRANSCAL LIMITED (SC096703)
- People for TRANSCAL LIMITED (SC096703)
- Charges for TRANSCAL LIMITED (SC096703)
- More for TRANSCAL LIMITED (SC096703)
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
|
|
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
|
|
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
|
|
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 |