Advanced company searchLink opens in new window

TRANSDEV SCOTLAND LIMITED

Company number SC267598

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)
01 Jun 2009 363a Return made up to 07/05/09; full list of members
24 Feb 2009 288a Director appointed mr yves laurin
24 Feb 2009 288a Director appointed mr nigel william haines stevens
24 Feb 2009 288a Director appointed mr peter ian brogden
22 Jan 2009 288b Appointment Terminated Director charles beaumont
22 Jan 2009 288b Appointment Terminated Director colin sellers
02 Sep 2008 MA Memorandum and Articles of Association
27 Aug 2008 CERTNM Company name changed transdev edinburgh tram LIMITED\certificate issued on 01/09/08
18 Jul 2008 AA Full accounts made up to 31 December 2007
04 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2008 363a Return made up to 07/05/08; full list of members
14 Mar 2008 288a Director appointed mr neil martyn wood
14 Mar 2008 288b Appointment Terminated Director paul wren
22 Nov 2007 287 Registered office changed on 22/11/07 from: verity house, 19 haymarket yards edinburgh EH12 5BH
23 Oct 2007 AA Full accounts made up to 31 December 2006
19 Jun 2007 288b Director resigned
15 May 2007 363a Return made up to 07/05/07; full list of members
30 Mar 2007 288a New director appointed
19 Mar 2007 288b Director resigned
19 Mar 2007 288a New director appointed
19 Mar 2007 288a New director appointed
12 Jul 2006 AA Full accounts made up to 31 December 2005
26 May 2006 363a Return made up to 07/05/06; full list of members
11 May 2006 287 Registered office changed on 11/05/06 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET
18 Apr 2006 288b Director resigned