Advanced company searchLink opens in new window

TRANSCAL PROPERTIES LIMITED

Company number SC339568

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)
24 Jul 2014 MR01 Registration of charge SC3395680004, created on 18 July 2014
16 May 2014 MR01 Registration of charge 3395680003
09 May 2014 MR01 Registration of charge 3395680002
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,004
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 13/03/09; full list of members
15 May 2009 287 Registered office changed on 15/05/2009 from 1 rutland court edinburgh midlothian EH3 8EY
20 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
14 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Granting standard security/deliver loan agreement 30/03/2009
08 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approved transfer of property 23/04/2008
08 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Lease between company approved 23/04/2008
08 May 2008 SA Statement of affairs
08 May 2008 88(2) Ad 23/04/08\gbp si 30003@1=30003\gbp ic 1/30004\
07 May 2008 CERTNM Company name changed andstrat (no.275) LIMITED\certificate issued on 12/05/08
02 May 2008 288a Director appointed robert aitken
02 May 2008 288a Secretary appointed donna aitken
02 May 2008 288b Appointment terminated secretary as company services LIMITED