About

Registered Number: SC264403
Date of Incorporation: 04/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Ivory Place, West Pitkerro Industrial Estate, Dundee, DD5 3RY

 

T S Transport (Scotland) Ltd was registered on 04 March 2004 and are based in Dundee. We don't currently know the number of employees at T S Transport (Scotland) Ltd. The companies directors are listed as Wright, Brian Phillip, Wright, Darren Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Brian Phillip 31 March 2004 - 1
WRIGHT, Darren Keith 31 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 December 2018
466(Scot) - N/A 08 June 2018
466(Scot) - N/A 07 June 2018
MR01 - N/A 04 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 29 January 2007
410(Scot) - N/A 07 September 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
MEM/ARTS - N/A 20 April 2004
CERTNM - Change of name certificate 16 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

Bond & floating charge 01 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.