About

Registered Number: SC339567
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Transcal House Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ,

 

Founded in 2008, Transcal Holdings Ltd have registered office in Livingston, it's status is listed as "Active". There are 2 directors listed as As Company Services Limited, As Directors Limited for Transcal Holdings Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AS DIRECTORS LIMITED 13 March 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
AS COMPANY SERVICES LIMITED 13 March 2008 23 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
CS01 - N/A 23 April 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 16 March 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AUD - Auditor's letter of resignation 27 April 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 February 2018
AA - Annual Accounts 03 May 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 15 March 2016
AUD - Auditor's letter of resignation 01 March 2016
AA - Annual Accounts 18 February 2016
DISS40 - Notice of striking-off action discontinued 14 October 2015
AA - Annual Accounts 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 August 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 17 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 15 May 2009
CERTNM - Change of name certificate 07 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.