About

Registered Number: SC175087
Date of Incorporation: 01/05/1997 (27 years ago)
Company Status: Active
Registered Address: Caerthann House Grosvenor Crescent, Connel, Oban, Argyll, PA37 1PQ,

 

Established in 1997, Transtech Ltd are based in Oban. The companies directors are listed as Macfarlane, Barbara Alexandra, Macfarlane, Garrett Scott, Macfarlane, Helga Maria in the Companies House registry. Transtech Ltd is registered for VAT in the UK. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Garrett Scott 30 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Barbara Alexandra 31 October 2007 - 1
MACFARLANE, Helga Maria 09 May 1997 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 08 January 2007
CERTNM - Change of name certificate 23 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 August 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 23 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
225 - Change of Accounting Reference Date 18 August 1997
CERTNM - Change of name certificate 07 August 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.