This company is commonly known as Trannies (scotland) Limited. The company was founded 31 years ago and was given the registration number SC138927. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | TRANNIES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC138927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 1992 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach, Woking, England, GU22 7PY | Corporate Director | 08 October 2018 | Active |
4/7 Brunswick House, Brunswick Street, Edinburgh, EH7 5JD | Secretary | 18 October 2004 | Active |
92 Duddingston Park, Edinburgh, EH15 1JZ | Secretary | 21 July 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 17 June 1992 | Active |
92 Duddingston Park, Edinburgh, EH15 1JZ | Director | 21 July 1992 | Active |
4/7 Brunswick House, Brunswick Street, Edinburgh, EH7 5JD | Director | 21 July 1992 | Active |
23 Limekilns, Pencaitland, Tranent, EH34 5HF | Director | 21 July 1992 | Active |
92 Duddingston Park, Edinburgh, EH15 1JZ | Director | 21 July 1992 | Active |
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU | Director | 17 September 2018 | Active |
89, Queensmill Road, London, England, SW6 6JR | Director | 01 May 2015 | Active |
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU | Director | 17 September 2018 | Active |
5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, United Kingdom, G12 8BZ | Director | 14 December 2015 | Active |
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU | Director | 17 September 2018 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 17 June 1992 | Active |
135, Temple Chambers, 5-7 Temple Avenue, London, England, EC4Y 0HP | Corporate Director | 17 September 2018 | Active |
135 Temple Chambers, 5-7 Temple Avenue, London, England, EC4Y 0HP | Corporate Director | 18 January 2016 | Active |
Mr James Hugh David Meddings | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, United Kingdom, G12 8BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-30 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-11-28 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-11-07 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2018-10-18 | Officers | Change corporate director company with change date. | Download |
2018-10-11 | Officers | Appoint corporate director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-22 | Officers | Appoint person director company with name date. | Download |
2018-09-22 | Officers | Appoint corporate director company with name date. | Download |
2018-09-22 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.