Warning: file_put_contents(c/cc4b0439d7006949c5c0a25f697f8284.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trannies (scotland) Limited, G2 7DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANNIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach, Woking, England, GU22 7PY

Corporate Director08 October 2018Active
4/7 Brunswick House, Brunswick Street, Edinburgh, EH7 5JD

Secretary18 October 2004Active
92 Duddingston Park, Edinburgh, EH15 1JZ

Secretary21 July 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 June 1992Active
92 Duddingston Park, Edinburgh, EH15 1JZ

Director21 July 1992Active
4/7 Brunswick House, Brunswick Street, Edinburgh, EH7 5JD

Director21 July 1992Active
23 Limekilns, Pencaitland, Tranent, EH34 5HF

Director21 July 1992Active
92 Duddingston Park, Edinburgh, EH15 1JZ

Director21 July 1992Active
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU

Director17 September 2018Active
89, Queensmill Road, London, England, SW6 6JR

Director01 May 2015Active
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU

Director17 September 2018Active
5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, United Kingdom, G12 8BZ

Director14 December 2015Active
Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, Scotland, ML3 7QU

Director17 September 2018Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director17 June 1992Active
135, Temple Chambers, 5-7 Temple Avenue, London, England, EC4Y 0HP

Corporate Director17 September 2018Active
135 Temple Chambers, 5-7 Temple Avenue, London, England, EC4Y 0HP

Corporate Director18 January 2016Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-30Gazette

Gazette dissolved liquidation.

Download
2021-04-30Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-11-28Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-11-28Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-11-07Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-10-18Officers

Change corporate director company with change date.

Download
2018-10-11Officers

Appoint corporate director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-22Officers

Appoint person director company with name date.

Download
2018-09-22Officers

Appoint corporate director company with name date.

Download
2018-09-22Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Address

Change registered office address company with date old address new address.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.