This company is commonly known as Transcal Limited. The company was founded 38 years ago and was given the registration number SC096703. The firm's registered office is in LIVINGSTON. You can find them at 7 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRANSCAL LIMITED |
---|---|---|
Company Number | : | SC096703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Secretary | 26 September 1989 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | - | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 12 July 2022 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 03 January 2013 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 06 May 2008 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 06 May 2008 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 01 September 2022 | Active |
447 Plaza Estival, San Clemente, Usa, FOREIGN | Secretary | - | Active |
1, Kirkgate, Currie, Edinburgh, EH14 6AL | Director | 27 November 1990 | Active |
447 Plaza Estival, San Clemente, Usa, FOREIGN | Director | 26 September 1989 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 28 December 2021 | Active |
40 Echline Park, South Queensferry, EH30 9XQ | Director | 01 June 2004 | Active |
44 Laburnum Avenue, Port Seton, EH32 0UD | Director | 06 May 2008 | Active |
44 Laburnum Avenue, Port Seton, EH32 0UD | Director | 01 May 1996 | Active |
5 Eaglesham Court, Kinningpark, Glasgow, G51 1LL | Director | 01 June 2004 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 01 April 2008 | Active |
11, Recreation Lane, Singapore, Singapore, 546563 | Director | 22 June 2007 | Active |
Transcal House, Firth Road, Houstoun Industrial Estate, Livingston, Scotland, EH54 5DJ | Director | 06 January 2014 | Active |
Transcal Holdings Ltd | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Firth Road, Firth Road, Livingston, Scotland, EH54 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-28 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Auditors | Auditors resignation company. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.