This company is commonly known as Transmart Group Ltd. The company was founded 22 years ago and was given the registration number SC225970. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRANSMART GROUP LTD |
---|---|---|
Company Number | : | SC225970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Ainslie Place, Edinburgh, Midlothian, United Kingdom, EH3 6AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Exmouth Road, Welling, United Kingdom, DA16 1EB | Director | 29 September 2017 | Active |
2/L 33 Carrington Street, Glasgow, G4 9AJ | Secretary | 01 December 2002 | Active |
Flat 9/6, 3 Pinkston Drive, Glasgow, G21 1PG | Secretary | 04 December 2001 | Active |
65, Ferry Road, 3/1 Flat, Glasgow, G3 8QR | Secretary | 01 January 2008 | Active |
C/O 0/1 12 Partickbridge Street, Glasgow, G11 6PN | Secretary | 22 February 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 04 December 2001 | Active |
112, Xiao Pan Xang, Xia Jia Bian, Li Yuan Xiang, P R China, | Director | 01 January 2008 | Active |
Flat 2/2, 152 Berkeley Street, Glasgow, G3 7HY | Director | 20 January 2005 | Active |
Flat 2/1, 146 Oxford Street, Glasgow, G5 9JG | Director | 04 December 2001 | Active |
136 Paisley Road West, Glasgow, G51 1JT | Director | 04 December 2001 | Active |
60, Ferry Road, 3/2 Flat, Glasgow, United Kingdom, G3 8QD | Director | 01 January 2008 | Active |
25 Warroch Street, Glasgow, G3 8BH | Director | 24 January 2003 | Active |
60, Ferry Road, Glasgow, United Kingdom, G3 8QD | Director | 29 September 2017 | Active |
60, Ferry Road, Flat 3/2, Glasgow, United Kingdom, G3 8QD | Director | 01 December 2010 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 04 December 2001 | Active |
Mr Xiaowei Yu | ||
Notified on | : | 21 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | 57 Exmouth Road, Welling, United Kingdom, DA16 1EB |
Nature of control | : |
|
Ms Ju Xu | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | Chinese |
Country of residence | : | Scotland |
Address | : | Flat 3/1, 65 Ferry Road, Glasgow, Scotland, G3 8QR |
Nature of control | : |
|
Ms Da Mi | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 60 Ferry Road, Flat 3/2, Glasgow, Scotland, G3 8QD |
Nature of control | : |
|
Ms Da Mi | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 3/2, 60ferry Road, Glasgow, Scotland, G3 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Change of name | Certificate change of name company. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.