UKBizDB.co.uk

TRANSMART GROUP LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Midlothian, United Kingdom, EH3 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Exmouth Road, Welling, United Kingdom, DA16 1EB

Director29 September 2017Active
2/L 33 Carrington Street, Glasgow, G4 9AJ

Secretary01 December 2002Active
Flat 9/6, 3 Pinkston Drive, Glasgow, G21 1PG

Secretary04 December 2001Active
65, Ferry Road, 3/1 Flat, Glasgow, G3 8QR

Secretary01 January 2008Active
C/O 0/1 12 Partickbridge Street, Glasgow, G11 6PN

Secretary22 February 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 December 2001Active
112, Xiao Pan Xang, Xia Jia Bian, Li Yuan Xiang, P R China,

Director01 January 2008Active
Flat 2/2, 152 Berkeley Street, Glasgow, G3 7HY

Director20 January 2005Active
Flat 2/1, 146 Oxford Street, Glasgow, G5 9JG

Director04 December 2001Active
136 Paisley Road West, Glasgow, G51 1JT

Director04 December 2001Active
60, Ferry Road, 3/2 Flat, Glasgow, United Kingdom, G3 8QD

Director01 January 2008Active
25 Warroch Street, Glasgow, G3 8BH

Director24 January 2003Active
60, Ferry Road, Glasgow, United Kingdom, G3 8QD

Director29 September 2017Active
60, Ferry Road, Flat 3/2, Glasgow, United Kingdom, G3 8QD

Director01 December 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-05-09Address

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

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Address

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

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-04Change of name

Certificate change of name company.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download
2018-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.