Transcast Properties Ltd.

General information

Name:

Transcast Properties Limited.

Office Address:

74 Glencraig Street ML6 9AS Airdrie

Number: SC287167

Incorporation date: 2005-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Transcast Properties Ltd. has existed on the market for at least nineteen years. Registered with number SC287167 in 2005, it have office at 74 Glencraig Street, Airdrie ML6 9AS. This business's declared SIC number is 43390: Other building completion and finishing. The business latest financial reports describe the period up to Thu, 31st Mar 2022 and the latest confirmation statement was submitted on Fri, 7th Jul 2023.

Due to this specific firm's growth, it was imperative to formally appoint further company leaders: Anne C. and Angela C. who have been supporting each other since 2012 to exercise independent judgement of the following limited company.

Executives with significant control over the firm are: Anne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anne C.

Role: Director

Appointed: 01 August 2012

Latest update: 13 April 2024

Angela C.

Role: Director

Appointed: 01 August 2012

Latest update: 13 April 2024

People with significant control

Anne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela C.
Notified on 25 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 30th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2013

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2014

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2015

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Closest Companies - by postcode