TRANSCAST PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Joseph Anthony Collum as a director on 2024-02-01

View Document

22/07/2422 July 2024 Appointment of Mr Brendan Collum as a director on 2024-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 74 Glencraig Street Airdrie ML6 9AS on 2023-08-17

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-17

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/03/2223 March 2022 Registration of charge SC2871670005, created on 2022-03-16

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / ANGELA LOUISA COLLUM / 19/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE COLLUM

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY BRENDAN COLLUM

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED ANNE COLLUM

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED ANGELA LOUISA COLLUM

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLLUM

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLUM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLLUM / 01/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/04/0714 April 2007 PARTIC OF MORT/CHARGE *****

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company