TRANSDEV SCOTLAND LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 11/09/2013

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 11/09/13

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ZELJKO JACK STANISIC / 07/03/2012

View Document

24/05/1224 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BUISSON / 07/05/2010

View Document

02/06/102 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTYN WOOD / 07/05/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BUISSON

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1ST FLOOR, CITY POINT, 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR YVES LAURIN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREY

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR YVES LAURIN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR NIGEL WILLIAM HAINES STEVENS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR PETER IAN BROGDEN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES BEAUMONT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SELLERS

View Document

02/09/082 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED TRANSDEV EDINBURGH TRAM LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 ADOPT ARTICLES 18/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WREN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR NEIL MARTYN WOOD

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: VERITY HOUSE, 19 HAYMARKET YARDS EDINBURGH EH12 5BH

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 £ NC 350000/500000 10/11/04

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 10/11/04

View Document

12/12/0412 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 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