TRANNIES (SCOTLAND) LIMITED
Overview
| Company Name | TRANNIES (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC138927 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRANNIES (SCOTLAND) LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRANNIES (SCOTLAND) LIMITED located?
| Registered Office Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street G2 7DA Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANNIES (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FACTGAIN LIMITED | Jun 17, 1992 | Jun 17, 1992 |
What are the latest accounts for TRANNIES (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for TRANNIES (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Court order for early dissolution in a winding-up by the court | 4 pages | WU16(Scot) | ||
Registered office address changed from Sunvic House Units 1&2 Block 1 Cadzow Industrial Estate, 251 Low Waters Road Hamilton ML3 7QU Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on Nov 28, 2018 | 2 pages | AD01 | ||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||
Notice of winding up order | 1 pages | 4.2(Scot) | ||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||
Director's details changed for Sienna Gold Limited on Oct 08, 2018 | 1 pages | CH02 | ||
Appointment of Sienna Gold Limited as a director on Oct 08, 2018 | 2 pages | AP02 | ||
Termination of appointment of Niton Associates Llp as a director on Oct 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of William Lawrie Paulin as a director on Oct 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Hugh David Meddings as a director on Oct 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr William Lawrie Paulin as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Appointment of Niton Associates Llp as a director on Sep 17, 2018 | 2 pages | AP02 | ||
Appointment of Mr James Hugh David Meddings as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Arshud Mahmood as a director on Sep 17, 2018 | 1 pages | TM01 | ||
Registered office address changed from 12 South Bridge Unit 243 Edinburgh EH1 1DD Scotland to Sunvic House Units 1&2 Block 1 Cadzow Industrial Estate, 251 Low Waters Road Hamilton ML3 7QU on Sep 21, 2018 | 1 pages | AD01 | ||
Appointment of Mr Arshud Mahmood as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Registered office address changed from 5 Cranworth Street, Glasgow Cranworth Street Glasgow G12 8BZ United Kingdom to 12 South Bridge Unit 243 Edinburgh EH1 1DD on Sep 18, 2018 | 1 pages | AD01 | ||
Registration of charge SC1389270001, created on Sep 05, 2018 | 26 pages | MR01 | ||
Cessation of James Hugh David Meddings as a person with significant control on Sep 03, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Niton Associates Llp as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Hugh David Meddings as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Registered office address changed from Units 1&2 Block 1 Cadzow Indstrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to 5 Cranworth Street, Glasgow Cranworth Street Glasgow G12 8BZ on Sep 05, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TRANNIES (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIENNA GOLD LIMITED | Director | 2nd Floor Lynton House Station Approach GU22 7PY Woking C/O Jpc Financial Ltd Surrey England |
| 251352720001 | ||||||||||||||
| AITKEN, Patricia | Secretary | 4/7 Brunswick House Brunswick Street EH7 5JD Edinburgh | British | 100959130002 | ||||||||||||||
| AITKEN, Williamina Penman | Secretary | 92 Duddingston Park EH15 1JZ Edinburgh Midlothian | British | 171550001 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| AITKEN, James | Director | 92 Duddingston Park EH15 1JZ Edinburgh Midlothian | British | Meat Purveyor | 171560001 | |||||||||||||
| AITKEN, Ronald | Director | 4/7 Brunswick House Brunswick Street EH7 5JD Edinburgh | United Kingdom | British | Meat Purveyor | 171570002 | ||||||||||||
| AITKEN, Stuart | Director | 23 Limekilns Pencaitland EH34 5HF Tranent East Lothian | British | Meat Purveyor | 27184850001 | |||||||||||||
| AITKEN, Williamina Penman | Director | 92 Duddingston Park EH15 1JZ Edinburgh Midlothian | British | Meat Purveyor | 171550001 | |||||||||||||
| MAHMOOD, Arshud | Director | Units 1&2 Block 1 Cadzow Industrial Estate, 251 Low Waters Road ML3 7QU Hamilton Sunvic House Scotland | Scotland | British | Retired | 250586850001 | ||||||||||||
| MEDDINGS, David William | Director | Queensmill Road SW6 6JR London 89 England | England | British | Chartered Accountant | 199914110002 | ||||||||||||
| MEDDINGS, James Hugh David | Director | Units 1&2 Block 1 Cadzow Industrial Estate, 251 Low Waters Road ML3 7QU Hamilton Sunvic House Scotland | England | British | Director | 250667950001 | ||||||||||||
| MEDDINGS, James Hugh David | Director | Cranworth Street G12 8BZ Glasgow 5 Cranworth Street, Glasgow United Kingdom | England | British | Marketing And Software Professional | 14763590003 | ||||||||||||
| PAULIN, William Lawrie | Director | Units 1&2 Block 1 Cadzow Industrial Estate, 251 Low Waters Road ML3 7QU Hamilton Sunvic House Scotland | England | British | Director | 250667970001 | ||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||||||
| NITON ASSOCIATES LLP | Director | Temple Chambers 5-7 Temple Avenue EC4Y 0HP London 135 England |
| 250667960001 | ||||||||||||||
| NITON ASSOCIATES LLP | Director | 5-7 Temple Avenue EC4Y 0HP London 135 Temple Chambers England |
| 204359690001 |
Who are the persons with significant control of TRANNIES (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Hugh David Meddings | Jun 17, 2017 | Cranworth Street G12 8BZ Glasgow 5 Cranworth Street, Glasgow United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TRANNIES (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 05, 2018 Delivered On Sep 13, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRANNIES (SCOTLAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0