TRANSFORM COMMERCIAL LIMITED
Overview
Company Name | TRANSFORM COMMERCIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC205493 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRANSFORM COMMERCIAL LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRANSFORM COMMERCIAL LIMITED located?
Registered Office Address | Transform House 95 Douglas Street DD5 1AZ Dundee |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSFORM COMMERCIAL LIMITED?
Company Name | From | Until |
---|---|---|
TRANSFORM FURNITURE LTD | Apr 11, 2007 | Apr 11, 2007 |
CYMCO LIMITED | Apr 19, 2000 | Apr 19, 2000 |
CASTLELAW (NO.310) LIMITED | Mar 27, 2000 | Mar 27, 2000 |
What are the latest accounts for TRANSFORM COMMERCIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TRANSFORM COMMERCIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||
Termination of appointment of Kathleen Mary Mansi as a director on Dec 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Francis Pickett as a director on Oct 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Mcallion as a director on Aug 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 17 pages | AA | ||
Appointment of Mrs Lindsay Helen Dingwall as a director on Oct 17, 2017 | 2 pages | AP01 | ||
Termination of appointment of Simon Laidlaw as a director on Oct 17, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||
Appointment of Mr Alasdair William Macqueen as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Appointment of Miss Kathleen Mary Mansi as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr John Mcallion as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr Iain Michael Macrae as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr Ronald Gabriel as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Appointment of Mr James Francis Pickett as a director on Dec 14, 2016 | 2 pages | AP01 | ||
Who are the officers of TRANSFORM COMMERCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTONE, Patricia | Secretary | 61 Hawthorn Grove Ballumbie Caste Estate DD5 3NA Dundee | British | 92728380001 | ||||||
DINGWALL, Lindsay Helen | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Nurse Lecturer | 239097570001 | ||||
GABRIEL, Ronald | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Retired | 53700030002 | ||||
MACQUEEN, Alasdair William | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Retired | 72345230001 | ||||
MACRAE, Iain Michael | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Solicitor | 105450010002 | ||||
THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||
BALL, Stewart Leslie | Director | 27 Murray Street DD4 7JG Dundee | Scotland | British | Waste Policy Manager | 95433800001 | ||||
HUTCHESON, Iain Henderson | Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | Solicitor | 54224650001 | |||||
LAIDLAW, Simon | Director | 9 Innerleithen Way PH1 1RN Perth Tayside | Scotland | British | Chief Executive | 77295100002 | ||||
MANSI, Kathleen Mary | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Company Director | 205527660001 | ||||
MCALLION, John | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | Scottish | Retired | 628070001 | ||||
PICKETT, James Francis | Director | 95 Douglas Street DD5 1AZ Dundee Transform House | Scotland | British | Company Director | 22818930002 |
What are the latest statements on persons with significant control for TRANSFORM COMMERCIAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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