TRANSPORT UK HOLDINGS LIMITED: Filings
Overview
| Company Name | TRANSPORT UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC488448 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for TRANSPORT UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||||||
Director's details changed for Mr Dominic Daniel Gerard Booth on Dec 04, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Angelique Catherina Jannetje Magielse as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Registered office address changed from 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU to 58 Robertson Street Glasgow G2 8DU on Jun 22, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Dominic Daniel Gerard Booth on Feb 28, 2023 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Certificate of change of name Company name changed abellio transport group LIMITED\certificate issued on 03/03/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Transport Uk Group Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Dutch Ministry of Finance as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Alan Thomas Pilbeam as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Grosvenor Walker as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||||||
Statement of capital on Dec 21, 2021
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
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