Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRANASCO TILING COMPANY LIMITED
Company Information for

TRANASCO TILING COMPANY LIMITED

65 BATH STREET, GLASGOW, G2,
Company Registration Number
SC111025
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Tranasco Tiling Company Ltd
TRANASCO TILING COMPANY LIMITED was founded on 1988-05-06 and had its registered office in 65 Bath Street. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
TRANASCO TILING COMPANY LIMITED
 
Legal Registered Office
65 BATH STREET
GLASGOW
 
Filing Information
Company Number SC111025
Date formed 1988-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2017-08-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 04:33:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANASCO TILING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IRENE MCGOLDRICK
Company Secretary 1989-12-31
IRENE MCGOLDRICK
Director 1989-12-31
JAMES MCGOLDRICK
Director 1996-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCGOLDRICK
Director 1989-12-31 1996-01-10
JAMES MCGOLDRICK
Director 1989-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE MCGOLDRICK J MCGOLDRICK & SONS LIMITED Company Secretary 2003-01-09 CURRENT 2003-01-09 Active
IRENE MCGOLDRICK J MCGOLDRICK & SONS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
JAMES MCGOLDRICK J MCGOLDRICK & SONS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-304.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-05-30LIQ MISCINSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING
2010-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 44 GREENHILL INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 2AG
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 44 GREENHILL INDUSTRIAL ESTATE, COATBRIDGE LANARKSHIRE ML5 2AG
2010-08-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-26LATEST SOC26/01/10 STATEMENT OF CAPITAL;GBP 100
2010-01-26AR0131/12/09 FULL LIST
2009-11-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-28419a(Scot)DEC MORT/CHARGE *****
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-0488(2)RAD 31/10/02--------- £ SI 98@1=98 £ IC 2/100
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: CROSSING LANE NETHERBURN BY LARKHALL ML9 3DP
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-07363(288)DIRECTOR RESIGNED
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-16288NEW DIRECTOR APPOINTED
1996-01-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-29AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-03288DIRECTOR RESIGNED
1993-01-31363(288)DIRECTOR RESIGNED
1993-01-31363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-23363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-18410(Scot)PARTIC OF MORT/CHARGE 4405
1991-03-20AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-03-20363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-31287REGISTERED OFFICE CHANGED ON 31/01/91 FROM: 65 BATH STREET GLASGOW G2 2BX
1990-01-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1990-01-12363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1988-08-12288NEW DIRECTOR APPOINTED
1988-06-02CERTNMCOMPANY NAME CHANGED TANASCO TILING COMPANY LIMITED CERTIFICATE ISSUED ON 03/06/88
1988-05-27287REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT
1988-05-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to TRANASCO TILING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Appointment of Liquidators2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against TRANASCO TILING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1991-04-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30
Annual Accounts
2002-06-30
Annual Accounts
2001-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANASCO TILING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TRANASCO TILING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANASCO TILING COMPANY LIMITED
Trademarks
We have not found any records of TRANASCO TILING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANASCO TILING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TRANASCO TILING COMPANY LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where TRANASCO TILING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRANASCO TILING COMPANY LIMITEDEvent Date2017-02-15
NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Friday 26 May 2017 at 10:00am for the purposes of receiving the Liquidator's account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986 . Further details contact Derek A . Jackson (Office Holder No 9505 ). Email: derekj@gcrr.co.uk . Telephone 0141 353 3552 . DEREK A . JACKSON :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANASCO TILING COMPANY LIMITEDEvent Date2016-07-22
Derek A . Jackson , GCRR Limited , 3rd Floor, 65 Bath Street, Glasgow G2 2BX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANASCO TILING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANASCO TILING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2