TRANSOM LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6EL

Company number SC377774
Status Active
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address 46 BON ACCORD STREET, ABERDEEN, AB11 6EL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge SC3777740006, created on 28 September 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 101 . The most likely internet sites of TRANSOM LIMITED are www.transom.co.uk, and www.transom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transom Limited is a Private Limited Company. The company registration number is SC377774. Transom Limited has been working since 29 April 2010. The present status of the company is Active. The registered address of Transom Limited is 46 Bon Accord Street Aberdeen Ab11 6el. . DUNCAN, Norman is a Director of the company. RIGBY, Christopher James is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DUNCAN, Norman
Appointed Date: 29 April 2010
77 years old

Director
RIGBY, Christopher James
Appointed Date: 14 June 2010
50 years old

TRANSOM LIMITED Events

08 Oct 2016
Registration of charge SC3777740006, created on 28 September 2016
12 May 2016
Total exemption small company accounts made up to 31 July 2015
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 101

26 Nov 2015
Registration of charge SC3777740005, created on 16 November 2015
29 Jul 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101

...
... and 16 more events
10 Sep 2010
Particulars of a mortgage or charge / charge no: 2
29 Jul 2010
Current accounting period extended from 30 April 2011 to 30 September 2011
29 Jul 2010
Particulars of a mortgage or charge / charge no: 1
16 Jun 2010
Appointment of Christopher James Rigby as a director
29 Apr 2010
Incorporation

TRANSOM LIMITED Charges

28 September 2016
Charge code SC37 7774 0006
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Terraces hotel, 4 melville terrace, stirling. STG42844.
16 November 2015
Charge code SC37 7774 0005
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Bespoke Corporate Trustees Limited Christopher James Rigby Norman Duncan
Description: Terraces hotel, 4 melville terrace, stirling.
28 November 2014
Charge code SC37 7774 0004
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 November 2014
Charge code SC37 7774 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 merchant street, peterhead ABN112510…
6 September 2010
Standard security
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 46 bon accord street, aberdeen ABN64815.
19 July 2010
Floating charge
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…