TRANSITION INTERIORS LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA1 3JP

Company number SC064051
Status Active
Incorporation Date 8 February 1978
Company Type Private Limited Company
Address WAVERLEY HOUSE, 16 LAWSON STREET, KILMARNOCK, AYRSHIRE, KA1 3JP
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43330 - Floor and wall covering, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of TRANSITION INTERIORS LIMITED are www.transitioninteriors.co.uk, and www.transition-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Transition Interiors Limited is a Private Limited Company. The company registration number is SC064051. Transition Interiors Limited has been working since 08 February 1978. The present status of the company is Active. The registered address of Transition Interiors Limited is Waverley House 16 Lawson Street Kilmarnock Ayrshire Ka1 3jp. . BROWNLOW, Stephen is a Director of the company. LEAHY, David is a Director of the company. MURRAY, Kelvin is a Director of the company. Secretary WILKIE, Ian has been resigned. Secretary WILKIE, Lindy has been resigned. Director MOULDS, Ann has been resigned. Director MOULDS, Francis Hugh has been resigned. Director WILKIE, Ian has been resigned. Director WILKIE, Lindy has been resigned. The company operates in "Joinery installation".


Current Directors

Director
BROWNLOW, Stephen
Appointed Date: 01 April 2008
64 years old

Director
LEAHY, David
Appointed Date: 17 January 2012
54 years old

Director
MURRAY, Kelvin
Appointed Date: 07 January 2012
54 years old

Resigned Directors

Secretary
WILKIE, Ian
Resigned: 17 January 2012
Appointed Date: 31 January 1999

Secretary
WILKIE, Lindy
Resigned: 31 January 1999

Director
MOULDS, Ann
Resigned: 22 September 1995
66 years old

Director
MOULDS, Francis Hugh
Resigned: 17 January 2012
81 years old

Director
WILKIE, Ian
Resigned: 17 January 2012
86 years old

Director
WILKIE, Lindy
Resigned: 17 January 2012
75 years old

Persons With Significant Control

Transition Of Character Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSITION INTERIORS LIMITED Events

07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 78 more events
18 Aug 1988
Accounts for a small company made up to 31 March 1988

16 Mar 1988
Accounts for a small company made up to 31 March 1987

16 Mar 1988
Return made up to 03/03/88; full list of members

29 Oct 1986
Return made up to 07/10/86; full list of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

TRANSITION INTERIORS LIMITED Charges

17 January 2012
Floating charge
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Pinemount Limited
Description: Undertaking & all property & assets present & future…
17 January 2012
Floating charge
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Ian Wilkie & Others
Description: Undertaking & all property & assets present & future…
5 January 2012
Bond & floating charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
22 November 1989
Floating charge
Delivered: 29 November 1989
Status: Satisfied on 12 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 October 1989
Standard security
Delivered: 31 October 1989
Status: Satisfied on 21 December 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 138A ayr rd newton mearns and even numbers 132 to 138 ayr…