TRANSY HERITAGE COMPANY LIMITED
FIFE

Hellopages » Fife » Fife » KY12 7QN

Company number SC064576
Status Active
Incorporation Date 11 April 1978
Company Type Private Limited Company
Address 20 TRANSY PLACE, DUNFERMLINE, FIFE, KY12 7QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of TRANSY HERITAGE COMPANY LIMITED are www.transyheritagecompany.co.uk, and www.transy-heritage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Aberdour Rail Station is 5.8 miles; to Lochgelly Rail Station is 6.8 miles; to South Gyle Rail Station is 11 miles; to Edinburgh Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transy Heritage Company Limited is a Private Limited Company. The company registration number is SC064576. Transy Heritage Company Limited has been working since 11 April 1978. The present status of the company is Active. The registered address of Transy Heritage Company Limited is 20 Transy Place Dunfermline Fife Ky12 7qn. . SMITH, Mary Elizabeth Ann is a Secretary of the company. SMITH, Joseph is a Director of the company. SMITH, Mary Elizabeth Ann is a Director of the company. Director MORGAN, William Blair Forsyth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SMITH, Joseph

78 years old

Director

Resigned Directors

Director
MORGAN, William Blair Forsyth
Resigned: 30 January 1996
Appointed Date: 06 July 1992
77 years old

Persons With Significant Control

Mr Joseph Smith
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Elizabeth Ann Smith
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSY HERITAGE COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 131 more events
01 Jul 1987
Partic of mort/charge 6133

12 Jun 1987
Return made up to 31/12/86; full list of members

12 Jun 1987
Full accounts made up to 31 March 1986

10 Jun 1986
Full accounts made up to 31 March 1985

10 Jun 1986
Return made up to 31/12/85; full list of members

TRANSY HERITAGE COMPANY LIMITED Charges

6 September 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming number seven bruce…
7 April 2004
Standard security
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shop premises known as and forming 37 scott street…
25 March 2004
Standard security
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A whytehouse avenue, kirkcaldy, fife.
10 December 2001
Standard security
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 dalry road, edinburgh.
23 September 1992
Standard security
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 barncraig street, buckhaven, fife.
8 September 1992
Standard security
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, 198/210 high street, kirkcaldy.
8 September 1992
Standard security
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, 198/210 high street, kirkcaldy.
8 September 1992
Standard security
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Heritage house, north street, glenrothes.
12 June 1992
Standard security
Delivered: 23 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 storey shop unit forming unit 3, 198/210 high street…
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 barncraig street, buckhaven, fife.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 barncraig street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 barncraig street, buckhaven, fife.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 barncraig street, buckhaven, fife.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 bow street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 bow street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Satisfied on 7 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 bow street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 bow street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 bow street, buckhaven.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 den street, buckhaven, fife.
12 May 1992
Standard security
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 den street, buckhaven, fife.
12 May 1992
Standard security
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 cloanden place, kirkcaldy.
12 May 1992
Standard security
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 31 harcourt road, kirkcaldy.
5 May 1992
Floating charge
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 August 1991
Standard security
Delivered: 4 September 1991
Status: Satisfied on 24 September 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 2, 192/210 high street, kirkcaldy, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 barncraig street, buckhaven wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 66 barncraig street buckhaven, wemyss fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 barncraig street, buckhaven, wemyss fife.
1 August 1991
Floating charge
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 barncraig street, buckhaven, wemyss, fife…
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 50 barncraig street, buckhaven wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 barncraig street, buckhaven wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 den street buckhaven, wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 den street, buckhaven, wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 den street, buckhaven, wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 bow street, buckhaven, wemyss fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 bow street, buckhaven, wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 bow street, buckhaven, wemyss fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 bow street, buckhaven, wemyss, fife.
1 August 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 bow street, buckhaven, wemyss, fife.
5 July 1991
Standard security
Delivered: 12 July 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 harcourt road kirkcaldy.
5 July 1991
Standard security
Delivered: 12 July 1991
Status: Satisfied on 8 October 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 cloanden place kirkcaldy.
23 April 1990
Standard security
Delivered: 3 May 1990
Status: Satisfied on 24 September 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1 198/210 high street kirkcaldy.
30 June 1987
Over heritage house, glenrothes standard security
Delivered: 6 July 1987
Status: Satisfied on 24 September 1992
Description: Ground (53 hectare) & buildings of heritage house north…
18 June 1987
Floating charge
Delivered: 1 July 1987
Status: Satisfied on 1 March 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 July 1986
Standard security
Delivered: 7 August 1986
Status: Satisfied on 27 September 1993
Persons entitled: Co-Operative Bank Public Limited Company
Description: Four pieces of ground at denbeath, methil fife together…
9 July 1986
Standard security
Delivered: 21 July 1986
Status: Satisfied on 27 September 1993
Persons entitled: Co-Operative Bank Public Limited Company
Description: Flat 31 harcourt rd kirkcaldy.
9 July 1986
Standard security
Delivered: 23 July 1986
Status: Satisfied on 27 September 1993
Persons entitled: Co-Operative Bank Public Limited Company
Description: 7 cloanden place kirkcaldy.
19 March 1986
Mandate
Delivered: 26 March 1986
Status: Satisfied on 27 September 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Sale proceeds of 3 burnside cottage kinglassie, fife.
13 March 1986
Mandate
Delivered: 26 March 1986
Status: Satisfied on 27 September 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Sale proceeds of 1 burnside cottage kinglassie, fife.
12 December 1984
Standard security
Delivered: 12 December 1984
Status: Satisfied on 8 July 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: 3, 5, 7 & 7 cloanden place, kirkcaldy with exceptions.
12 December 1984
Standard security
Delivered: 12 December 1984
Status: Satisfied on 8 July 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 harcourt rd kirkcaldy see page 2 doc 18.
3 February 1980
Bond & floating charge
Delivered: 13 February 1980
Status: Satisfied on 8 July 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…