TRANNIES (SCOTLAND) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7QU

Company number SC138927
Status Active
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address UNITS 1&2 BLOCK 1 CADZOW INDSTRIAL ESTATE, 251 LOW WATERS ROAD, HAMILTON, SCOTLAND, ML3 7QU
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr James Hugh David Meddings on 15 August 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10 . The most likely internet sites of TRANNIES (SCOTLAND) LIMITED are www.tranniesscotland.co.uk, and www.trannies-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Trannies Scotland Limited is a Private Limited Company. The company registration number is SC138927. Trannies Scotland Limited has been working since 17 June 1992. The present status of the company is Active. The registered address of Trannies Scotland Limited is Units 1 2 Block 1 Cadzow Indstrial Estate 251 Low Waters Road Hamilton Scotland Ml3 7qu. . MEDDINGS, James Hugh David is a Director of the company. NITON ASSOCIATES LLP is a Director of the company. Secretary AITKEN, Patricia has been resigned. Secretary AITKEN, Williamina Penman has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AITKEN, James has been resigned. Director AITKEN, Ronald has been resigned. Director AITKEN, Stuart has been resigned. Director AITKEN, Williamina Penman has been resigned. Director MEDDINGS, David William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
MEDDINGS, James Hugh David
Appointed Date: 14 December 2015
61 years old

Director
NITON ASSOCIATES LLP
Appointed Date: 18 January 2016

Resigned Directors

Secretary
AITKEN, Patricia
Resigned: 13 March 2015
Appointed Date: 18 October 2004

Secretary
AITKEN, Williamina Penman
Resigned: 18 October 2004
Appointed Date: 21 July 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 1992
Appointed Date: 17 June 1992

Director
AITKEN, James
Resigned: 19 October 2003
Appointed Date: 21 July 1992
96 years old

Director
AITKEN, Ronald
Resigned: 13 March 2015
Appointed Date: 21 July 1992
75 years old

Director
AITKEN, Stuart
Resigned: 18 October 2004
Appointed Date: 21 July 1992
70 years old

Director
AITKEN, Williamina Penman
Resigned: 18 October 2004
Appointed Date: 21 July 1992
96 years old

Director
MEDDINGS, David William
Resigned: 14 December 2015
Appointed Date: 01 May 2015
87 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 July 1992
Appointed Date: 17 June 1992

TRANNIES (SCOTLAND) LIMITED Events

15 Aug 2016
Director's details changed for Mr James Hugh David Meddings on 15 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10

16 Mar 2016
Registered office address changed from 1 Tennant Avenue East Kilbride Glasgow G74 5NA to Units 1&2 Block 1 Cadzow Indstrial Estate 251 Low Waters Road Hamilton ML3 7QU on 16 March 2016
20 Jan 2016
Appointment of Niton Associates Llp as a director on 18 January 2016
...
... and 77 more events
04 Aug 1992
New secretary appointed

04 Aug 1992
Secretary resigned;new director appointed

04 Aug 1992
New director appointed

04 Aug 1992
Registered office changed on 04/08/92 from: 24 great king street edinburgh EH3 6QN

17 Jun 1992
Incorporation