TRANSCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC117172. The registration start date is April 5, 1989. The current status is Active.
Company Number | SC117172 |
Company Name | TRANSCOTLAND LIMITED |
Registered Address |
5 Dunkeld Road Aberfeldy Perthshire PH15 2EB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-04-05 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-28 |
Returns Last Update | 2015-07-31 |
Confirmation Statement Due Date | 2021-08-14 |
Confirmation Statement Last Update | 2020-07-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
79120 | Tour operator activities |
Address |
5 DUNKELD ROAD ABERFELDY |
Post Town | PERTHSHIRE |
Post Code | PH15 2EB |
Entity Name | Office Address |
---|---|
BEYOND ADVENTURE SERVICES ABERFELDY LIMITED | Riverside, Aberfeldy, Perthshire, PH15 2EB |
Entity Name | Office Address |
---|---|
ALAAGII LIMITED | 10 Cypress Court, Auchterarder, Perthshire, PH3 1GP, United Kingdom |
LAMB & GARDINER (COUPAR ANGUS) LIMITED | Union Street, Coupar Angus, Perthshire, PH13 9AF, Scotland |
EARTH-RISING LTD | Aspen House Dunkeld Rd Bankfoot, Perthshire, PH1 4AJ, United Kingdom |
EC20 LIMITED | 10 Munro Ave, Balgowan, Perthshire, PH1 1TE, Scotland |
VL TECH PRO LTD | Drill Hall Meadow Place, Crieff, Perthshire, PH7 4DU, Scotland |
ATLAS TILING & BATHROOMS LTD | Broomhill Farm Forteviot, Broomhill Farm, Perthshire, PH2 9BU, Scotland |
QUANTUM TRAINING INTERNATIONAL LTD | Taymount Estate, Stanley, Perthshire, United Kingdom (+44), PH1 4QG, United Kingdom |
LET'S TALK SHRED LIMITED | Outfield Farm, Abernyte, Perthshire, PH14 9RA, Scotland |
NORRIE CAMPBELL CONTRACTS LTD | Ardgualich, Pitlochry, Perthshire, PH16 5NS, Scotland |
A SPRIG OF HEATHER LIMITED | 26/30 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DUNCAN, Petra Katherine | Secretary (Active) | 5 Dunkeld Road, Aberfeldy, Perthshire, PH15 2EB | / 14 February 1998 |
British / |
|
DUNCAN, Petra Katherine | Director (Active) | 5 Dunkeld Road, Aberfeldy, Perthshire, PH15 2EB | August 1973 / 14 February 1998 |
British / Scotland |
Secretary |
POINTER, Andrew John | Director (Active) | 5 Dunkeld Road, Aberfeldy, Perthshire, PH15 2AQ | October 1964 / 14 February 1998 |
Scottish / Scotland |
Manager |
GARNER, Christopher John Saville | Secretary (Resigned) | 216 Newhaven Road, Edinburgh, EH6 4QE | / |
/ |
|
DUNCAN, Margaret | Director (Resigned) | 216 Newhaven Road, Edinburgh, Midlothian, EH6 4QE | January 1936 / |
British / |
Bookseller |
GARNER, Christopher John Saville | Director (Resigned) | 216 Newhaven Road, Edinburgh, EH6 4QE | February 1939 / 5 April 1989 |
British / |
Travel Manager |
GARNER, Margaret | Director (Resigned) | The New House Sudbury Lane, Longworth, Abingdon, Oxfordshire, OX13 5EL | April 1917 / |
British / |
Housewife |
MORRISON, Ian | Director (Resigned) | 30 Oxford Road, Littlemore, Oxford, Oxfordshire, OX4 4PE | June 1946 / |
British / |
Social Worker |
PITTET, Brigette | Director (Resigned) | 8 Impasse De La Haute, Pierre Croissy Sur Seine, Paris, France, FOREIGN | March 1945 / |
British / |
Housewife |
Post Town | PERTHSHIRE |
Post Code | PH15 2EB |
SIC Code | 79120 - Tour operator activities |
Please provide details on TRANSCOTLAND LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.