Background WavePink WaveYellow Wave

TRANSKEM PLANT LIMITED (SC017991)

TRANSKEM PLANT LIMITED (SC017991) is an active UK company. incorporated on 12 July 1934. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (28410). TRANSKEM PLANT LIMITED has been registered for 91 years. Current directors include ADAMS, Austen Mark, KING, Stephen Michael.

Company Number
SC017991
Status
active
Type
ltd
Incorporated
12 July 1934
Age
91 years
Address
41 Glenburn Road, Glasgow, G74 5BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28410)
Directors
ADAMS, Austen Mark, KING, Stephen Michael
SIC Codes
28410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSKEM PLANT LIMITED

TRANSKEM PLANT LIMITED is an active company incorporated on 12 July 1934 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28410). TRANSKEM PLANT LIMITED was registered 91 years ago.(SIC: 28410)

Status

active

Active since 91 years ago

Company No

SC017991

LTD Company

Age

91 Years

Incorporated 12 July 1934

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

41 Glenburn Road East Kilbride Glasgow, G74 5BJ,

Previous Addresses

15 Carlyle Avenue Hillington Ind Estate Glasgow G52 4XX
From: 12 July 1934To: 7 March 2022
Timeline

10 key events • 1934 - 2024

Funding Officers Ownership
Company Founded
Jun 34
Director Left
Jun 12
Director Joined
Jul 12
Capital Reduction
Oct 21
Loan Cleared
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Sept 24
Owner Exit
Sept 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ADAMS, Austen Mark

Active
Kimpton Road, LutonLU1 3LD
Born January 1965
Director
Appointed 08 Dec 2021

KING, Stephen Michael

Active
Kimpton Road, LutonLU1 3LD
Born October 1966
Director
Appointed 08 Dec 2021

PARK, Caroline

Resigned
174 Dalmellington Road, GlasgowG53 7FY
Secretary
Appointed 01 May 1994
Resigned 25 Apr 2015

WILSON, Jean Mcknight

Resigned
14 Princes Square, GlasgowG78 2RH
Secretary
Appointed N/A
Resigned 31 Jul 1994

GIBSON, Andrew Holmes

Resigned
10 Hillfoot Drive, GlasgowG61 3QQ
Born November 1936
Director
Appointed N/A
Resigned 29 Apr 2012

GIBSON, Sarah Jane

Resigned
Glenburn Road, GlasgowG74 5BJ
Born November 1965
Director
Appointed 24 Jul 2012
Resigned 01 Dec 2021

GIBSON, Stuart

Resigned
60 Southmains Road, MilgavieG62 6DQ
Born January 1965
Director
Appointed 01 Jul 1997
Resigned 26 Sept 2024

MANSON, Robert Gordon Campbell

Resigned
8 Ashburn Garth, RingwoodBH24 3DS
Director
Appointed N/A
Resigned 25 Apr 1990

WIGHT, Robert

Resigned
39 Lismore Place, GlasgowG77 6UQ
Born December 1939
Director
Appointed N/A
Resigned 30 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Kimpton Road, LutonLU1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Stuart Gibson

Ceased
Glenburn Road, GlasgowG74 5BJ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2017
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

119

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Capital Cancellation Shares
19 October 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
14 July 2007
419a(Scot)419a(Scot)
Legacy
14 July 2007
419a(Scot)419a(Scot)
Legacy
9 June 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
2 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 July 1994
288288
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
287Change of Registered Office
Legacy
23 February 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
2 May 1990
288288
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
12 April 1988
225(1)225(1)
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Incorporation Company
12 June 1934
NEWINCIncorporation