Background WavePink WaveYellow Wave

TRANSACTION TRANSFORM LTD (SC686988)

TRANSACTION TRANSFORM LTD (SC686988) is an active UK company. incorporated on 25 January 2021. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRANSACTION TRANSFORM LTD has been registered for 5 years. Current directors include ANDREWS, Euan Malcolm, MCLELLAN, Colin Wilson.

Company Number
SC686988
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREWS, Euan Malcolm, MCLELLAN, Colin Wilson
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSACTION TRANSFORM LTD

TRANSACTION TRANSFORM LTD is an active company incorporated on 25 January 2021 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRANSACTION TRANSFORM LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

SC686988

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Secured
Feb 22
Loan Secured
Jun 23
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Nov 2023

ANDREWS, Euan Malcolm

Active
19 Canning Street, EdinburghEH3 8EH
Born June 1990
Director
Appointed 25 Jan 2021

MCLELLAN, Colin Wilson

Active
19 Canning Street, EdinburghEH3 8EH
Born November 1982
Director
Appointed 30 Sept 2024

HUTTON, Ben

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1980
Director
Appointed 25 Jan 2021
Resigned 21 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
10 Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021

Euan Malcolm Andrews

Ceased
19 Canning Street, EdinburghEH3 8EH
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 27 Sept 2021

Mr Ben Hutton

Ceased
19 Canning Street, EdinburghEH3 8EH
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 December 2023
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Incorporation Company
25 January 2021
NEWINCIncorporation