TRANSPORT UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TRANSPORT UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC488448

Incorporation date

08/10/2014

Size

Full

Contacts

Registered address

Registered address

58 Robertson Street, Glasgow G2 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon25/03/2026
Cancellation of shares. Statement of capital on 2025-03-16
dot icon25/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/03/2026
Memorandum and Articles of Association
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Particulars of variation of rights attached to shares
dot icon24/03/2026
Change of share class name or designation
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Dominic Daniel Gerard Booth on 2024-12-04
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon03/07/2024
Termination of appointment of Angelique Catherina Jannetje Magielse as a director on 2024-06-28
dot icon24/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/06/2023
Registered office address changed from 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU to 58 Robertson Street Glasgow G2 8DU on 2023-06-22
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon03/03/2023
Change of share class name or designation
dot icon03/03/2023
Particulars of variation of rights attached to shares
dot icon03/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Resolutions
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon13/12/2021
Statement of capital on 2021-12-13
dot icon13/12/2021
Statement by Directors
dot icon13/12/2021
Solvency Statement dated 10/12/21
dot icon13/12/2021
Resolutions
dot icon22/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Change of details for Dutch Ministry of Finance as a person with significant control on 2021-09-02
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon23/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon06/07/2020
Sub-division of shares on 2020-07-01
dot icon03/07/2020
Resolutions
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon19/09/2017
Director's details changed for Mr Dominic Daniel Gerard Booth on 2017-09-15
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Termination of appointment of David Peter Sanderse as a director on 2016-10-18
dot icon16/11/2016
Appointment of Angelique Magielse as a director on 2016-10-18
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon27/04/2016
Appointment of David Peter Sanderse as a director on 2016-04-26
dot icon07/04/2016
Termination of appointment of Engelhardt Marinus Robbe as a director on 2016-04-07
dot icon08/03/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-02
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon17/06/2015
Memorandum and Articles of Association
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Appointment of Engelhardt Marinus Robbe as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 2015-06-15
dot icon17/06/2015
Termination of appointment of Christiaan Wilhelmus Smulders as a director on 2015-06-15
dot icon15/05/2015
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU on 2015-05-15
dot icon27/03/2015
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2015-03-24
dot icon27/03/2015
Termination of appointment of Julian Cecil Arthur Voge as a director on 2015-03-24
dot icon27/03/2015
Appointment of Jeffrey John Krijn Hoogesteger as a director on 2015-03-24
dot icon26/03/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon26/03/2015
Appointment of Halco Secretaries Limited as a secretary on 2015-03-24
dot icon26/03/2015
Appointment of Mr Dominic Daniel Gerard Booth as a director on 2015-03-24
dot icon26/03/2015
Appointment of Christiaan Wilhelmus Smulders as a director on 2015-03-24
dot icon08/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 28/02/2023
691
Booth, Dominic Daniel Gerard
Director
24/03/2015 - Present
45
Pilbeam, Alan Thomas
Director
28/02/2023 - Present
29
Walker, Edward Grosvenor
Director
28/02/2023 - Present
23
Magielse, Angelique Catherina Jannetje
Director
18/10/2016 - 28/06/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSPORT UK HOLDINGS LIMITED

TRANSPORT UK HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/2014 with the registered office located at 58 Robertson Street, Glasgow G2 8DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSPORT UK HOLDINGS LIMITED?

toggle

TRANSPORT UK HOLDINGS LIMITED is currently Active. It was registered on 08/10/2014 .

Where is TRANSPORT UK HOLDINGS LIMITED located?

toggle

TRANSPORT UK HOLDINGS LIMITED is registered at 58 Robertson Street, Glasgow G2 8DU.

What does TRANSPORT UK HOLDINGS LIMITED do?

toggle

TRANSPORT UK HOLDINGS LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for TRANSPORT UK HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Cancellation of shares. Statement of capital on 2025-03-16.