TRACEALL LIMITED
Overview
| Company Name | TRACEALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC266044 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRACEALL LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TRACEALL LIMITED located?
| Registered Office Address | Titanium 1 King'S Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRACEALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for TRACEALL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRACEALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX Scotland on Dec 30, 2013 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registration of charge SC2660440001, created on Oct 28, 2013 | 11 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Centrum Builidng 38 Queen Street Glasgow G1 3DX Scotland on May 13, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from 38 Centrum Building Queen St Glasgow G1 3DX Scotland on May 13, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Alan Steele on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Comerford on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on Apr 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin John Mcculloch as a director on Dec 03, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Colin John Mcculloch as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Alan Steele on Apr 05, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kamran Mahmoudzadeh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRACEALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMERFORD, James | Secretary | 6 Neukfoot Lane Uplawmoor G78 4DH Glasgow Lanarkshire | Scottish | 67453830001 | ||||||
| COMERFORD, James | Director | 6 Neukfoot Lane Uplawmoor G78 4DH Glasgow Lanarkshire | Scotland | Scottish | 67453830001 | |||||
| STEELE, Alan | Director | 57 Bellevue Crescent KA7 2DP Ayr Ayrshire | Scotland | British | 97033090002 | |||||
| RITCHIE, Brian William Athol | Secretary | 14 Glamis Avenue Newton Mearns G77 5NZ Glasgow Lanarkshire | British | 240545760001 | ||||||
| WEIR, John | Secretary | 40 Carlibar Rd G78 1AA Barrhead | British | 97248080001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| MACGEACHY, Robin William Henderson | Director | 30 Dalkeith Avenue Dumbreck G41 5BN Glasgow | Scotland | British | 97701780001 | |||||
| MAHMOUDZADEH, Kamran | Director | Rowley Close B79 9LN Edingale 3 Tamworth Uk | United Kingdom | British | 132938230001 | |||||
| MCCULLOCH, Colin John | Director | 99b St Stephen Street EH3 5AB Edinburgh Flat 17 East Lothian Scotland | Scotland | British | 75795920003 | |||||
| MCRAE, Scot, Commercial Director | Director | Hamilton Park Ave G12 8DT Glasgow 26 Uk | British | 132938330001 | ||||||
| RITCHIE, Brian William Athol | Director | 14 Glamis Avenue Newton Mearns G77 5NZ Glasgow Lanarkshire | Scotland | British | 240545760001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Does TRACEALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 28, 2013 Delivered On Nov 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRACEALL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0