TRACEALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRACEALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266044
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TRACEALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for TRACEALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRACEALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX Scotland on Dec 30, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registration of charge SC2660440001, created on Oct 28, 2013

    11 pagesMR01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 300
    SH01

    Registered office address changed from Centrum Builidng 38 Queen Street Glasgow G1 3DX Scotland on May 13, 2013

    1 pagesAD01

    Registered office address changed from 38 Centrum Building Queen St Glasgow G1 3DX Scotland on May 13, 2013

    1 pagesAD01

    Director's details changed for Mr Alan Steele on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Mr James Comerford on Jan 01, 2012

    2 pagesCH01

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on Apr 10, 2013

    1 pagesAD01

    Termination of appointment of Colin John Mcculloch as a director on Dec 03, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Apr 05, 2012 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 05, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Colin John Mcculloch as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Alan Steele on Apr 05, 2010

    2 pagesCH01

    Termination of appointment of Kamran Mahmoudzadeh as a director

    1 pagesTM01

    Who are the officers of TRACEALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMERFORD, James
    6 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    Secretary
    6 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    Scottish67453830001
    COMERFORD, James
    6 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    Director
    6 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    ScotlandScottish67453830001
    STEELE, Alan
    57 Bellevue Crescent
    KA7 2DP Ayr
    Ayrshire
    Director
    57 Bellevue Crescent
    KA7 2DP Ayr
    Ayrshire
    ScotlandBritish97033090002
    RITCHIE, Brian William Athol
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    Secretary
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    British240545760001
    WEIR, John
    40 Carlibar Rd
    G78 1AA Barrhead
    Secretary
    40 Carlibar Rd
    G78 1AA Barrhead
    British97248080001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    MACGEACHY, Robin William Henderson
    30 Dalkeith Avenue
    Dumbreck
    G41 5BN Glasgow
    Director
    30 Dalkeith Avenue
    Dumbreck
    G41 5BN Glasgow
    ScotlandBritish97701780001
    MAHMOUDZADEH, Kamran
    Rowley Close
    B79 9LN Edingale
    3
    Tamworth
    Uk
    Director
    Rowley Close
    B79 9LN Edingale
    3
    Tamworth
    Uk
    United KingdomBritish132938230001
    MCCULLOCH, Colin John
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    East Lothian
    Scotland
    Director
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    East Lothian
    Scotland
    ScotlandBritish75795920003
    MCRAE, Scot, Commercial Director
    Hamilton Park Ave
    G12 8DT Glasgow
    26
    Uk
    Director
    Hamilton Park Ave
    G12 8DT Glasgow
    26
    Uk
    British132938330001
    RITCHIE, Brian William Athol
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    Director
    14 Glamis Avenue
    Newton Mearns
    G77 5NZ Glasgow
    Lanarkshire
    ScotlandBritish240545760001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Does TRACEALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • West of Scotland Loan Fund
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)

    Does TRACEALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2014Conclusion of winding up
    Nov 26, 2013Commencement of winding up
    Nov 26, 2013Petition date
    Jan 14, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    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