TRACEALL LIMITED: Filings
Overview
| Company Name | TRACEALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC266044 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
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