TRACEALL GLOBAL LIMITED

SC430847
1 MACDOWALL STREET PAISLEY SCOTLAND PA3 2NB

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 9 Buy now
11 Sep 2023 accounts Annual Accounts 9 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 officers Termination of appointment of director (Robert Dryburgh) 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2020 accounts Annual Accounts 9 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 mortgage Registration of a charge 21 Buy now
10 May 2018 officers Change of particulars for director (Mr James Comerford) 2 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Richard Elliott) 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Robert Dryburgh) 2 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Alan Steele) 1 Buy now
08 Nov 2016 officers Termination of appointment of director (Robert James Dryburgh) 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 8 Buy now
27 Jun 2016 capital Notice of cancellation of shares 4 Buy now
27 Jun 2016 resolution Resolution 55 Buy now
27 Jun 2016 capital Return of purchase of own shares 3 Buy now
24 Jun 2016 officers Termination of appointment of director (William Young) 1 Buy now
24 Jun 2016 officers Termination of appointment of secretary (William Young) 1 Buy now
24 Jun 2016 officers Termination of appointment of director (George Reginald Elliott) 1 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 annual-return Annual Return 7 Buy now
27 Aug 2015 officers Appointment of director (Mr George Reginald Elliott) 2 Buy now
27 Aug 2015 officers Appointment of director (Mr Robert James Dryburgh) 2 Buy now
08 Apr 2015 officers Appointment of director (Mr Richard Elliott) 3 Buy now
02 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2015 capital Return of Allotment of shares 4 Buy now
01 Apr 2015 resolution Resolution 52 Buy now
01 Apr 2015 mortgage Registration of a charge 12 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2015 resolution Resolution 1 Buy now
24 Mar 2015 officers Appointment of secretary (Mr William Young) 2 Buy now
24 Mar 2015 officers Appointment of secretary (Mr William Young) 2 Buy now
23 Mar 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Mar 2015 capital Return of Allotment of shares 4 Buy now
12 Mar 2015 resolution Resolution 1 Buy now
05 Jan 2015 officers Change of particulars for director (Mr Alan Steele) 2 Buy now
05 Jan 2015 officers Appointment of director (Mr William Young) 2 Buy now
05 Jan 2015 officers Change of particulars for director (Mr James Comerford) 2 Buy now
08 Nov 2014 mortgage Registration of a charge 14 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 7 Buy now
29 Apr 2014 officers Termination of appointment of secretary (Colin Mcculloch) 1 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 mortgage Registration of a charge 11 Buy now
20 Nov 2013 resolution Resolution 88 Buy now
20 Nov 2013 capital Return of Allotment of shares 4 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
20 Nov 2013 officers Appointment of director (Mr James Comerford) 2 Buy now
20 Nov 2013 officers Termination of appointment of director (Jim Comerford) 1 Buy now
20 Nov 2013 officers Termination of appointment of secretary (Corporate Advice Limited) 1 Buy now
20 Nov 2013 officers Appointment of secretary (Colin Mcculloch) 1 Buy now
19 Nov 2013 officers Appointment of director (Mr Jim Comerford) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Colin Mcculloch) 1 Buy now
19 Nov 2013 officers Appointment of director (Mr Alan Steele) 2 Buy now
05 Sep 2013 annual-return Annual Return 3 Buy now
28 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2012 incorporation Incorporation Company 8 Buy now