- Company Overview for TRACE INVESTIGATIONS (EDINBURGH) LIMITED (SC198485)
- Filing history for TRACE INVESTIGATIONS (EDINBURGH) LIMITED (SC198485)
- People for TRACE INVESTIGATIONS (EDINBURGH) LIMITED (SC198485)
- More for TRACE INVESTIGATIONS (EDINBURGH) LIMITED (SC198485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 March 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
10 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Alfred Goldberg on 28 July 2010 | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Jan 2010 | AD01 | Registered office address changed from C/O George & Co 22 Great King Street Edinburgh Midlothian EH3 6QH on 27 January 2010 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Oct 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 |