Advanced company searchLink opens in new window

TRAX TECH EUROPE LIMITED

Company number SC208458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
20 Mar 2019 AP03 Appointment of Elizabeth St Clair Smith Murray as a secretary on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from C/O Lorraine Campbell 24 st. Vincent Place Glasgow G1 2EU to Excel House, 30 Semple Street Edinburgh EH3 8BL on 20 March 2019
20 Dec 2018 TM01 Termination of appointment of Elizabeth Reid Coughlin as a director on 1 October 2018
20 Dec 2018 PSC07 Cessation of Donald Harold Baptiste as a person with significant control on 22 July 2018
16 Nov 2018 AP01 Appointment of Robert Lee Morse Jr as a director on 1 August 2018
16 Nov 2018 AP01 Appointment of Sean Christopher White as a director on 1 October 2018
15 Nov 2018 TM01 Termination of appointment of Donald Harold Baptiste as a director on 27 July 2018
21 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 May 2018 AA Accounts for a small company made up to 31 December 2017
04 Dec 2017 TM02 Termination of appointment of Lorraine Campbell as a secretary on 28 November 2017
28 Jul 2017 PSC01 Notification of Donald Harold Baptiste as a person with significant control on 1 August 2016
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
06 May 2017 AA Accounts for a small company made up to 31 December 2016
06 Feb 2017 AP01 Appointment of Mrs Elizabeth Reid Coughlin as a director on 9 December 2016
23 Jan 2017 TM01 Termination of appointment of Steven Clarence Westberg as a director on 9 December 2016
11 Oct 2016 TM01 Termination of appointment of David Barclay Bruce Henderson as a director on 1 July 2016
09 Sep 2016 TM01 Termination of appointment of Jerald Scott Nelson as a director on 1 August 2016
09 Sep 2016 AP01 Appointment of Mr Steven Clarence Westberg as a director on 1 August 2016
09 Sep 2016 AP01 Appointment of Mr Donald Harold Baptiste as a director on 1 August 2016
09 Sep 2016 TM02 Termination of appointment of David Barclay Bruce Henderson as a secretary on 1 August 2016
08 Sep 2016 TM01 Termination of appointment of Alan Chute as a director on 1 August 2016
08 Sep 2016 AP03 Appointment of Mrs Lorraine Campbell as a secretary on 1 August 2016
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
09 Jun 2016 AA Accounts for a small company made up to 31 December 2015