- Company Overview for TRAX TECH EUROPE LIMITED (SC208458)
- Filing history for TRAX TECH EUROPE LIMITED (SC208458)
- People for TRAX TECH EUROPE LIMITED (SC208458)
- More for TRAX TECH EUROPE LIMITED (SC208458)
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) |
---|---|---|---|
08 Apr 2016 | TM01 | Termination of appointment of Grainne Mary Fennell as a director on 8 April 2016 | |
16 Mar 2016 | AP01 | Appointment of Mrs Grainne Mary Fennell as a director on 1 March 2016 | |
01 Sep 2015 | CH01 | Director's details changed for David Barclay Bruce Henderson on 1 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD01 | Registered office address changed from C/O Kirsten Mcallister 24 st. Vincent Place Glasgow G1 2EU to C/O Lorraine Campbell 24 st. Vincent Place Glasgow G1 2EU on 26 June 2015 | |
20 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from C/O Kirsten Mcallister 24 St. Vincent Place Glasgow G1 2EU Scotland to 24 St. Vincent Place Glasgow G1 2EU on 14 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 24 St. Vincent Place Glasgow G1 2EU on 14 July 2014 | |
15 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 28 April 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Jerald Scott Nelson on 17 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Alan Chute on 17 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for David Barclay Bruce Henderson on 17 June 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 17/06/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |