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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
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