Advanced company searchLink opens in new window

TRACS ASSETS LIMITED

Company number SC311793

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)
18 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Oct 2012 CERTNM Company name changed tracs tubulars LIMITED\certificate issued on 01/10/12
  • CONNOT ‐
01 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
13 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
13 Jan 2012 AD02 Register inspection address has been changed from 58 Woodstock Road Aberdeen AB15 5JF Scotland
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
10 Dec 2010 AD03 Register(s) moved to registered inspection location
10 Dec 2010 AD02 Register inspection address has been changed
10 Dec 2010 AD01 Registered office address changed from 58 Woodstock Road Aberdeen AB15 5JF on 10 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Derek Austin on 3 December 2009
12 Dec 2009 CH01 Director's details changed for Suzan Austin on 3 December 2009
19 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Dec 2008 363a Return made up to 13/11/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
29 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
10 Dec 2007 363a Return made up to 13/11/07; full list of members
03 Dec 2007 88(2)R Ad 01/02/07--------- £ si 100@1=100 £ ic 1/101
13 Sep 2007 288b Director resigned
29 Jan 2007 225 Accounting reference date extended from 30/11/07 to 28/02/08
01 Dec 2006 287 Registered office changed on 01/12/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE