- Company Overview for TRACE LEARNING SOLUTIONS LTD (SC472451)
- Filing history for TRACE LEARNING SOLUTIONS LTD (SC472451)
- People for TRACE LEARNING SOLUTIONS LTD (SC472451)
- Charges for TRACE LEARNING SOLUTIONS LTD (SC472451)
- More for TRACE LEARNING SOLUTIONS LTD (SC472451)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to 37 Woodcroft Avenue Bridge of Don Aberdeen AB22 8WY on 2 July 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ on 3 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
28 Jan 2020 | MR04 | Satisfaction of charge SC4724510001 in full | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Douglas Gordon Littlejohn as a person with significant control on 25 October 2016 | |
03 Apr 2018 | PSC04 | Change of details for Ms Lynn Elder as a person with significant control on 25 October 2016 | |
03 Apr 2018 | PSC07 | Cessation of Gillian Henderson as a person with significant control on 25 October 2016 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 4 December 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |