- Company Overview for TRACE STUDIO LIMITED (SC649987)
- Filing history for TRACE STUDIO LIMITED (SC649987)
- People for TRACE STUDIO LIMITED (SC649987)
- More for TRACE STUDIO LIMITED (SC649987)
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) |
---|---|---|---|
24 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
20 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2024 | AD01 | Registered office address changed from , 6 Deer Park Avenue, Livingston, EH54 8AF, Scotland to 1 West Regent Street Glasgow G2 1RW on 8 May 2024 | |
08 May 2024 | AP01 | Appointment of Miss Penny Cocum as a director on 4 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Stuart Thomas Stott as a director on 20 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of David Houston as a director on 20 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Galactic Media Group Limited as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AP01 | Notice of removal of a director | |
21 Mar 2024 | AD01 | Registered office address changed from , C/O Kpp Chartered Accountants Unit 3, 37 Rosyth Road, 37 Rosyth Road, Glasgow, G5 0YE, Scotland to 1 West Regent Street Glasgow G2 1RW on 21 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2023 | TM01 | Termination of appointment of Gair David Stott as a director on 31 January 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from , Suite 4F Ingram House, 227 Ingram Street, Glasgow, G1 1DA, United Kingdom to 1 West Regent Street Glasgow G2 1RW on 8 February 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
28 Jul 2022 | AP01 | Appointment of Mr Gair David Stott as a director on 25 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Stuart Stott as a director on 25 July 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
25 Nov 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off |