Company NameTraprain Technology Limited
Company StatusDissolved
Company NumberSC192935
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Harry Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleI.T.Consultant
Country of ResidenceNorthern Ireland
Correspondence Address10 Brackens Dale
Newtownabbey
BT36 6UJ
Northern Ireland
Secretary NameMrs Julia Margaret Hall
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Brackens Dale
Newtownabbey
BT36 6UJ
Northern Ireland
Director NameMrs Julia Margaret Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(5 months after company formation)
Appointment Duration21 years, 7 months (closed 19 January 2021)
RoleCustomer Services Assistant
Country of ResidenceNorthern Ireland
Correspondence Address10 Brackens Dale
Newtownabbey
BT36 6UJ
Northern Ireland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 979616572
Telephone regionMobile

Location

Registered AddressKjm Accountancy Suite 28
42 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£5,901
Cash£5,901

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (3 pages)
4 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 February 2019Registered office address changed from C/O Kjm Accountancy 42 Dalsetter Avenue Unit 6 Glasgow G15 8TE Scotland to Kjm Accountancy Suite 28 42 Dalsetter Avenue Glasgow G15 8TE on 20 February 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 November 2016Secretary's details changed for Mrs Julia Margaret Hall on 1 November 2016 (1 page)
3 November 2016Registered office address changed from 24 Abbots View Haddington East Lothian EH41 3QQ to C/O Kjm Accountancy 42 Dalsetter Avenue Unit 6 Glasgow G15 8TE on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr David Harry Hall on 1 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Julia Margaret Hall on 1 November 2016 (2 pages)
3 November 2016Director's details changed for Mr David Harry Hall on 1 November 2016 (2 pages)
3 November 2016Registered office address changed from 24 Abbots View Haddington East Lothian EH41 3QQ to C/O Kjm Accountancy 42 Dalsetter Avenue Unit 6 Glasgow G15 8TE on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mrs Julia Margaret Hall on 1 November 2016 (2 pages)
3 November 2016Secretary's details changed for Mrs Julia Margaret Hall on 1 November 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
1 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
18 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2010Director's details changed for David Harry Hall on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Harry Hall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Julia Margaret Hall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Julia Margaret Hall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Harry Hall on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Julia Margaret Hall on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 February 2008Return made up to 28/01/08; full list of members (4 pages)
25 February 2008Return made up to 28/01/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 February 2007Return made up to 28/01/07; full list of members (2 pages)
22 February 2007Return made up to 28/01/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 March 2006Return made up to 28/01/06; full list of members (2 pages)
19 March 2006Return made up to 28/01/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 28/01/05; full list of members (2 pages)
14 February 2005Return made up to 28/01/05; full list of members (2 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
25 February 2004Return made up to 28/01/04; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
6 February 2003Amended accounts made up to 31 January 2002 (7 pages)
6 February 2003Amended accounts made up to 31 January 2002 (7 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
12 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
16 February 2001Return made up to 28/01/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 January 2000 (9 pages)
26 July 2000Full accounts made up to 31 January 2000 (9 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
28 January 1999Incorporation (17 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Incorporation (17 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)