Newburgh
Aberdeenshire
AB41 6AP
Scotland
Secretary Name | Mr Kevin Robert Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Operations Manager |
Correspondence Address | 3 Thistle Road Dyce Aberdeen Ab21 0nn AB21 0NN Scotland |
Director Name | Mr Kevin Robert Stephen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Thistle Road Dyce Aberdeen AB21 0NN Scotland |
Secretary Name | Eric Gordon Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chapel House Wells Road Ilkley West Yorkshire LS29 9JD |
Director Name | Robert Watt |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 March 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Windybrae East Inchmichael Farm Errol Perthshire PH2 7SP Scotland |
Website | tracinternational.com |
---|---|
Telephone | 01224 725800 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
5m at £0.01 | Douglas Henderson Hawthorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,483,714 |
Gross Profit | £12,368,691 |
Net Worth | £10,426,796 |
Cash | £969,704 |
Current Liabilities | £12,914,946 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
9 December 2022 | Delivered on: 15 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered on: 28 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings at enterprise drive holmewood industrial park holmewood chesterfield (land registry title no: DY293199). Outstanding |
11 December 2015 | Delivered on: 26 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land comprising 0.27 hectares at holmewood enterprise zone, holmewood, derbyshire. Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19 muirton road, perth. PTH35348. Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Site B2, eurocentral, motherwell. LAN203199. Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 barossa place, perth. PTH40050. Outstanding |
16 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2009 | Delivered on: 12 October 2009 Persons entitled: Aberdeen Airport Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 and 4 thistle road dyce aberdeen ABN94631 abn 12848. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as site B2, eurocentral, motherwell, registered in the land register of scotland under title number LAN203199. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 29 barossa place, perth, PH1 5EP, registered in the land register of scotland under title number PTH40050. Outstanding |
8 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Registration of charge SC1937660011, created on 17 March 2023 (6 pages) |
24 March 2023 | Registration of charge SC1937660010, created on 17 March 2023 (6 pages) |
22 March 2023 | Alterations to floating charge 1 (20 pages) |
22 March 2023 | Alterations to floating charge SC1937660003 (19 pages) |
22 March 2023 | Alterations to floating charge SC1937660009 (19 pages) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
15 December 2022 | Registration of charge SC1937660009, created on 9 December 2022 (16 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
9 February 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
30 March 2021 | Satisfaction of charge SC1937660006 in full (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 March 2020 | Satisfaction of charge 2 in full (1 page) |
7 January 2020 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
28 May 2019 | Registration of charge SC1937660008, created on 10 May 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
27 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
5 April 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
5 April 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 October 2016 | Part of the property or undertaking has been released from charge 1 (5 pages) |
7 October 2016 | Part of the property or undertaking has been released from charge SC1937660003 (5 pages) |
7 October 2016 | Part of the property or undertaking has been released from charge SC1937660003 (5 pages) |
7 October 2016 | Part of the property or undertaking has been released from charge 1 (5 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
26 May 2016 | Registration of a charge with Charles court order to extend. Charge code SC1937660007, created on 11 December 2015 (16 pages) |
26 May 2016 | Registration of a charge with Charles court order to extend. Charge code SC1937660007, created on 11 December 2015 (16 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 March 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
29 March 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
24 March 2016 | Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page) |
17 December 2015 | Registration of charge SC1937660004, created on 14 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC1937660006, created on 14 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC1937660006, created on 14 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC1937660005, created on 14 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC1937660005, created on 14 December 2015 (7 pages) |
17 December 2015 | Registration of charge SC1937660004, created on 14 December 2015 (7 pages) |
16 December 2015 | Alterations to floating charge 1 (17 pages) |
16 December 2015 | Alterations to floating charge SC1937660003 (16 pages) |
16 December 2015 | Alterations to floating charge 1 (18 pages) |
16 December 2015 | Alterations to floating charge 1 (18 pages) |
16 December 2015 | Alterations to floating charge SC1937660003 (18 pages) |
16 December 2015 | Alterations to floating charge SC1937660003 (16 pages) |
16 December 2015 | Alterations to floating charge 1 (17 pages) |
16 December 2015 | Alterations to floating charge SC1937660003 (18 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
23 May 2014 | Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages) |
23 May 2014 | Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
26 October 2013 | Alterations to a floating charge (12 pages) |
26 October 2013 | Alterations to a floating charge (12 pages) |
24 October 2013 | Registration of charge 1937660003 (10 pages) |
24 October 2013 | Registration of charge 1937660003 (10 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
31 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 June 2012 | Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
19 June 2012 | Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
19 June 2012 | Director's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
19 June 2012 | Director's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
27 September 2010 | Appointment of Kevin Robert Stephen as a director (3 pages) |
27 September 2010 | Appointment of Kevin Robert Stephen as a director (3 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 March 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
16 March 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
29 April 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
29 April 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
28 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
10 May 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
10 May 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
17 July 2006 | Return made up to 19/03/06; full list of members (7 pages) |
17 July 2006 | Return made up to 19/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 July 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 August 2004 | Return made up to 19/03/04; full list of members (5 pages) |
4 August 2004 | Return made up to 19/03/04; full list of members (5 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
27 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 19/02/02; full list of members (5 pages) |
15 July 2002 | Return made up to 19/02/02; full list of members (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 July 2001 | Return made up to 19/02/01; full list of members
|
6 July 2001 | Return made up to 19/02/01; full list of members
|
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 12 queens road aberdeen AB15 4ZT (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 12 queens road aberdeen AB15 4ZT (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 June 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
29 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
8 April 1999 | Ad 19/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
8 April 1999 | Ad 19/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
18 March 1999 | Partic of mort/charge * (6 pages) |
18 March 1999 | Partic of mort/charge * (6 pages) |
19 February 1999 | Incorporation (41 pages) |
19 February 1999 | Incorporation (41 pages) |