Glasgow
G51 1AY
Scotland
Director Name | Mr Steven Ralph Thornley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Secretary Name | Mr John Angus Macsween |
---|---|
Status | Current |
Appointed | 01 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Naval Architect |
Country of Residence | Italy |
Correspondence Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
Director Name | Mrs Isabella McLaughlin Tracey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 15, Unit 3 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG Scotland |
Director Name | Mr John Tracey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 15, Unit 3 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG Scotland |
Secretary Name | Mrs Isabella McLaughlin Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 15, Unit 3 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG Scotland |
Director Name | Mr Lindsay Colin McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Rotunda 100 Govan Road Glasow G51 1AY Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | john-tracey-welding.co.uk |
---|---|
Telephone | 0141 6417500 |
Telephone region | Glasgow |
Registered Address | South Rotunda 100 Govan Road Glasgow G51 1AY Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Mr John Tracey 50.00% Ordinary |
---|---|
5k at £1 | Mrs Isabella Tracey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,176 |
Cash | £39,482 |
Current Liabilities | £110,463 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 May 1999 | Delivered on: 2 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
22 August 2023 | Company name changed john tracey welding LIMITED\certificate issued on 22/08/23
|
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
10 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
2 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages) |
10 September 2020 | Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page) |
3 June 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
2 June 2020 | Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
6 March 2018 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
12 February 2018 | Notification of Malin Group Ltd as a person with significant control on 1 February 2018 (2 pages) |
12 February 2018 | Satisfaction of charge 2 in full (1 page) |
5 February 2018 | Appointment of Mr John Angus Macsween as a secretary on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Isabella Mclaughlin Tracey as a director on 1 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Isabella Mclaughlin Tracey as a secretary on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Lindsay Colin Mcdougall as a director on 1 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of John Tracey as a director on 1 February 2018 (1 page) |
5 February 2018 | Cessation of John Tracey as a person with significant control on 1 February 2018 (1 page) |
5 February 2018 | Registered office address changed from Block 15, Unit 3 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG to South Rotunda 100 Govan Road Glasgow G51 1AY on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mr John Angus Macsween as a director on 1 February 2018 (2 pages) |
5 February 2018 | Cessation of Isabella Mclaughlin Tracey as a person with significant control on 1 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Steven Ralph Thornley as a director on 1 February 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Secretary's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (1 page) |
17 April 2013 | Secretary's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (1 page) |
17 April 2013 | Director's details changed for John Tracey on 30 March 2012 (2 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (2 pages) |
17 April 2013 | Director's details changed for Mrs Isabella Mclaughlin Tracey on 30 March 2012 (2 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for John Tracey on 30 March 2012 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mrs Isabella Mclaughlin Tracey on 29 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Isabella Mclaughlin Tracey on 29 March 2010 (2 pages) |
9 April 2010 | Director's details changed for John Tracey on 29 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for John Tracey on 29 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Block 12 Unit 5 Clydesmill Drive Clydesmill Industrial Estate Lanarkshire G32 8RG on 4 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members
|
5 April 2002 | Return made up to 29/03/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members
|
4 April 2001 | Return made up to 29/03/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (1 page) |
10 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 130 st vincent street glasgow G2 5HF (1 page) |
10 May 1999 | New director appointed (1 page) |
10 May 1999 | New secretary appointed;new director appointed (1 page) |
10 May 1999 | New director appointed (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
29 April 1999 | Company name changed blp 9911 LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed blp 9911 LIMITED\certificate issued on 30/04/99 (2 pages) |
28 April 1999 | Nc inc already adjusted 23/04/99 (1 page) |
28 April 1999 | Nc inc already adjusted 23/04/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
29 March 1999 | Incorporation (23 pages) |
29 March 1999 | Incorporation (23 pages) |