Company NameWilliam Tracey (Projects) Ltd.
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC226554
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameRev Thomas Michael McCurry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Secretary NameRev Thomas Michael McCurry
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed06 September 2005(3 years, 8 months after company formation)
Appointment Duration12 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.williamtraceygroup.com
Telephone01505 321000
Telephone regionJohnstone

Location

Registered Address49 Burnbrae Road
Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
8 January 2019Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page)
20 December 2017Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page)
20 December 2017Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page)
20 December 2017Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Appointment of Mr Bill Joseph Power as a director on 30 May 2017 (2 pages)
12 June 2017Appointment of Mr Bill Joseph Power as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
20 December 2016Full accounts made up to 31 March 2016 (13 pages)
20 December 2016Full accounts made up to 31 March 2016 (13 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Full accounts made up to 31 March 2015 (12 pages)
16 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
12 December 2013Full accounts made up to 31 March 2013 (10 pages)
12 December 2013Full accounts made up to 31 March 2013 (10 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
31 December 2011Full accounts made up to 31 March 2011 (11 pages)
31 December 2011Full accounts made up to 31 March 2011 (11 pages)
2 October 2011Appointment of Mr Thomas Davy as a director (2 pages)
2 October 2011Appointment of Mr Thomas Davy as a director (2 pages)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
18 July 2011Termination of appointment of Thomas Breen as a director (1 page)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
5 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
5 January 2010Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page)
5 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2007Full accounts made up to 30 April 2006 (14 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 21/12/06; full list of members (2 pages)
22 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
28 February 2006Full accounts made up to 30 April 2005 (14 pages)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
23 February 2004Return made up to 21/12/03; full list of members (7 pages)
23 February 2004Return made up to 21/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 30 April 2003 (13 pages)
22 October 2003Full accounts made up to 30 April 2003 (13 pages)
27 June 2003Return made up to 21/12/02; full list of members (7 pages)
27 June 2003Return made up to 21/12/02; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: 144 st vincent street glasgow G2 5LQ (1 page)
12 May 2003Registered office changed on 12/05/03 from: 144 st vincent street glasgow G2 5LQ (1 page)
12 February 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
21 December 2001Incorporation (16 pages)
21 December 2001Incorporation (16 pages)