Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Rev Thomas Michael McCurry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 53 Carlibar Road Barrhead Glasgow G78 1AD Scotland |
Secretary Name | Mr David John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Dunbeath Grove West Craigs Blantyre G72 0GL Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 May 2017) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(4 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Peter McDonald |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2008) |
Role | Businessman |
Correspondence Address | Ashgrove House Main Street Methilhill Fife |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wmtracey.co.uk |
---|
Registered Address | 49 Burnbrae Road Linwood Industrial Estate, Linwood Paisley Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | William Tracey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
---|---|
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
12 June 2017 | Appointment of Mr Bill Joseph Power as a director on 30 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director (2 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
10 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Auditor's resignation (1 page) |
31 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 October 2011 | Appointment of Mr Thomas Davy as a director (2 pages) |
18 July 2011 | Termination of appointment of Thomas Breen as a director (1 page) |
15 April 2011 | Director's details changed for Mr Thomas Benedict Breen on 1 January 2011 (2 pages) |
15 April 2011 | Registered office address changed from 49 Burnbrae Road Linwood Industrial E, Linwood Paisley Renfrewshire PA3 3BD on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mr Thomas Benedict Breen on 1 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 April 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Michael Thomas Tracey on 1 October 2009 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 November 2008 | Appointment terminated director peter mcdonald (1 page) |
24 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
20 April 2007 | New director appointed (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Company name changed william tracey (barkip) LTD.\certificate issued on 01/02/07 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
13 April 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 May 2003 | Return made up to 11/03/03; full list of members (6 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (17 pages) |