Newburgh
Aberdeenshire
AB41 6AP
Scotland
Director Name | Mr Alexander Cameron Peterson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Status | Current |
Appointed | 26 February 2009(same day as company formation) |
Role | Chartered Accontant |
Correspondence Address | The Old Farmhouse Denside Denside Of Durris Banchory Kincardineshire AB31 6DU Scotland |
Secretary Name | Mr Kevin Robert Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Birchmill Bucksburn Aberdeen AB21 9SS Scotland |
Director Name | Robert Watt |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Darren Mark Boliss |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2020) |
Role | Works Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thistle Road Dyce Aberdeen AB21 0NN Scotland |
Director Name | Mr Robert Michael Storrie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thistle Road Dyce Aberdeen AB21 0NN Scotland |
Website | tracengineering.com |
---|---|
Telephone | 01698 831111 |
Telephone region | Motherwell |
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 |
800k at £0.001 | Trac International LTD 80.00% Ordinary |
---|---|
200k at £0.001 | Robert Watt 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,181,355 |
Gross Profit | £3,324,152 |
Net Worth | £934,397 |
Cash | £79,983 |
Current Liabilities | £5,624,093 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
6 December 2021 | Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
13 April 2021 | Termination of appointment of Robert Michael Storrie as a director on 4 September 2020 (1 page) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
31 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
23 December 2020 | Termination of appointment of Darren Mark Boliss as a director on 24 July 2020 (1 page) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
29 January 2019 | Appointment of Mr Robert Michael Storrie as a director on 28 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Darren Mark Boliss as a director on 28 January 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
14 March 2017 | Full accounts made up to 31 March 2016 (23 pages) |
14 March 2017 | Full accounts made up to 31 March 2016 (23 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 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) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 February 2016 | Full accounts made up to 31 March 2015 (24 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (24 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (24 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) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
20 June 2012 | Secretary's details changed for Mr Kevin Robert Stephen on 17 December 2011 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Kevin Robert Stephen on 17 December 2011 (2 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 March 2010 | Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page) |
24 March 2010 | Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page) |
24 March 2010 | Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Increase nominal capital from 1000 to 100000 (1 page) |
8 March 2010 | Increase nominal capital from 1000 to 100000 (1 page) |
3 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
18 December 2009 | Appointment of Robert Watt as a director (3 pages) |
18 December 2009 | Appointment of Robert Watt as a director (3 pages) |
20 July 2009 | Secretary appointed kevin robert stephen (2 pages) |
20 July 2009 | Secretary appointed kevin robert stephen (2 pages) |
1 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
1 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 March 2009 | S-div (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | S-div (2 pages) |
26 February 2009 | Incorporation (13 pages) |
26 February 2009 | Incorporation (13 pages) |