Newburgh
Aberdeenshire
AB41 6AP
Scotland
Director Name | Mr Alexander Cameron Peterson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Chartered Accountant |
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(2 days after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Birchmill Bucksburn Aberdeen AB21 9SS Scotland |
Website | tracinternational.com |
---|---|
Telephone | 01698 748700 |
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 |
510k at £0.001 | Trac International LTD 51.00% Ordinary |
---|---|
490k at £0.001 | Kenneth Daniel Hawthorn 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,120,608 |
Gross Profit | £3,115,578 |
Net Worth | £3,553,479 |
Cash | £287 |
Current Liabilities | £2,528,365 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
18 June 2015 | Delivered on: 24 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 October 2013 | Delivered on: 23 October 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
1 March 2022 | Company name changed trac oil & gas LIMITED\certificate issued on 01/03/22
|
1 March 2022 | Resolutions
|
24 December 2021 | Full accounts made up to 31 March 2021 (27 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) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (28 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
27 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
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) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 February 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
8 February 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
29 January 2016 | Alterations to floating charge SC3559330001 (18 pages) |
29 January 2016 | Alterations to floating charge SC3559330002 (21 pages) |
29 January 2016 | Alterations to floating charge SC3559330001 (18 pages) |
29 January 2016 | Alterations to floating charge SC3559330002 (21 pages) |
24 June 2015 | Registration of charge SC3559330002, created on 18 June 2015 (19 pages) |
24 June 2015 | Registration of charge SC3559330002, created on 18 June 2015 (19 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 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 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
23 October 2013 | Registration of charge 3559330001 (9 pages) |
23 October 2013 | Registration of charge 3559330001 (9 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (20 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) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 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) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 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) |
8 March 2010 | Increase nominal capital from 1000 to 100000 (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
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
|
20 July 2009 | Secretary appointed kevin robert stephen (2 pages) |
20 July 2009 | Secretary appointed kevin robert stephen (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | S-div (2 pages) |
17 March 2009 | S-div (2 pages) |
3 March 2009 | Incorporation (13 pages) |
3 March 2009 | Incorporation (13 pages) |