Glasgow
G2 4BL
Scotland
Director Name | Mr Scott Howie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Investment Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Thomas Anthony Moran |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Paisley |
Correspondence Address | 25 Acacia Drive Paisley Renfrewshire PA2 9LS Scotland |
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael Thomas Tracey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,117 |
Current Liabilities | £1,944,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
19 February 2015 | Delivered on: 21 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 6 newbridge industrial estate, newbridge. Title number MID83773. Outstanding |
---|---|
26 January 2015 | Delivered on: 13 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 September 2011 | Delivered on: 8 September 2011 Persons entitled: Michael Thomas Tracey Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 49 maybole road, ayr, title number AYR49391. Outstanding |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Mr Michael Thomas Tracey on 24 June 2022 (2 pages) |
13 January 2022 | Change of details for a person with significant control (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
4 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
27 May 2021 | Satisfaction of charge SC3616680002 in full (1 page) |
27 May 2021 | Satisfaction of charge 1 in full (1 page) |
26 May 2021 | Satisfaction of charge SC3616680003 in full (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
11 March 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
11 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2018 (3 pages) |
21 December 2018 | Notification of Tracey Investments Limited as a person with significant control on 25 October 2018 (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 August 2018 | Registered office address changed from 25 Acacia Drive Paisley PA2 9LS to 21 Blythswood Square Glasgow G2 4BL on 16 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Termination of appointment of Thomas Anthony Moran as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Thomas Anthony Moran as a director on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Scott Howie as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Scott Howie as a director on 29 August 2017 (2 pages) |
27 June 2017 | Notification of Michael Thomas Tracey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Thomas Tracey as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Thomas Tracey as a person with significant control on 27 June 2017 (2 pages) |
16 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 September 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
8 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 February 2015 | Registration of charge SC3616680003, created on 19 February 2015 (14 pages) |
21 February 2015 | Registration of charge SC3616680003, created on 19 February 2015 (14 pages) |
13 February 2015 | Registration of charge SC3616680002, created on 26 January 2015 (10 pages) |
13 February 2015 | Registration of charge SC3616680002, created on 26 January 2015 (10 pages) |
4 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Michael Thomas Tracey on 25 March 2013 (2 pages) |
17 December 2014 | Director's details changed for Mr Michael Thomas Tracey on 25 March 2013 (2 pages) |
20 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Director's details changed for Michael Thomas Tracey on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Michael Thomas Tracey on 26 June 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Director appointed michael tracey (2 pages) |
31 July 2009 | Director appointed michael tracey (2 pages) |
24 June 2009 | Incorporation (19 pages) |
24 June 2009 | Incorporation (19 pages) |