Company NameTracey Property Company Limited
DirectorsMichael Thomas Tracey and Scott Howie
Company StatusActive
Company NumberSC361668
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Scott Howie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Investment Consultant
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameThomas Anthony Moran
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidencePaisley
Correspondence Address25 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Thomas Tracey
100.00%
Ordinary

Financials

Year2014
Net Worth£357,117
Current Liabilities£1,944,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

19 February 2015Delivered 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 2015Delivered on: 13 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 September 2011Delivered 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

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Director's details changed for Mr Michael Thomas Tracey on 24 June 2022 (2 pages)
13 January 2022Change of details for a person with significant control (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
4 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
27 May 2021Satisfaction of charge SC3616680002 in full (1 page)
27 May 2021Satisfaction of charge 1 in full (1 page)
26 May 2021Satisfaction of charge SC3616680003 in full (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
11 March 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
11 March 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Cessation of Michael Thomas Tracey as a person with significant control on 25 October 2018 (3 pages)
21 December 2018Notification of Tracey Investments Limited as a person with significant control on 25 October 2018 (4 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 August 2018Registered 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 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Termination of appointment of Thomas Anthony Moran as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Thomas Anthony Moran as a director on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Scott Howie as a director on 29 August 2017 (2 pages)
29 August 2017Appointment of Mr Scott Howie as a director on 29 August 2017 (2 pages)
27 June 2017Notification of Michael Thomas Tracey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Michael Thomas Tracey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Thomas Tracey as a person with significant control on 27 June 2017 (2 pages)
16 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
16 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
8 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
8 July 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 February 2015Registration of charge SC3616680003, created on 19 February 2015 (14 pages)
21 February 2015Registration of charge SC3616680003, created on 19 February 2015 (14 pages)
13 February 2015Registration of charge SC3616680002, created on 26 January 2015 (10 pages)
13 February 2015Registration of charge SC3616680002, created on 26 January 2015 (10 pages)
4 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 December 2014Director's details changed for Mr Michael Thomas Tracey on 25 March 2013 (2 pages)
17 December 2014Director's details changed for Mr Michael Thomas Tracey on 25 March 2013 (2 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Director's details changed for Michael Thomas Tracey on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Michael Thomas Tracey on 26 June 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 July 2009Director appointed michael tracey (2 pages)
31 July 2009Director appointed michael tracey (2 pages)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)