Newburgh
Aberdeenshire
AB41 6AP
Scotland
Director Name | Alexander Cameron Petersen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Denside Of Durris Banchory Aberdeenshire AB31 6DU Scotland |
Secretary Name | Mr Kevin Robert Stephen |
---|---|
Status | Current |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchmill Bucksburn Aberdeen Aberdeenshire AB21 9SS Scotland |
Director Name | Robert Watt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | tracinternational.com |
---|---|
Telephone | 01224 725800 |
Telephone region | Aberdeen |
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 |
2 at £1 | Trac International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
---|---|
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
1 March 2022 | Company name changed trac energy LIMITED\certificate issued on 01/03/22
|
1 March 2022 | Resolutions
|
10 February 2022 | Company name changed trac advantedge LIMITED\certificate issued on 10/02/22
|
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (5 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
18 July 2017 | Notification of Trac International Limited as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Notification of Trac International Limited as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Notification of Trac International Limited as a person with significant control on 18 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 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) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 October 2015 | Appointment of Robert Watt as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Robert Watt as a director on 6 October 2015 (2 pages) |
7 October 2015 | Company name changed trac civil engineering LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Company name changed trac civil engineering LIMITED\certificate issued on 07/10/15
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
20 June 2012 | Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
18 December 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|