Company NameTracy Management Consulting Limited
Company StatusDissolved
Company NumberSC405075
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date9 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Oliver James Tracy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurcan Connell Princes Exchange 1 Earl Grey Street
Edinburgh
United
Kingdom
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Mazars Llp, Restructuring Services Apex 2
97 Haymarket Terrrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Philip Oliver James Tracy
98.04%
Ordinary A
1 at £1Anne Margaret Tracy
0.98%
Ordinary B
1 at £1Simon William James Tracy
0.98%
Ordinary C

Financials

Year2014
Net Worth£330,378
Cash£275,710
Current Liabilities£70,222

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 October 2021Final Gazette dissolved following liquidation (1 page)
25 August 2021Confirmation statement made on 10 August 2021 with updates (6 pages)
9 July 2021Final account prior to dissolution in MVL (final account attached) (14 pages)
12 January 2021Register inspection address has been changed to 5 Inverleith Avenue South Edinburgh EH3 5QA (2 pages)
22 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
22 December 2020Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrrace Edinburgh EH12 5HD on 22 December 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 10 August 2020 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 10 August 2019 with updates (6 pages)
17 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (3 pages)
2 May 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (3 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(7 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 102
(7 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 102
(7 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 102
(7 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 102
(7 pages)
20 May 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
20 May 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Particulars of variation of rights attached to shares (3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
(7 pages)
13 September 2012Change of share class name or designation (2 pages)
13 September 2012Notice of Restriction on the Company's Articles (2 pages)
13 September 2012Particulars of variation of rights attached to shares (3 pages)
13 September 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 102
(7 pages)
13 September 2012Notice of Restriction on the Company's Articles (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)