Company NameTraceall Global Limited
DirectorsJames Joseph Comerford and Robert Dryburgh
Company StatusActive
Company NumberSC430847
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Joseph Comerford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameMr Robert Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 MacDowall Street
Paisley
PA3 2NB
Scotland
Director NameMr Colin John McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolutions Office Playfair House
6 Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Jim Comerford
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSolutions Office Playfair House
6 Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Alan Steele
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1.5 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameColin McCulloch
StatusResigned
Appointed18 November 2013(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSuite 45 Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Director NameMr William Young
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.5 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr William Young
StatusResigned
Appointed05 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressSuite 1.5 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Richard James Alfred Elliott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.5 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr George Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1.5 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameCorporate Advice Limited (Corporation)
StatusResigned
Appointed21 August 2012(same day as company formation)
Correspondence AddressSolutions Office Playfair House
6 Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland

Contact

Websitetraceallglobal.com
Email address[email protected]
Telephone01698 746873
Telephone regionMotherwell

Location

Registered Address1 MacDowall Street
Paisley
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

110.3k at £0.001Maven Income & Growth Vct 4 PLC
5.93%
Ordinary B
110.3k at £0.001Maven Income & Growth Vct 5 PLC
5.93%
Ordinary B
80k at £0.001William Young
4.30%
Ordinary A
638k at £0.001Alan Steele
34.32%
Ordinary A
638k at £0.001James Comerford
34.32%
Ordinary A
54.2k at £0.001Maven Income & Growth Vct 6 PLC
2.91%
Ordinary B
224k at £0.001Colin Mcculloch
12.05%
Ordinary A
3.8k at £0.001Giltspur Nominees LTD A/c Buns
0.20%
Ordinary B
376 at £0.001Brewin Nominees LTD A/c Gross
0.02%
Ordinary B

Financials

Year2014
Net Worth-£203,536
Cash£10,194
Current Liabilities£198,675

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

1 May 2018Delivered on: 17 May 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 1 April 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 8 November 2014
Satisfied on: 2 April 2015
Persons entitled: Sterling Trade Finance LTD

Classification: A registered charge
Fully Satisfied
23 January 2014Delivered on: 28 January 2014
Satisfied on: 31 March 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
25 August 2023Termination of appointment of Robert Dryburgh as a director on 14 August 2023 (1 page)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
1 February 2023Confirmation statement made on 28 September 2022 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 December 2021 (8 pages)
11 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (8 pages)
15 June 2021Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 1 Macdowall Street Paisley PA3 2NB on 15 June 2021 (1 page)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Micro company accounts made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
13 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Registered office address changed from 27a - 29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 13 June 2019 (1 page)
13 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
17 May 2018Registration of charge SC4308470004, created on 1 May 2018 (21 pages)
10 May 2018Director's details changed for Mr James Comerford on 20 August 2016 (2 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Termination of appointment of Richard Elliott as a director on 18 April 2018 (1 page)
14 November 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Appointment of Mr Robert Dryburgh as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Robert Dryburgh as a director on 1 April 2017 (2 pages)
3 April 2017Registered office address changed from Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 3 April 2017 (1 page)
8 November 2016Termination of appointment of Robert James Dryburgh as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Alan Steele as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Alan Steele as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Robert James Dryburgh as a director on 7 November 2016 (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 1,779.00
(4 pages)
27 June 2016Purchase of own shares. (3 pages)
27 June 2016Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 1,779.00
(4 pages)
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
27 June 2016Purchase of own shares. (3 pages)
27 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
24 June 2016Termination of appointment of William Young as a secretary on 17 May 2016 (1 page)
24 June 2016Termination of appointment of George Reginald Elliott as a director on 1 May 2016 (1 page)
24 June 2016Termination of appointment of William Young as a director on 17 May 2016 (1 page)
24 June 2016Termination of appointment of George Reginald Elliott as a director on 1 May 2016 (1 page)
24 June 2016Termination of appointment of William Young as a secretary on 17 May 2016 (1 page)
24 June 2016Termination of appointment of William Young as a director on 17 May 2016 (1 page)
8 September 2015Registered office address changed from Suite 45 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB on 8 September 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Registered office address changed from Suite 45 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB on 8 September 2015 (1 page)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,859
(7 pages)
27 August 2015Appointment of Mr Robert James Dryburgh as a director on 13 July 2015 (2 pages)
27 August 2015Appointment of Mr Robert James Dryburgh as a director on 13 July 2015 (2 pages)
27 August 2015Appointment of Mr George Reginald Elliott as a director on 24 August 2015 (2 pages)
27 August 2015Appointment of Mr George Reginald Elliott as a director on 24 August 2015 (2 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,859
(7 pages)
8 April 2015Appointment of Mr Richard Elliott as a director on 27 March 2015 (3 pages)
8 April 2015Appointment of Mr Richard Elliott as a director on 27 March 2015 (3 pages)
2 April 2015Satisfaction of charge SC4308470002 in full (1 page)
2 April 2015Satisfaction of charge SC4308470002 in full (1 page)
1 April 2015Registration of charge SC4308470003, created on 27 March 2015 (12 pages)
1 April 2015Registration of charge SC4308470003, created on 27 March 2015 (12 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
1 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,859.00
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,859.00
(4 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
31 March 2015Satisfaction of charge SC4308470001 in full (1 page)
31 March 2015Satisfaction of charge SC4308470001 in full (1 page)
30 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of share capital 26/03/2015
(1 page)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Sub-division of shares on 26 March 2015 (5 pages)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Sub-division of shares on 26 March 2015 (5 pages)
24 March 2015Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages)
24 March 2015Appointment of Mr William Young as a secretary (2 pages)
24 March 2015Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages)
24 March 2015Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages)
24 March 2015Appointment of Mr William Young as a secretary (2 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages)
12 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,580
(4 pages)
12 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,580
(4 pages)
5 January 2015Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr William Young as a director on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr James Comerford on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr William Young as a director on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr James Comerford on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr James Comerford on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr William Young as a director on 1 January 2015 (2 pages)
8 November 2014Registration of charge SC4308470002, created on 3 November 2014 (14 pages)
8 November 2014Registration of charge SC4308470002, created on 3 November 2014 (14 pages)
8 November 2014Registration of charge SC4308470002, created on 3 November 2014 (14 pages)
13 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(5 pages)
13 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Termination of appointment of Colin Mcculloch as a secretary (1 page)
29 April 2014Termination of appointment of Colin Mcculloch as a secretary (1 page)
17 April 2014Registered office address changed from C/O Corporate Advice Ltd Solutions Office Playfair House 6 Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Corporate Advice Ltd Solutions Office Playfair House 6 Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland on 17 April 2014 (1 page)
28 January 2014Registration of charge 4308470001 (11 pages)
28 January 2014Registration of charge 4308470001 (11 pages)
20 November 2013Appointment of Mr James Comerford as a director (2 pages)
20 November 2013Appointment of Colin Mcculloch as a secretary (1 page)
20 November 2013Termination of appointment of Corporate Advice Limited as a secretary (1 page)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,000
(4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,000
(4 pages)
20 November 2013Appointment of Mr James Comerford as a director (2 pages)
20 November 2013Resolutions
  • RES13 ‐ Pre-emption waived for purposes of allotment 18/11/2013
(1 page)
20 November 2013Appointment of Colin Mcculloch as a secretary (1 page)
20 November 2013Termination of appointment of Jim Comerford as a director (1 page)
20 November 2013Termination of appointment of Jim Comerford as a director (1 page)
20 November 2013Termination of appointment of Corporate Advice Limited as a secretary (1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
20 November 2013Resolutions
  • RES13 ‐ Pre-emption waived for purposes of allotment 18/11/2013
(1 page)
19 November 2013Appointment of Mr Alan Steele as a director (2 pages)
19 November 2013Appointment of Mr Jim Comerford as a director (2 pages)
19 November 2013Appointment of Mr Alan Steele as a director (2 pages)
19 November 2013Appointment of Mr Jim Comerford as a director (2 pages)
19 November 2013Termination of appointment of Colin Mcculloch as a director (1 page)
19 November 2013Termination of appointment of Colin Mcculloch as a director (1 page)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
28 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)