Paisley
PA3 2NB
Scotland
Director Name | Mr Robert Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 MacDowall Street Paisley PA3 2NB Scotland |
Director Name | Mr Colin John McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Solutions Office Playfair House 6 Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Jim Comerford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Solutions Office Playfair House 6 Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Alan Steele |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Colin McCulloch |
---|---|
Status | Resigned |
Appointed | 18 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Suite 45 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland |
Director Name | Mr William Young |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mr William Young |
---|---|
Status | Resigned |
Appointed | 05 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Richard James Alfred Elliott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1.5 Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Corporate Advice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Correspondence Address | Solutions Office Playfair House 6 Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Website | traceallglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01698 746873 |
Telephone region | Motherwell |
Registered Address | 1 MacDowall Street Paisley PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
110.3k at £0.001 | Maven Income & Growth Vct 4 PLC 5.93% Ordinary B |
---|---|
110.3k at £0.001 | Maven Income & Growth Vct 5 PLC 5.93% Ordinary B |
80k at £0.001 | William Young 4.30% Ordinary A |
638k at £0.001 | Alan Steele 34.32% Ordinary A |
638k at £0.001 | James Comerford 34.32% Ordinary A |
54.2k at £0.001 | Maven Income & Growth Vct 6 PLC 2.91% Ordinary B |
224k at £0.001 | Colin Mcculloch 12.05% Ordinary A |
3.8k at £0.001 | Giltspur Nominees LTD A/c Buns 0.20% Ordinary B |
376 at £0.001 | Brewin Nominees LTD A/c Gross 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£203,536 |
Cash | £10,194 |
Current Liabilities | £198,675 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
1 May 2018 | Delivered on: 17 May 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 8 November 2014 Satisfied on: 2 April 2015 Persons entitled: Sterling Trade Finance LTD Classification: A registered charge Fully Satisfied |
23 January 2014 | Delivered 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 |
11 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
25 August 2023 | Termination of appointment of Robert Dryburgh as a director on 14 August 2023 (1 page) |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
1 February 2023 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
15 June 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Registered 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 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
17 May 2018 | Registration of charge SC4308470004, created on 1 May 2018 (21 pages) |
10 May 2018 | Director's details changed for Mr James Comerford on 20 August 2016 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 April 2018 | Termination of appointment of Richard Elliott as a director on 18 April 2018 (1 page) |
14 November 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Appointment of Mr Robert Dryburgh as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Robert Dryburgh as a director on 1 April 2017 (2 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Robert James Dryburgh as a director on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Alan Steele as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Alan Steele as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Robert James Dryburgh as a director on 7 November 2016 (1 page) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
27 June 2016 | Purchase of own shares. (3 pages) |
27 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Purchase of own shares. (3 pages) |
27 June 2016 | Resolutions
|
24 June 2016 | Termination of appointment of William Young as a secretary on 17 May 2016 (1 page) |
24 June 2016 | Termination of appointment of George Reginald Elliott as a director on 1 May 2016 (1 page) |
24 June 2016 | Termination of appointment of William Young as a director on 17 May 2016 (1 page) |
24 June 2016 | Termination of appointment of George Reginald Elliott as a director on 1 May 2016 (1 page) |
24 June 2016 | Termination of appointment of William Young as a secretary on 17 May 2016 (1 page) |
24 June 2016 | Termination of appointment of William Young as a director on 17 May 2016 (1 page) |
8 September 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Registered 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 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Appointment of Mr Robert James Dryburgh as a director on 13 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert James Dryburgh as a director on 13 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr George Reginald Elliott as a director on 24 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr George Reginald Elliott as a director on 24 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 April 2015 | Appointment of Mr Richard Elliott as a director on 27 March 2015 (3 pages) |
8 April 2015 | Appointment of Mr Richard Elliott as a director on 27 March 2015 (3 pages) |
2 April 2015 | Satisfaction of charge SC4308470002 in full (1 page) |
2 April 2015 | Satisfaction of charge SC4308470002 in full (1 page) |
1 April 2015 | Registration of charge SC4308470003, created on 27 March 2015 (12 pages) |
1 April 2015 | Registration of charge SC4308470003, created on 27 March 2015 (12 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
1 April 2015 | Resolutions
|
31 March 2015 | Satisfaction of charge SC4308470001 in full (1 page) |
31 March 2015 | Satisfaction of charge SC4308470001 in full (1 page) |
30 March 2015 | Resolutions
|
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Sub-division of shares on 26 March 2015 (5 pages) |
30 March 2015 | Change of share class name or designation (2 pages) |
30 March 2015 | Sub-division of shares on 26 March 2015 (5 pages) |
24 March 2015 | Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages) |
24 March 2015 | Appointment of Mr William Young as a secretary (2 pages) |
24 March 2015 | Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages) |
24 March 2015 | Appointment of Mr William Young as a secretary on 5 January 2015 (2 pages) |
24 March 2015 | Appointment of Mr William Young as a secretary (2 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (16 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
5 January 2015 | Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr William Young as a director on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr James Comerford on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr William Young as a director on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr James Comerford on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr James Comerford on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Alan Steele on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr William Young as a director on 1 January 2015 (2 pages) |
8 November 2014 | Registration of charge SC4308470002, created on 3 November 2014 (14 pages) |
8 November 2014 | Registration of charge SC4308470002, created on 3 November 2014 (14 pages) |
8 November 2014 | Registration of charge SC4308470002, created on 3 November 2014 (14 pages) |
13 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Termination of appointment of Colin Mcculloch as a secretary (1 page) |
29 April 2014 | Termination of appointment of Colin Mcculloch as a secretary (1 page) |
17 April 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 4308470001 (11 pages) |
28 January 2014 | Registration of charge 4308470001 (11 pages) |
20 November 2013 | Appointment of Mr James Comerford as a director (2 pages) |
20 November 2013 | Appointment of Colin Mcculloch as a secretary (1 page) |
20 November 2013 | Termination of appointment of Corporate Advice Limited as a secretary (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Appointment of Mr James Comerford as a director (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Appointment of Colin Mcculloch as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jim Comerford as a director (1 page) |
20 November 2013 | Termination of appointment of Jim Comerford as a director (1 page) |
20 November 2013 | Termination of appointment of Corporate Advice Limited as a secretary (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
19 November 2013 | Appointment of Mr Alan Steele as a director (2 pages) |
19 November 2013 | Appointment of Mr Jim Comerford as a director (2 pages) |
19 November 2013 | Appointment of Mr Alan Steele as a director (2 pages) |
19 November 2013 | Appointment of Mr Jim Comerford as a director (2 pages) |
19 November 2013 | Termination of appointment of Colin Mcculloch as a director (1 page) |
19 November 2013 | Termination of appointment of Colin Mcculloch as a director (1 page) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
28 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|