Company NameTrace Learning Solutions Ltd
DirectorsLynn Elder and Douglas Gordon Littlejohn
Company StatusActive
Company NumberSC472451
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lynn Elder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleLearning And Development Profession
Country of ResidenceScotland
Correspondence Address37 Woodcroft Avenue
Bridge Of Don
Aberdeen City
AB22 8WY
Scotland
Director NameMr Douglas Gordon Littlejohn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBluesky Business Space Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Director NameMrs Gillian Henderson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleLearning And Development Profession
Country of ResidenceScotland
Correspondence Address10 Craigton Drive
Peterculter
Aberdeenshire
AB14 0SF
Scotland

Location

Registered AddressBluesky Business Space Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1 at £1Gillian Henderson
50.00%
Ordinary
1 at £1Lynn Elder
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,682
Current Liabilities£15,374

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

19 February 2015Delivered on: 28 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Registered office address changed from Paragon House 59 Palmerston Road Aberdeen AB11 5QP Scotland to Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ on 3 June 2020 (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge SC4724510001 in full (1 page)
7 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Change of details for Ms Lynn Elder as a person with significant control on 25 October 2016 (2 pages)
3 April 2018Notification of Douglas Gordon Littlejohn as a person with significant control on 25 October 2016 (2 pages)
3 April 2018Cessation of Gillian Henderson as a person with significant control on 25 October 2016 (1 page)
3 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Registered office address changed from Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to Paragon House 59 Palmerston Road Aberdeen AB11 5QP on 4 December 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 November 2016Termination of appointment of Gillian Henderson as a director on 25 October 2016 (1 page)
20 November 2016Appointment of Mr Douglas Gordon Littlejohn as a director on 25 October 2016 (2 pages)
20 November 2016Termination of appointment of Gillian Henderson as a director on 25 October 2016 (1 page)
20 November 2016Appointment of Mr Douglas Gordon Littlejohn as a director on 25 October 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
10 February 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 100
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 20 December 2015
  • GBP 100
(3 pages)
6 October 2015Registered office address changed from Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to Blue Sky Office West Point House Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 6 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
28 February 2015Registration of charge SC4724510001, created on 19 February 2015 (19 pages)
28 February 2015Registration of charge SC4724510001, created on 19 February 2015 (19 pages)
13 October 2014Registered office address changed from 37 Woodcroft Avenue Bridge of Don Aberdeen City Aberdeen City AB22 8WY Scotland to Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 37 Woodcroft Avenue Bridge of Don Aberdeen City Aberdeen City AB22 8WY Scotland to Blue Sky Office Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 13 October 2014 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)