Company NameWm Tracey Ltd
DirectorHugh William Tracey
Company StatusLiquidation
Company NumberSC510546
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Hugh William Tracey
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address12 Bank Place
Crieff
PH7 4BZ
Scotland

Location

Registered AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2018 (5 years, 9 months ago)
Next Return Due23 July 2019 (overdue)

Filing History

25 June 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
24 June 2019Registered office address changed from 12 Bank Place Crieff PH7 4BZ Scotland to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 24 June 2019 (2 pages)
10 July 2018Notification of Hugh Tracey as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 July 2017 (1 page)
2 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
9 July 2017Micro company accounts made up to 31 July 2016 (1 page)
9 July 2017Micro company accounts made up to 31 July 2016 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)