UKBizDB.co.uk

TRACEALL GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Traceall Global Limited. The company was founded 11 years ago and was given the registration number SC430847. The firm's registered office is in EDINBURGH. You can find them at 12 South Charlotte Street, , Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRACEALL GLOBAL LIMITED
Company Number:SC430847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 South Charlotte Street, Edinburgh, Scotland, EH2 4AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Macdowall Street, Paisley, Scotland, PA3 2NB

Director18 November 2013Active
Suite 45, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Scotland, ML4 3NQ

Secretary18 November 2013Active
Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Secretary05 January 2015Active
Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, United Kingdom, EH1 3LY

Corporate Secretary21 August 2012Active
Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland, EH1 3LY

Director18 November 2013Active
1, Macdowall Street, Paisley, Scotland, PA3 2NB

Director01 April 2017Active
Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director13 July 2015Active
Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director24 August 2015Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director27 March 2015Active
Solutions Office, Playfair House, 6 Broughton Street Lane, Edinburgh, Scotland, EH1 3LY

Director21 August 2012Active
Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director18 November 2013Active
Suite 1.5, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 January 2015Active

People with Significant Control

Mr James Comerford
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:United Kingdom
Country of residence:Scotland
Address:1, Macdowall Street, Paisley, Scotland, PA3 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2016-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.