UKBizDB.co.uk

TRACS INTERNATIONAL LIMITED

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

This company is commonly known as Tracs International Limited. The company was founded 26 years ago and was given the registration number SC177956. The firm's registered office is in ABERDEEN. You can find them at Admiral Court Poynernook Road, East Wing (1st Floor), Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:TRACS INTERNATIONAL LIMITED
Company Number:SC177956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 71122 - Engineering related scientific and technical consulting activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Admiral Court Poynernook Road, East Wing (1st Floor), Aberdeen, Scotland, AB11 5QX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admiral Court, Poynernook Road, East Wing (1st Floor), Aberdeen, Scotland, AB11 5QX

Director31 January 2024Active
Glendarroch, 5 South Avenue, Cults, Aberdeen, AB15 9LP

Secretary01 September 1997Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Corporate Secretary17 December 2014Active
Windsor House 12 Queens Road, Aberdeen, AB15 4ZT

Corporate Secretary14 August 1997Active
Fjellveien 55, Kolbotn, Norway, 1410

Director03 July 2008Active
Hillhead Of Letter, Lyne Of Skene, Westhill, AB32 7EQ

Director29 June 2001Active
24 Kirkbrae Drive, Cults, Aberdeen, AB15 9RH

Director03 July 2008Active
Glendarroch, 5 South Avenue, Cults, Aberdeen, AB15 9LP

Director14 August 1997Active
41, Richmondhill Road, Aberdeen, Scotland, AB15 5EQ

Director01 December 2015Active
High Coombe House, Bunch Lane, Haslemere, GU27 1ET

Director14 August 1997Active
12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director12 March 2019Active
Thurcroft House, Ardoe, Aberdeen, Scotland, AB1 5XT

Director14 August 1997Active
12-16 Albyn Place, Albyn Place, Aberdeen, Scotland, AB10 1PS

Director12 March 2019Active
The Commercial Law Practice, Windsor House,12 Queens Road, Aberdeen, AB15 4ZT

Corporate Director14 August 1997Active

People with Significant Control

Mr Mohammad Reza Hajyfathaliyan
Notified on:30 January 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Agnieszka Lucyna Galeska
Notified on:30 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:12-16, Albyn Place, Aberdeen, Scotland, AB10 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Agr Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3rd Floor, Union Plaza, 1 Union Wynd, Aberdeen, Scotland, AB10 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Officers

Termination director company with name termination date.

Download
2024-02-10Officers

Appoint person director company with name date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-26Address

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

Download
2019-08-05Resolution

Resolution.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.