PROTRACT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Change of details for Mr Jacob Adamson as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

06/02/256 February 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Director's details changed for Mrs Gayle Adamson on 2024-06-13

View Document

18/06/2418 June 2024 Change of details for Mr Jacob Adamson as a person with significant control on 2024-06-13

View Document

18/06/2418 June 2024 Change of details for Mrs Gayle Adamson as a person with significant control on 2024-06-13

View Document

18/06/2418 June 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices West George Street Glasgow G2 1BP on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Jacob Yorke Adamson on 2024-06-13

View Document

11/06/2411 June 2024 Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 272 Bath Street Glasgow G2 4JR on 2024-06-11

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Change of details for Protract Ltd as a person with significant control on 2022-04-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Registered office address changed from C/O Nicolson Accountancy Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-04

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

27/04/2227 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 21/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 01/01/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACOB YORKE ADAMSON / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE ADAMSON / 10/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACOB YORKE ADAMSON / 10/02/2017

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 1/1 KINGS PLACE EDINBURGH EH15 1DU UNITED KINGDOM

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company