TRAC INTERNATIONAL LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Satisfaction of charge SC1937660008 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Registration of charge SC1937660010, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC1937660011, created on 2023-03-17

View Document

22/03/2322 March 2023 Alterations to floating charge 1

View Document

22/03/2322 March 2023 Alterations to floating charge SC1937660003

View Document

22/03/2322 March 2023 Alterations to floating charge SC1937660009

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Registration of charge SC1937660009, created on 2022-12-09

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

14/04/2114 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

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

View Accounts

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1937660006

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/207 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1937660008

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/10/167 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC1937660003

View Document

07/10/167 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

05/09/165 September 2016 09/08/2016

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE SC1937660007

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATT

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1937660006

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1937660005

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1937660004

View Document

16/12/1516 December 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1937660003

View Document

16/12/1516 December 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

16/12/1516 December 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1937660003

View Document

16/12/1516 December 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DANIEL HAWTHORN / 23/05/2010

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/10/1326 October 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1937660003

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1937660003

View Document

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROBERT STEPHEN / 17/12/2011

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT STEPHEN / 17/12/2011

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED KEVIN ROBERT STEPHEN

View Document

01/04/101 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 SUBDIVED SHARES 0.01 16/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 PARTIC OF MORT/CHARGE *****

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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