TRACE STUDIO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 120 Bothwell Street Glasgow G2 7JS to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Micro company accounts made up to 2023-03-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Registered office address changed from 6 Deer Park Avenue Livingston EH54 8AF Scotland to 1 West Regent Street Glasgow G2 1RW on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Miss Penny Cocum as a director on 2024-03-04

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Registered office address changed from C/O Kpp Chartered Accountants Unit 3, 37 Rosyth Road 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr James Anable as a director on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Galactic Media Group Limited as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of David Houston as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Stuart Thomas Stott as a director on 2024-03-20

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Termination of appointment of Gair David Stott as a director on 2023-01-31

View Document

08/02/238 February 2023 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to C/O Kpp Chartered Accountants Unit 3, 37 Rosyth Road 37 Rosyth Road Glasgow G5 0YE on 2023-02-08

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

25/11/2125 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Micro company accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Registered office address changed from 23W Ltd 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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