TRACEY DEVINE SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12 Hillhead Road Ellon AB41 9DL on 2025-05-02

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2025-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2024-01-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/21

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 74-76 FIRST FLOOR SOUTH STREET ELGIN MORAYSHIRE IV30 1JG

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 PREVEXT FROM 30/11/2015 TO 31/01/2016

View Document

13/05/1613 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 26 BAIN AVENUE LINKWOOD ELGIN MORAYSHIRE IV30 6GB

View Document

24/08/1524 August 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/08/1514 August 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN DEVINE SMITH / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN DEVINE / 08/04/2014

View Document

06/02/146 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/01/134 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/12/117 December 2011 DIRECTOR APPOINTED MRS TRACEY DEVINE SMITH

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM CRAGGANMORE BONNYTON ROAD ELLON ABERDEENSHIRE AB41 7QA SCOTLAND

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information