TRACOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 53 PLADDA AVENUE BROOMLANDS IRVINE KA11 1DS SCOTLAND

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM SCOTT / 28/08/2013

View Document

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 CURRSHO FROM 31/07/2011 TO 05/04/2011

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED COLIN WILLIAM SCOTT

View Document

27/07/1027 July 2010 SECRETARY APPOINTED TRACY SCOTT HOLDING

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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