TRACTOM DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/01/2527 January 2025 | Termination of appointment of Thomas Mcgarvie as a director on 2025-01-03 |
27/01/2527 January 2025 | Registered office address changed from 14 Seafield Crescent Cumbernauld Glasgow G68 9NX Scotland to 10 Constarry Road Kilsyth Glasgow G65 9HF on 2025-01-27 |
27/01/2527 January 2025 | Director's details changed for Mrs Tracy Frances Mcgarvie on 2025-01-03 |
27/01/2527 January 2025 | Change of details for Mrs Tracey Frances Mcgarvie as a person with significant control on 2025-01-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
02/03/202 March 2020 | DIRECTOR APPOINTED MR THOMAS MCGARVIE |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
12/12/1712 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 91 ALEXANDER STREET AIRDRIE NORTH LANARKSHIRE ML6 0BD SCOTLAND |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY FRANCES MCGARVIE / 30/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
07/05/157 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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