Total Documents | 250 |
---|
Total Pages | 1,674 |
---|
15 February 2024 | Confirmation statement made on 31 January 2024 with no updates |
---|---|
10 February 2024 | Appointment of Mrs Agnieszka Lucyna Galeska as a director on 31 January 2024 |
10 February 2024 | Termination of appointment of Mohammad Reza Hajyfathaliyan as a director on 10 February 2024 |
31 January 2024 | Cessation of Mohammad Reza Hajyfathaliyan as a person with significant control on 29 January 2024 |
31 January 2024 | Change of details for Mrs Agnieszka Lucyna Galeska as a person with significant control on 29 January 2024 |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 |
24 April 2023 | Registration of charge SC1779560006, created on 3 April 2023 |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates |
19 January 2023 | Total exemption full accounts made up to 31 December 2021 |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates |
30 December 2021 | Accounts for a small company made up to 31 December 2020 |
19 March 2021 | Satisfaction of charge SC1779560004 in full |
17 March 2021 | Registration of charge SC1779560005, created on 4 March 2021 |
15 March 2021 | Registration of charge SC1779560004, created on 4 March 2021 |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
25 June 2020 | Accounts for a small company made up to 31 December 2019 |
31 January 2020 | Notification of Agnieszka Lucyna Galeska as a person with significant control on 30 January 2020 |
31 January 2020 | Withdrawal of a person with significant control statement on 31 January 2020 |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates |
31 January 2020 | Notification of Mohammad Reza Hajyfathaliyan as a person with significant control on 30 January 2020 |
26 November 2019 | Registered office address changed from 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland to Admiral Court Poynernook Road East Wing (1st Floor) Aberdeen AB11 5QX on 26 November 2019 |
5 August 2019 | Resolutions
|
2 May 2019 | Confirmation statement made on 2 May 2019 with updates |
2 May 2019 | Termination of appointment of Odd Magnar Johnsen as a director on 1 May 2019 |
23 April 2019 | Notification of a person with significant control statement |
23 April 2019 | Cessation of Agr Group (Holdings) Limited as a person with significant control on 5 April 2019 |
15 April 2019 | Termination of appointment of Ian Burdis as a director on 5 April 2019 |
15 April 2019 | Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 5 April 2019 |
15 April 2019 | Termination of appointment of Robert James Fraser as a director on 5 April 2019 |
13 April 2019 | Registration of charge SC1779560003, created on 1 April 2019 |
3 April 2019 | Full accounts made up to 31 December 2018 |
1 April 2019 | Registered office address changed from Union Plaza 1 Union Wynd Aberdeen AB10 1SL to 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS on 1 April 2019 |
1 April 2019 | Director's details changed for Mr Odd Magnar Johnsen on 1 April 2019 |
1 April 2019 | Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 1 April 2019 |
19 March 2019 | Resolutions
|
18 March 2019 | Appointment of Mr Odd Magnar Johnsen as a director on 12 March 2019 |
18 March 2019 | Appointment of Mr Mohammad Reza Hajyfathaliyan as a director on 12 March 2019 |
18 March 2019 | Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 18 March 2019 |
5 October 2018 | Full accounts made up to 31 December 2017 |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates |
24 July 2017 | Full accounts made up to 31 December 2016 |
24 July 2017 | Full accounts made up to 31 December 2016 |
6 March 2017 | Full accounts made up to 31 December 2015 |
6 March 2017 | Full accounts made up to 31 December 2015 |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates |
22 August 2016 | Confirmation statement made on 14 August 2016 with updates |
12 May 2016 | Full accounts made up to 31 December 2014 |
12 May 2016 | Full accounts made up to 31 December 2014 |
22 December 2015 | Appointment of Robert James Fraser as a director on 1 December 2015 |
22 December 2015 | Appointment of Robert James Fraser as a director on 1 December 2015 |
7 December 2015 | Termination of appointment of Mark Adrian Cook as a director on 1 December 2015 |
7 December 2015 | Termination of appointment of Mark Adrian Cook as a director on 1 December 2015 |
16 September 2015 | Annual return made up to 14 August 2015 Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 August 2015 Statement of capital on 2015-09-16
|
15 January 2015 | Appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 17 December 2014 |
15 January 2015 | Termination of appointment of Mark Adrian Cook as a secretary on 17 December 2014 |
15 January 2015 | Appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 17 December 2014 |
15 January 2015 | Termination of appointment of Mark Adrian Cook as a secretary on 17 December 2014 |
19 November 2014 | Termination of appointment of Atle Aamodt Andresen as a director on 13 November 2014 |
19 November 2014 | Termination of appointment of Atle Aamodt Andresen as a director on 13 November 2014 |
30 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 October 2014 | Full accounts made up to 31 December 2013 |
15 October 2014 | Full accounts made up to 31 December 2013 |
6 May 2014 | Accounts made up to 31 December 2012 |
6 May 2014 | Accounts made up to 31 December 2012 |
29 January 2014 | Satisfaction of charge 2 in full |
29 January 2014 | Satisfaction of charge 2 in full |
21 August 2013 | Annual return made up to 14 August 2013 Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 Statement of capital on 2013-08-21
|
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Memorandum and Articles of Association |
7 March 2013 | Memorandum and Articles of Association |
28 February 2013 | Company name changed agr tracs consultancy LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed agr tracs consultancy LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
21 February 2013 | Accounts made up to 31 December 2011 |
21 February 2013 | Accounts made up to 31 December 2011 |
31 December 2012 | Resolutions
|
31 December 2012 | Company name changed tracs international consultancy LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Company name changed tracs international consultancy LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Resolutions
|
17 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
17 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
10 February 2012 | Section 519 auditors statement |
10 February 2012 | Section 519 auditors statement |
18 October 2011 | Accounts made up to 31 December 2010 |
18 October 2011 | Accounts made up to 31 December 2010 |
12 September 2011 | Annual return made up to 14 August 2011 |
12 September 2011 | Annual return made up to 14 August 2011 |
12 January 2011 | Accounts made up to 31 December 2009 |
12 January 2011 | Accounts made up to 31 December 2009 |
3 December 2010 | Annual return made up to 14 August 2010 |
3 December 2010 | Annual return made up to 14 August 2010 |
22 January 2010 | Accounts made up to 31 December 2008 |
22 January 2010 | Accounts made up to 31 December 2008 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
10 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
14 November 2008 | Director appointed ian burdis |
14 November 2008 | Director appointed ian burdis |
14 November 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 |
14 November 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 |
6 October 2008 | Director appointed atle aamodt andresen |
6 October 2008 | Director appointed atle aamodt andresen |
25 September 2008 | Registered office changed on 25/09/2008 from falcon house union grove lane aberdeen grampian AB10 6XU |
25 September 2008 | Registered office changed on 25/09/2008 from falcon house union grove lane aberdeen grampian AB10 6XU |
10 September 2008 | Return made up to 14/08/08; full list of members |
10 September 2008 | Return made up to 14/08/08; full list of members |
10 September 2008 | Appointment terminated director mark graham |
10 September 2008 | Appointment terminated director mark graham |
18 June 2008 | Accounts for a medium company made up to 31 August 2007 |
18 June 2008 | Accounts for a medium company made up to 31 August 2007 |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
29 January 2008 | Dec mort/charge * |
29 January 2008 | Dec mort/charge * |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
5 January 2008 | Auditor's resignation |
5 January 2008 | Auditor's resignation |
11 October 2007 | Particulars of contract relating to shares |
11 October 2007 | Ad 12/06/07--------- £ si [email protected] |
11 October 2007 | Particulars of contract relating to shares |
11 October 2007 | Ad 12/06/07--------- £ si [email protected] |
8 October 2007 | Return made up to 14/08/07; full list of members |
8 October 2007 | Return made up to 14/08/07; full list of members |
19 July 2007 | £ ic 23135/23035 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22835/22735 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22835/22735 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 23035/22935 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22935/22835 12/06/07 £ sr [email protected]=100 |
19 July 2007 | Resolutions
|
19 July 2007 | £ ic 23135/23035 12/06/07 £ sr [email protected]=100 |
19 July 2007 | Resolutions
|
19 July 2007 | £ ic 22735/22635 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22635/22535 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22935/22835 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 23035/22935 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22735/22635 12/06/07 £ sr [email protected]=100 |
19 July 2007 | £ ic 22635/22535 12/06/07 £ sr [email protected]=100 |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 |
2 March 2007 | Partic of mort/charge * |
2 March 2007 | Partic of mort/charge * |
22 January 2007 | Particulars of contract relating to shares |
22 January 2007 | Ad 31/12/06--------- £ si [email protected]=1127 £ ic 22008/23135 |
22 January 2007 | Ad 31/12/06--------- £ si [email protected]=1127 £ ic 22008/23135 |
22 January 2007 | Particulars of contract relating to shares |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
18 August 2006 | Return made up to 14/08/06; full list of members |
18 August 2006 | Return made up to 14/08/06; full list of members |
3 March 2006 | Accounts for a small company made up to 31 August 2005 |
3 March 2006 | Accounts for a small company made up to 31 August 2005 |
6 September 2005 | Director resigned |
6 September 2005 | Director resigned |
5 September 2005 | Return made up to 14/08/05; full list of members |
5 September 2005 | Return made up to 14/08/05; full list of members |
16 June 2005 | Amended full accounts made up to 31 August 2004 |
16 June 2005 | Amended full accounts made up to 31 August 2004 |
17 March 2005 | Accounts made up to 31 August 2004 |
17 March 2005 | Accounts made up to 31 August 2004 |
29 September 2004 | Return made up to 14/08/04; full list of members |
29 September 2004 | Return made up to 14/08/04; full list of members |
27 May 2004 | Accounts for a small company made up to 31 August 2003 |
27 May 2004 | Accounts for a small company made up to 31 August 2003 |
15 September 2003 | Return made up to 14/08/03; full list of members |
15 September 2003 | Return made up to 14/08/03; full list of members |
19 June 2003 | Accounts for a small company made up to 31 August 2002 |
19 June 2003 | Accounts for a small company made up to 31 August 2002 |
18 September 2002 | Return made up to 14/08/02; full list of members |
18 September 2002 | Return made up to 14/08/02; full list of members |
6 September 2002 | Statement of affairs |
6 September 2002 | Ad 29/06/01--------- £ si [email protected] |
6 September 2002 | Ad 29/06/01--------- £ si [email protected] |
6 September 2002 | Ad 29/06/01--------- £ si [email protected] |
6 September 2002 | Statement of affairs |
6 September 2002 | Ad 29/06/01--------- £ si [email protected] |
8 May 2002 | Director's particulars changed |
8 May 2002 | Secretary's particulars changed;director's particulars changed |
8 May 2002 | Director's particulars changed |
8 May 2002 | Secretary's particulars changed;director's particulars changed |
15 February 2002 | Accounts for a small company made up to 31 August 2001 |
15 February 2002 | Accounts for a small company made up to 31 August 2001 |
5 November 2001 | Return made up to 14/08/01; full list of members
|
5 November 2001 | Return made up to 14/08/01; full list of members
|
3 July 2001 | New director appointed |
3 July 2001 | New director appointed |
2 July 2001 | £ ic 23600/19767 29/05/01 £ sr [email protected]=3833 |
2 July 2001 | £ ic 23600/19767 29/05/01 £ sr [email protected]=3833 |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
14 March 2001 | Accounts for a small company made up to 31 August 2000 |
14 March 2001 | Accounts for a small company made up to 31 August 2000 |
14 December 2000 | Ad 10/11/00--------- £ si [email protected]=2000 £ ic 21500/23500 |
14 December 2000 | Ad 10/11/00--------- £ si [email protected]=100 £ ic 23500/23600 |
14 December 2000 | Ad 10/11/00--------- £ si [email protected]=100 £ ic 23500/23600 |
14 December 2000 | Ad 10/11/00--------- £ si [email protected]=2000 £ ic 21500/23500 |
12 September 2000 | Return made up to 14/08/00; full list of members |
12 September 2000 | Return made up to 14/08/00; full list of members |
22 May 2000 | Accounts for a small company made up to 31 August 1999 |
22 May 2000 | Accounts for a small company made up to 31 August 1999 |
23 March 2000 | Superseding 88(2) and cert |
23 March 2000 | Superseding 88(2) and cert |
17 March 2000 | Ad 01/01/00--------- £ si [email protected]=1000 £ ic 20500/21500 |
17 March 2000 | Ad 01/01/00--------- £ si [email protected]=1000 £ ic 20500/21500 |
17 March 2000 | Ad 01/01/00--------- £ si [email protected]=100 £ ic 20400/20500 |
17 March 2000 | Ad 01/01/00--------- £ si [email protected]=100 £ ic 20400/20500 |
14 September 1999 | Return made up to 14/08/99; change of members |
14 September 1999 | Return made up to 14/08/99; change of members |
6 May 1999 | Accounts for a small company made up to 31 August 1998 |
6 May 1999 | Accounts for a small company made up to 31 August 1998 |
25 April 1999 | Director resigned |
25 April 1999 | Director resigned |
11 December 1998 | Ad 01/05/98--------- £ si [email protected] |
11 December 1998 | Ad 01/05/98--------- £ si [email protected] |
10 August 1998 | Return made up to 14/08/98; full list of members |
10 August 1998 | Return made up to 14/08/98; full list of members |
12 September 1997 | New director appointed |
12 September 1997 | New director appointed |
8 September 1997 | New director appointed |
8 September 1997 | Ad 01/09/97--------- £ si [email protected]=100 £ ic 20001/20101 |
8 September 1997 | Secretary resigned |
8 September 1997 | Director resigned |
8 September 1997 | New director appointed |
8 September 1997 | Ad 01/09/97--------- £ si [email protected]=20000 £ ic 1/20001 |
8 September 1997 | New secretary appointed |
8 September 1997 | Registered office changed on 08/09/97 from: windsor house, 12 queens road aberdeen AB15 4ZT |
8 September 1997 | Registered office changed on 08/09/97 from: windsor house, 12 queens road aberdeen AB15 4ZT |
8 September 1997 | New director appointed |
8 September 1997 | New secretary appointed |
8 September 1997 | New director appointed |
8 September 1997 | Secretary resigned |
8 September 1997 | Ad 01/09/97--------- £ si [email protected]=20000 £ ic 1/20001 |
8 September 1997 | Ad 01/09/97--------- £ si [email protected]=100 £ ic 20001/20101 |
8 September 1997 | Director resigned |
4 September 1997 | Resolutions
|
4 September 1997 | Memorandum and Articles of Association |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Memorandum and Articles of Association |
4 September 1997 | Resolutions
|
14 August 1997 | Incorporation |
14 August 1997 | Incorporation |