Download leads from Nexok and grow your business. Find out more

Tracs International Limited

Documents

Total Documents250
Total Pages1,674

Filing History

15 February 2024Confirmation statement made on 31 January 2024 with no updates
10 February 2024Appointment of Mrs Agnieszka Lucyna Galeska as a director on 31 January 2024
10 February 2024Termination of appointment of Mohammad Reza Hajyfathaliyan as a director on 10 February 2024
31 January 2024Cessation of Mohammad Reza Hajyfathaliyan as a person with significant control on 29 January 2024
31 January 2024Change of details for Mrs Agnieszka Lucyna Galeska as a person with significant control on 29 January 2024
5 October 2023Total exemption full accounts made up to 31 December 2022
24 April 2023Registration of charge SC1779560006, created on 3 April 2023
1 February 2023Confirmation statement made on 31 January 2023 with no updates
19 January 2023Total exemption full accounts made up to 31 December 2021
8 February 2022Confirmation statement made on 31 January 2022 with no updates
30 December 2021Accounts for a small company made up to 31 December 2020
19 March 2021Satisfaction of charge SC1779560004 in full
17 March 2021Registration of charge SC1779560005, created on 4 March 2021
15 March 2021Registration of charge SC1779560004, created on 4 March 2021
12 February 2021Confirmation statement made on 31 January 2021 with no updates
25 June 2020Accounts for a small company made up to 31 December 2019
31 January 2020Notification of Agnieszka Lucyna Galeska as a person with significant control on 30 January 2020
31 January 2020Withdrawal of a person with significant control statement on 31 January 2020
31 January 2020Confirmation statement made on 31 January 2020 with updates
31 January 2020Notification of Mohammad Reza Hajyfathaliyan as a person with significant control on 30 January 2020
26 November 2019Registered 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 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 May 2019Confirmation statement made on 2 May 2019 with updates
2 May 2019Termination of appointment of Odd Magnar Johnsen as a director on 1 May 2019
23 April 2019Notification of a person with significant control statement
23 April 2019Cessation of Agr Group (Holdings) Limited as a person with significant control on 5 April 2019
15 April 2019Termination of appointment of Ian Burdis as a director on 5 April 2019
15 April 2019Termination of appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 5 April 2019
15 April 2019Termination of appointment of Robert James Fraser as a director on 5 April 2019
13 April 2019Registration of charge SC1779560003, created on 1 April 2019
3 April 2019Full accounts made up to 31 December 2018
1 April 2019Registered 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 2019Director's details changed for Mr Odd Magnar Johnsen on 1 April 2019
1 April 2019Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 1 April 2019
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
18 March 2019Appointment of Mr Odd Magnar Johnsen as a director on 12 March 2019
18 March 2019Appointment of Mr Mohammad Reza Hajyfathaliyan as a director on 12 March 2019
18 March 2019Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 18 March 2019
5 October 2018Full accounts made up to 31 December 2017
28 August 2018Confirmation statement made on 14 August 2018 with no updates
28 August 2017Confirmation statement made on 14 August 2017 with no updates
28 August 2017Confirmation statement made on 14 August 2017 with no updates
24 July 2017Full accounts made up to 31 December 2016
24 July 2017Full accounts made up to 31 December 2016
6 March 2017Full accounts made up to 31 December 2015
6 March 2017Full accounts made up to 31 December 2015
22 August 2016Confirmation statement made on 14 August 2016 with updates
22 August 2016Confirmation statement made on 14 August 2016 with updates
12 May 2016Full accounts made up to 31 December 2014
12 May 2016Full accounts made up to 31 December 2014
22 December 2015Appointment of Robert James Fraser as a director on 1 December 2015
22 December 2015Appointment of Robert James Fraser as a director on 1 December 2015
7 December 2015Termination of appointment of Mark Adrian Cook as a director on 1 December 2015
7 December 2015Termination of appointment of Mark Adrian Cook as a director on 1 December 2015
16 September 2015Annual return made up to 14 August 2015
Statement of capital on 2015-09-16
  • GBP 29,583.9
16 September 2015Annual return made up to 14 August 2015
Statement of capital on 2015-09-16
  • GBP 29,583.9
15 January 2015Appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 17 December 2014
15 January 2015Termination of appointment of Mark Adrian Cook as a secretary on 17 December 2014
15 January 2015Appointment of Messrs Raeburn Christie Clark & Wallace as a secretary on 17 December 2014
15 January 2015Termination of appointment of Mark Adrian Cook as a secretary on 17 December 2014
19 November 2014Termination of appointment of Atle Aamodt Andresen as a director on 13 November 2014
19 November 2014Termination of appointment of Atle Aamodt Andresen as a director on 13 November 2014
30 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 29,583.9
30 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 29,583.9
15 October 2014Full accounts made up to 31 December 2013
15 October 2014Full accounts made up to 31 December 2013
6 May 2014Accounts made up to 31 December 2012
6 May 2014Accounts made up to 31 December 2012
29 January 2014Satisfaction of charge 2 in full
29 January 2014Satisfaction of charge 2 in full
21 August 2013Annual return made up to 14 August 2013
Statement of capital on 2013-08-21
  • GBP 29,583.9
21 August 2013Annual return made up to 14 August 2013
Statement of capital on 2013-08-21
  • GBP 29,583.9
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreements 25/02/2013
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreements 25/02/2013
7 March 2013Memorandum and Articles of Association
7 March 2013Memorandum and Articles of Association
28 February 2013Company name changed agr tracs consultancy LIMITED\certificate issued on 28/02/13
  • CONNOT ‐
28 February 2013Company name changed agr tracs consultancy LIMITED\certificate issued on 28/02/13
  • CONNOT ‐
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
21 February 2013Accounts made up to 31 December 2011
21 February 2013Accounts made up to 31 December 2011
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
31 December 2012Company name changed tracs international consultancy LIMITED\certificate issued on 31/12/12
  • CONNOT ‐
31 December 2012Company name changed tracs international consultancy LIMITED\certificate issued on 31/12/12
  • CONNOT ‐
31 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
17 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
17 October 2012Annual return made up to 14 August 2012 with a full list of shareholders
10 February 2012Section 519 auditors statement
10 February 2012Section 519 auditors statement
18 October 2011Accounts made up to 31 December 2010
18 October 2011Accounts made up to 31 December 2010
12 September 2011Annual return made up to 14 August 2011
12 September 2011Annual return made up to 14 August 2011
12 January 2011Accounts made up to 31 December 2009
12 January 2011Accounts made up to 31 December 2009
3 December 2010Annual return made up to 14 August 2010
3 December 2010Annual return made up to 14 August 2010
22 January 2010Accounts made up to 31 December 2008
22 January 2010Accounts made up to 31 December 2008
11 November 2009Particulars of a mortgage or charge / charge no: 2
11 November 2009Particulars of a mortgage or charge / charge no: 2
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders
14 November 2008Director appointed ian burdis
14 November 2008Director appointed ian burdis
14 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
14 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008
6 October 2008Director appointed atle aamodt andresen
6 October 2008Director appointed atle aamodt andresen
25 September 2008Registered office changed on 25/09/2008 from falcon house union grove lane aberdeen grampian AB10 6XU
25 September 2008Registered office changed on 25/09/2008 from falcon house union grove lane aberdeen grampian AB10 6XU
10 September 2008Return made up to 14/08/08; full list of members
10 September 2008Return made up to 14/08/08; full list of members
10 September 2008Appointment terminated director mark graham
10 September 2008Appointment terminated director mark graham
18 June 2008Accounts for a medium company made up to 31 August 2007
18 June 2008Accounts for a medium company made up to 31 August 2007
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 January 2008Dec mort/charge *
29 January 2008Dec mort/charge *
25 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 January 2008Auditor's resignation
5 January 2008Auditor's resignation
11 October 2007Particulars of contract relating to shares
11 October 2007Ad 12/06/07--------- £ si [email protected]
11 October 2007Particulars of contract relating to shares
11 October 2007Ad 12/06/07--------- £ si [email protected]
8 October 2007Return made up to 14/08/07; full list of members
8 October 2007Return 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 July 2007£ ic 23135/23035 12/06/07 £ sr [email protected]=100
19 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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 2007Total exemption small company accounts made up to 31 August 2006
4 May 2007Total exemption small company accounts made up to 31 August 2006
2 March 2007Partic of mort/charge *
2 March 2007Partic of mort/charge *
22 January 2007Particulars of contract relating to shares
22 January 2007Ad 31/12/06--------- £ si [email protected]=1127 £ ic 22008/23135
22 January 2007Ad 31/12/06--------- £ si [email protected]=1127 £ ic 22008/23135
22 January 2007Particulars of contract relating to shares
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 August 2006Return made up to 14/08/06; full list of members
18 August 2006Return made up to 14/08/06; full list of members
3 March 2006Accounts for a small company made up to 31 August 2005
3 March 2006Accounts for a small company made up to 31 August 2005
6 September 2005Director resigned
6 September 2005Director resigned
5 September 2005Return made up to 14/08/05; full list of members
5 September 2005Return made up to 14/08/05; full list of members
16 June 2005Amended full accounts made up to 31 August 2004
16 June 2005Amended full accounts made up to 31 August 2004
17 March 2005Accounts made up to 31 August 2004
17 March 2005Accounts made up to 31 August 2004
29 September 2004Return made up to 14/08/04; full list of members
29 September 2004Return made up to 14/08/04; full list of members
27 May 2004Accounts for a small company made up to 31 August 2003
27 May 2004Accounts for a small company made up to 31 August 2003
15 September 2003Return made up to 14/08/03; full list of members
15 September 2003Return made up to 14/08/03; full list of members
19 June 2003Accounts for a small company made up to 31 August 2002
19 June 2003Accounts for a small company made up to 31 August 2002
18 September 2002Return made up to 14/08/02; full list of members
18 September 2002Return made up to 14/08/02; full list of members
6 September 2002Statement of affairs
6 September 2002Ad 29/06/01--------- £ si [email protected]
6 September 2002Ad 29/06/01--------- £ si [email protected]
6 September 2002Ad 29/06/01--------- £ si [email protected]
6 September 2002Statement of affairs
6 September 2002Ad 29/06/01--------- £ si [email protected]
8 May 2002Director's particulars changed
8 May 2002Secretary's particulars changed;director's particulars changed
8 May 2002Director's particulars changed
8 May 2002Secretary's particulars changed;director's particulars changed
15 February 2002Accounts for a small company made up to 31 August 2001
15 February 2002Accounts for a small company made up to 31 August 2001
5 November 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2001New director appointed
3 July 2001New 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 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
26 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 March 2001Accounts for a small company made up to 31 August 2000
14 March 2001Accounts for a small company made up to 31 August 2000
14 December 2000Ad 10/11/00--------- £ si [email protected]=2000 £ ic 21500/23500
14 December 2000Ad 10/11/00--------- £ si [email protected]=100 £ ic 23500/23600
14 December 2000Ad 10/11/00--------- £ si [email protected]=100 £ ic 23500/23600
14 December 2000Ad 10/11/00--------- £ si [email protected]=2000 £ ic 21500/23500
12 September 2000Return made up to 14/08/00; full list of members
12 September 2000Return made up to 14/08/00; full list of members
22 May 2000Accounts for a small company made up to 31 August 1999
22 May 2000Accounts for a small company made up to 31 August 1999
23 March 2000Superseding 88(2) and cert
23 March 2000Superseding 88(2) and cert
17 March 2000Ad 01/01/00--------- £ si [email protected]=1000 £ ic 20500/21500
17 March 2000Ad 01/01/00--------- £ si [email protected]=1000 £ ic 20500/21500
17 March 2000Ad 01/01/00--------- £ si [email protected]=100 £ ic 20400/20500
17 March 2000Ad 01/01/00--------- £ si [email protected]=100 £ ic 20400/20500
14 September 1999Return made up to 14/08/99; change of members
14 September 1999Return made up to 14/08/99; change of members
6 May 1999Accounts for a small company made up to 31 August 1998
6 May 1999Accounts for a small company made up to 31 August 1998
25 April 1999Director resigned
25 April 1999Director resigned
11 December 1998Ad 01/05/98--------- £ si [email protected]
11 December 1998Ad 01/05/98--------- £ si [email protected]
10 August 1998Return made up to 14/08/98; full list of members
10 August 1998Return made up to 14/08/98; full list of members
12 September 1997New director appointed
12 September 1997New director appointed
8 September 1997New director appointed
8 September 1997Ad 01/09/97--------- £ si [email protected]=100 £ ic 20001/20101
8 September 1997Secretary resigned
8 September 1997Director resigned
8 September 1997New director appointed
8 September 1997Ad 01/09/97--------- £ si [email protected]=20000 £ ic 1/20001
8 September 1997New secretary appointed
8 September 1997Registered office changed on 08/09/97 from: windsor house, 12 queens road aberdeen AB15 4ZT
8 September 1997Registered office changed on 08/09/97 from: windsor house, 12 queens road aberdeen AB15 4ZT
8 September 1997New director appointed
8 September 1997New secretary appointed
8 September 1997New director appointed
8 September 1997Secretary resigned
8 September 1997Ad 01/09/97--------- £ si [email protected]=20000 £ ic 1/20001
8 September 1997Ad 01/09/97--------- £ si [email protected]=100 £ ic 20001/20101
8 September 1997Director resigned
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
4 September 1997Memorandum and Articles of Association
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 September 1997Memorandum and Articles of Association
4 September 1997Resolutions
  • SRES13 ‐ Special resolution
14 August 1997Incorporation
14 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing