Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRACS INTERNATIONAL LIMITED
Company Information for

TRACS INTERNATIONAL LIMITED

ADMIRAL COURT POYNERNOOK ROAD, EAST WING (1ST FLOOR), ABERDEEN, AB11 5QX,
Company Registration Number
SC177956
Private Limited Company
Active

Company Overview

About Tracs International Ltd
TRACS INTERNATIONAL LIMITED was founded on 1997-08-14 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Tracs International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRACS INTERNATIONAL LIMITED
 
Legal Registered Office
ADMIRAL COURT POYNERNOOK ROAD
EAST WING (1ST FLOOR)
ABERDEEN
AB11 5QX
Other companies in AB10
 
Previous Names
AGR TRACS INTERNATIONAL LIMITED19/03/2019
AGR TRACS CONSULTANCY LIMITED28/02/2013
TRACS INTERNATIONAL CONSULTANCY LIMITED31/12/2012
Filing Information
Company Number SC177956
Company ID Number SC177956
Date formed 1997-08-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323295610  
Last Datalog update: 2024-05-05 16:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MESSRS RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2014-12-17
IAN BURDIS
Director 2008-07-03
ROBERT JAMES FRASER
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN COOK
Director 1997-08-14 2015-12-01
MARK ADRIAN COOK
Company Secretary 1997-09-01 2014-12-17
ATLE AAMODT ANDRESEN
Director 2008-07-03 2014-11-13
MARK ALISTAIR GRAHAM
Director 1997-08-14 2008-07-03
JONATHAN ERIC BELLARBY
Director 2001-06-29 2005-08-30
FRANK MAX OLIVER JAHN
Director 1997-08-14 1999-04-01
THE COMMERCIAL LAW PRACTICE
Company Secretary 1997-08-14 1997-09-01
MMA NOMINEES LIMITED
Director 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BURDIS AGR SOLUTION SYSTEMS LIMITED Director 2007-09-27 CURRENT 1999-04-23 Active
IAN BURDIS LS PETROLEUM 4 LTD Director 2007-09-27 CURRENT 1997-02-12 Liquidation
IAN BURDIS LS PETROLEUM 3 LTD Director 2007-09-27 CURRENT 1998-09-30 Liquidation
IAN BURDIS LS PETROLEUM 2 LTD Director 2007-09-27 CURRENT 2001-03-07 Liquidation
ROBERT JAMES FRASER AGR SOLUTION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-04-23 Active
ROBERT JAMES FRASER LS PETROLEUM 4 LTD Director 2015-12-01 CURRENT 1997-02-12 Liquidation
ROBERT JAMES FRASER LS PETROLEUM 2 LTD Director 2015-12-01 CURRENT 2001-03-07 Liquidation
ROBERT JAMES FRASER LS PETROLEUM 3 LTD Director 2008-05-01 CURRENT 1998-09-30 Liquidation
ROBERT JAMES FRASER H & S CAPITAL CONSULTANTS LIMITED Director 2003-04-01 CURRENT 1994-03-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-10DIRECTOR APPOINTED MRS AGNIESZKA LUCYNA GALESKA
2024-02-10APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD REZA HAJYFATHALIYAN
2024-01-31Change of details for Mrs Agnieszka Lucyna Galeska as a person with significant control on 2024-01-29
2024-01-31CESSATION OF MOHAMMAD REZA HAJYFATHALIYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE SC1779560006
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1779560004
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779560005
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779560004
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD REZA HAJYFATHALIYAN
2020-01-31PSC09Withdrawal of a person with significant control statement on 2020-01-31
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM 12-16 Albyn Place Albyn Place Aberdeen AB10 1PS Scotland
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ODD MAGNAR JOHNSEN
2019-04-23PSC08Notification of a person with significant control statement
2019-04-23PSC07CESSATION OF AGR GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15TM02Termination of appointment of Messrs Raeburn Christie Clark & Wallace on 2019-04-05
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURDIS
2019-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779560003
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CH01Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Union Plaza 1 Union Wynd Aberdeen AB10 1SL
2019-03-19RES15CHANGE OF COMPANY NAME 19/03/19
2019-03-18CH01Director's details changed for Mr Mohammad Reza Hajyfathaliyan on 2019-03-18
2019-03-18AP01DIRECTOR APPOINTED MR MOHAMMAD REZA HAJYFATHALIYAN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 29583.9
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-22AP01DIRECTOR APPOINTED ROBERT JAMES FRASER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN COOK
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 29583.9
2015-09-16AR0114/08/15 NO CHANGES
2015-01-15AP04CORPORATE SECRETARY APPOINTED MESSRS RAEBURN CHRISTIE CLARK & WALLACE
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY MARK COOK
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ATLE ANDRESEN
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 29583.9
2014-10-30AR0114/08/14 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 29583.9
2013-08-21AR0114/08/13 NO CHANGES
2013-03-07RES01ALTER ARTICLES 25/02/2013
2013-03-07MEM/ARTSARTICLES OF ASSOCIATION
2013-03-07RES13APPROVAL OF AGREEMENTS 25/02/2013
2013-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28CERTNMCOMPANY NAME CHANGED AGR TRACS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/02/13
2013-02-28RES15CHANGE OF NAME 18/01/2013
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-31CERTNMCOMPANY NAME CHANGED TRACS INTERNATIONAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 31/12/12
2012-12-31RES15CHANGE OF NAME 23/11/2012
2012-10-17AR0114/08/12 FULL LIST
2012-02-10MISCSECTION 519 AUDITORS STATEMENT
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AR0114/08/11 NO CHANGES
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-03AR0114/08/10 NO CHANGES
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-10AR0114/08/09 FULL LIST
2008-11-14225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-11-14288aDIRECTOR APPOINTED IAN BURDIS
2008-10-06288aDIRECTOR APPOINTED ATLE AAMODT ANDRESEN
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM FALCON HOUSE UNION GROVE LANE ABERDEEN GRAMPIAN AB10 6XU
2008-09-10363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARK GRAHAM
2008-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-29419a(Scot)DEC MORT/CHARGE *****
2008-01-25RES13TRANSFER SHARES 18/01/08
2008-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-05AUDAUDITOR'S RESIGNATION
2007-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-1188(2)RAD 12/06/07--------- £ SI 59218@.1
2007-10-08363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-19169£ IC 22835/22735 12/06/07 £ SR 1000@.1=100
2007-07-19169£ IC 22635/22535 12/06/07 £ SR 1000@.1=100
2007-07-19169£ IC 22735/22635 12/06/07 £ SR 1000@.1=100
2007-07-19169£ IC 23035/22935 12/06/07 £ SR 1000@.1=100
2007-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-19169£ IC 22935/22835 12/06/07 £ SR 1000@.1=100
2007-07-19169£ IC 23135/23035 12/06/07 £ SR 1000@.1=100
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-02410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-2288(2)RAD 31/12/06--------- £ SI 11272@.1=1127 £ IC 22008/23135
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-06288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-29363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-15363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-18363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-09-06SASHARES AGREEMENT OTC
2002-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08288cDIRECTOR'S PARTICULARS CHANGED
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/01
2001-11-05363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TRACS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-05 Satisfied DNB NOR BANK ASA
BOND & FLOATING CHARGE 2007-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TRACS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACS INTERNATIONAL LIMITED
Trademarks
We have not found any records of TRACS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as TRACS INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for TRACS INTERNATIONAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 1st & 2nd Floors 128 High Street Guildford Surrey GU1 3HH 41,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.