Tracs Assets Limited ABERDEEN


Tracs Assets started in year 2006 as Private Limited Company with registration number SC311793. The Tracs Assets company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Aberdeen at 11 Bon Accord Crescent. Postal code: AB11 6DE. Since October 1, 2012 Tracs Assets Limited is no longer carrying the name Tracs Tubulars.

At present there are 2 directors in the the company, namely Suzan A. and Derek A.. In addition one secretary - Suzan A. - is with the firm. As of 28 April 2024, there was 1 ex director - Robert B.. There were no ex secretaries.

Tracs Assets Limited Address / Contact

Office Address 11 Bon Accord Crescent
Office Address2 Aberdeen Business Centre
Town Aberdeen
Post code AB11 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311793
Date of Incorporation Mon, 13th Nov 2006
Industry Business and domestic software development
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Suzan A.

Position: Secretary

Appointed: 13 November 2006

Suzan A.

Position: Director

Appointed: 13 November 2006

Derek A.

Position: Director

Appointed: 13 November 2006

First Scottish Secretaries Limited

Position: Corporate Secretary

Appointed: 13 November 2006

Resigned: 13 November 2006

First Scottish International Services Limited

Position: Corporate Director

Appointed: 13 November 2006

Resigned: 13 November 2006

Robert B.

Position: Director

Appointed: 13 November 2006

Resigned: 01 February 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Derek A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Suzan A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Derek A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Suzan A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tracs Tubulars October 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth69 32780 53791 82787 002       
Balance Sheet
Cash Bank On Hand    14 1961 8808 57535 9251 719  
Current Assets15 59330 65354 82980 49017 01671 38831 32459 33226 37939 37734 121
Debtors9 07611 09914 1859 2642 82069 50822 74923 40724 660  
Net Assets Liabilities    -12 01244 91123 74039 04924 550  
Other Debtors    2 10013 5782 1003 4864 739  
Property Plant Equipment    36352 6934  
Cash Bank In Hand6 51719 55440 64471 226       
Intangible Fixed Assets89 01083 07277 13471 196       
Tangible Fixed Assets 7236548       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve69 22780 43791 72786 902       
Shareholder Funds69 32780 53791 82787 002       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 5001 5001 500
Accumulated Amortisation Impairment Intangible Assets    61 25570 89680 53790 17899 819  
Accumulated Depreciation Impairment Property Plant Equipment    2 1472 4582 5102 5452 580  
Additions Other Than Through Business Combinations Intangible Assets     37 533     
Additions Other Than Through Business Combinations Property Plant Equipment       104   
Amortisation Rate Used For Intangible Assets     5555  
Amounts Owed By Group Undertakings Participating Interests     14 92119 92119 92119 921  
Amounts Owed To Group Undertakings Participating Interests    21720 00020 00020 00020 000  
Average Number Employees During Period    2221   
Corporation Tax Payable     5 082 2 639   
Creditors    123 345148 444119 858122 98593 35587 76748 905
Depreciation Rate Used For Property Plant Equipment     33333333  
Fixed Assets89 01083 14477 17071 74494 386121 967112 274102 70293 02683 68474 642
Increase From Amortisation Charge For Year Intangible Assets     9 6419 6419 6419 641  
Increase From Depreciation Charge For Year Property Plant Equipment     311523535  
Intangible Assets    94 023121 915112 274102 63392 992  
Intangible Assets Gross Cost    155 278192 811192 811192 811192 811  
Net Current Assets Liabilities-19 683-2 60714 65715 258-106 329-77 056-88 534-63 653-68 476-48 390-14 784
Other Creditors    68 92972 92962 42967 72968 884  
Other Taxation Social Security Payable    8 9739 2864 304 4 828  
Property Plant Equipment Gross Cost     2 5102 5102 6142 614  
Provisions For Liabilities Balance Sheet Subtotal    6962     
Total Assets Less Current Liabilities69 32780 53791 82787 002-11 94344 91123 74039 04924 55035 29459 858
Trade Creditors Trade Payables    45 22641 14733 12532 6171 143  
Trade Debtors Trade Receivables    72041 009728    
Creditors Due Within One Year35 27633 26040 17265 232       
Intangible Fixed Assets Aggregate Amortisation Impairment29 74035 67841 61647 554       
Intangible Fixed Assets Amortisation Charged In Period 5 9385 9385 938       
Intangible Fixed Assets Cost Or Valuation118 750118 750118 750118 750       
Number Shares Allotted 100100100       
Par Value Share 111       
Secured Debts2 354          
Tangible Fixed Assets Additions 108 818       
Tangible Fixed Assets Cost Or Valuation6537617611 579       
Tangible Fixed Assets Depreciation6536897251 031       
Tangible Fixed Assets Depreciation Charged In Period 3636306       
Value Shares Allotted100100100        
Share Capital Allotted Called Up Paid  100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
Free Download (6 pages)

Company search

Advertisements