Background WavePink WaveYellow Wave

TRACS ASSETS LIMITED (SC311793)

TRACS ASSETS LIMITED (SC311793) is an active UK company. incorporated on 13 November 2006. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRACS ASSETS LIMITED has been registered for 19 years. Current directors include AUSTIN, Derek Ian, Dr, AUSTIN, Suzan.

Company Number
SC311793
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
11 Bon Accord Crescent, Aberdeen, AB11 6DE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUSTIN, Derek Ian, Dr, AUSTIN, Suzan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACS ASSETS LIMITED

TRACS ASSETS LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRACS ASSETS LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

SC311793

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TRACS TUBULARS LIMITED
From: 13 November 2006To: 1 October 2012
Contact
Address

11 Bon Accord Crescent Aberdeen Business Centre Aberdeen, AB11 6DE,

Previous Addresses

C/O C/O Henderson Loggie 48 Queens Road Aberdeen AB15 4YE
From: 10 December 2010To: 29 May 2017
58 Woodstock Road Aberdeen AB15 5JF
From: 13 November 2006To: 10 December 2010
Timeline

2 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Nov 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Suzan

Active
58 Woodstock Road, AberdeenAB15 5JF
Secretary
Appointed 13 Nov 2006

AUSTIN, Derek Ian, Dr

Active
58 Woodstock Road, AberdeenAB15 5JF
Born September 1962
Director
Appointed 13 Nov 2006

AUSTIN, Suzan

Active
58 Woodstock Road, AberdeenAB15 5JF
Born August 1965
Director
Appointed 13 Nov 2006

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate secretary
Appointed 13 Nov 2006
Resigned 13 Nov 2006

BRUCE, Robert Calder

Resigned
3 Claremont Park, EdinburghEH6 7PH
Born September 1966
Director
Appointed 13 Nov 2006
Resigned 01 Feb 2007

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate director
Appointed 13 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

2

Mrs Suzan Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Dr Derek Ian Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Sail Address Company With Old Address
13 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Move Registers To Sail Company
10 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
29 March 2008
410(Scot)410(Scot)
Legacy
10 December 2007
363aAnnual Return
Legacy
3 December 2007
88(2)R88(2)R
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Incorporation Company
13 November 2006
NEWINCIncorporation