Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Traceall Limited
Traceall Limited is a dissolved company incorporated on 5 April 2004 with the registered office located in Renfrew, Renfrewshire. Traceall Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
SC266044
Private limited company
Scottish Company
Age
21 years
Incorporated
5 April 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Traceall Limited
Contact
Address
Titanium 1 King'S Inch Place
Renfrew
PA4 8WF
Same address for the past
11 years
Companies in PA4 8WF
Telephone
Unreported
Email
Unreported
Website
Traceall.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr James Joseph Comerford
Director • Secretary • Chief Technology Officer • British • Lives in Scotland • Born in Sep 1964
Mr Alan Steele
Director • Chief Executive Officer • British • Lives in Scotland • Born in Jun 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Traceall Global Limited
Mr James Joseph Comerford is a mutual person.
Active
Steele INC Limited
Mr Alan Steele is a mutual person.
Active
Catch Technologies Limited
Mr Alan Steele is a mutual person.
Active
Semita Global Limited
Mr James Joseph Comerford is a mutual person.
Dissolved
Sequoia Information Services Limited
Mr James Joseph Comerford is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£327.92K
Increased by £227.31K (+226%)
Total Liabilities
-£291.14K
Increased by £113.35K (+64%)
Net Assets
£36.78K
Increased by £113.95K (-148%)
Debt Ratio (%)
89%
Decreased by 87.92% (-50%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
10 Years Ago on 14 Jan 2015
Registered Address Changed
11 Years Ago on 30 Dec 2013
Wind Up Notice
11 Years Ago on 6 Dec 2013
Court Order to Wind Up
11 Years Ago on 6 Dec 2013
New Charge Registered
11 Years Ago on 28 Oct 2013
Small Accounts Submitted
12 Years Ago on 20 Aug 2013
Registered Address Changed
12 Years Ago on 13 May 2013
Registered Address Changed
12 Years Ago on 13 May 2013
Confirmation Submitted
12 Years Ago on 13 May 2013
Mr James Comerford Details Changed
13 Years Ago on 1 Jan 2012
Get Alerts
Get Credit Report
Discover Traceall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Jan 2015
Notice of final meeting of creditors
Submitted on 14 Oct 2014
Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX Scotland on 30 December 2013
Submitted on 30 Dec 2013
Court order notice of winding up
Submitted on 6 Dec 2013
Notice of winding up order
Submitted on 6 Dec 2013
Registration of charge SC2660440001, created on 28 October 2013
Submitted on 2 Nov 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 20 Aug 2013
Annual return made up to 5 April 2013 with full list of shareholders
Submitted on 13 May 2013
Registered office address changed from Centrum Builidng 38 Queen Street Glasgow G1 3DX Scotland on 13 May 2013
Submitted on 13 May 2013
Registered office address changed from 38 Centrum Building Queen St Glasgow G1 3DX Scotland on 13 May 2013
Submitted on 13 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs