About

Registered Number: SC193286
Date of Incorporation: 09/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Traquair House, Innerleithen, Peebleshire, EH44 6PW

 

Established in 1999, Traquair House Ltd are based in Peebleshire, it's status is listed as "Active". Muller, Mark Oliver Benjamin, Maxwell Stuart, Flora Mary are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLER, Mark Oliver Benjamin 15 July 2004 - 1
MAXWELL STUART, Flora Mary 01 March 1999 15 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 March 2005
RESOLUTIONS - N/A 23 March 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
123 - Notice of increase in nominal capital 23 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 21 February 2000
225 - Change of Accounting Reference Date 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1999
MEM/ARTS - N/A 18 March 1999
CERTNM - Change of name certificate 17 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.