Advanced company searchLink opens in new window

OCCUTRACE LIMITED

Company number SC537355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with updates
09 Jun 2025 CH01 Director's details changed for Mr Neil Douglas Stewart on 4 June 2025
09 Jun 2025 PSC04 Change of details for Mr Neil Douglas Stewart as a person with significant control on 4 June 2025
09 Jun 2025 CH01 Director's details changed for Mr Neil Douglas Stewart on 4 June 2025
09 Jun 2025 PSC04 Change of details for Mr David Mckenzie as a person with significant control on 4 June 2025
09 Jun 2025 CH01 Director's details changed for Mr David Mckenzie on 4 June 2025
09 Jun 2025 CH01 Director's details changed for Mr David Mckenzie on 4 June 2025
06 May 2025 PSC04 Change of details for Mr Neil Douglas Stewart as a person with significant control on 6 May 2025
06 May 2025 PSC04 Change of details for Mr David Mckenzie as a person with significant control on 6 May 2025
26 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
24 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 AD01 Registered office address changed from 33 Zestii Business Centre Dalintober Street Glasgow G5 8JZ Scotland to 100 Brand Street 100 Brand Street Glasgow City of Glasgow G51 1DG on 20 February 2024
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Sep 2021 PSC04 Change of details for Mr David Mckenzie as a person with significant control on 28 April 2018
07 Sep 2021 PSC04 Change of details for Mr Neil Douglas Stewart as a person with significant control on 12 August 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
23 Apr 2021 PSC04 Change of details for Mr David Mckenzie as a person with significant control on 27 April 2018
19 Apr 2021 AD01 Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 33 Zestii Business Centre Dalintober Street Glasgow G5 8JZ on 19 April 2021
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019