WILLIAM TRACEY LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 3BD

Company number SC057052
Status Active
Incorporation Date 20 January 1975
Company Type Private Limited Company
Address 49 BURNBRAE ROAD, LINWOOD, PAISLEY, RENFREWSHIRE, PA3 3BD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Full accounts made up to 31 March 2016. The most likely internet sites of WILLIAM TRACEY LIMITED are www.williamtracey.co.uk, and www.william-tracey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. William Tracey Limited is a Private Limited Company. The company registration number is SC057052. William Tracey Limited has been working since 20 January 1975. The present status of the company is Active. The registered address of William Tracey Limited is 49 Burnbrae Road Linwood Paisley Renfrewshire Pa3 3bd. . STEWART, Jane Claire is a Secretary of the company. MCDONALD, Graeme James is a Director of the company. POWER, Bill Joseph is a Director of the company. STEVENSON, Robin Bruce is a Director of the company. STEWART, Jane Claire is a Director of the company. TRACEY, Michael Thomas is a Director of the company. WALSH, Thomas is a Director of the company. Secretary MCCURRY, Thomas Michael, Rev has been resigned. Secretary MORAN, Thomas Anthony has been resigned. Secretary TRACEY, Lorraine Marie has been resigned. Secretary TRACEY, Monica Jane has been resigned. Director BREEN, Thomas Benedict has been resigned. Director CAIRNS, Scott Hugh has been resigned. Director DAVY, Thomas has been resigned. Director FRASER, Stuart Martin has been resigned. Director KELLY, Gareth has been resigned. Director KERWIN, Con has been resigned. Director MACDONALD, Calum Charles has been resigned. Director MCCURRY, Thomas Michael, Rev has been resigned. Director MURPHY, Donal has been resigned. Director RYAN, Declan Gerard has been resigned. Director RYAN, Declan Gerard has been resigned. Director STEWART, Hugh has been resigned. Director TRACEY, Monica has been resigned. Director TRACEY, William has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
STEWART, Jane Claire
Appointed Date: 06 September 2005

Director
MCDONALD, Graeme James
Appointed Date: 01 March 2004
62 years old

Director
POWER, Bill Joseph
Appointed Date: 29 March 2012
55 years old

Director
STEVENSON, Robin Bruce
Appointed Date: 17 January 2013
57 years old

Director
STEWART, Jane Claire
Appointed Date: 06 September 2005
53 years old

Director

Director
WALSH, Thomas
Appointed Date: 15 November 2016
58 years old

Resigned Directors

Secretary
MCCURRY, Thomas Michael, Rev
Resigned: 06 September 2005
Appointed Date: 08 January 1999

Secretary
MORAN, Thomas Anthony
Resigned: 12 August 1990

Secretary
TRACEY, Lorraine Marie
Resigned: 01 April 2000
Appointed Date: 01 June 1991

Secretary
TRACEY, Monica Jane
Resigned: 31 May 1991
Appointed Date: 12 August 1990

Director
BREEN, Thomas Benedict
Resigned: 23 January 2013
Appointed Date: 14 May 2006
66 years old

Director
CAIRNS, Scott Hugh
Resigned: 12 June 2015
Appointed Date: 15 June 2012
51 years old

Director
DAVY, Thomas
Resigned: 15 November 2016
Appointed Date: 14 May 2006
53 years old

Director
FRASER, Stuart Martin
Resigned: 21 March 2013
Appointed Date: 22 January 2010
66 years old

Director
KELLY, Gareth
Resigned: 18 October 2011
Appointed Date: 14 May 2006
53 years old

Director
KERWIN, Con
Resigned: 30 September 2011
Appointed Date: 01 May 2006
71 years old

Director
MACDONALD, Calum Charles
Resigned: 05 June 2015
Appointed Date: 01 April 2004
61 years old

Director
MCCURRY, Thomas Michael, Rev
Resigned: 06 September 2005
Appointed Date: 01 February 2004
61 years old

Director
MURPHY, Donal
Resigned: 01 November 2008
Appointed Date: 12 July 2006
60 years old

Director
RYAN, Declan Gerard
Resigned: 14 November 2014
Appointed Date: 03 October 2008
68 years old

Director
RYAN, Declan Gerard
Resigned: 03 October 2008
Appointed Date: 14 May 2006
68 years old

Director
STEWART, Hugh
Resigned: 15 June 2012
Appointed Date: 30 November 2010
67 years old

Director
TRACEY, Monica
Resigned: 31 December 1995
93 years old

Director
TRACEY, William
Resigned: 11 August 2008
95 years old

Persons With Significant Control

Mr Michael Thomas Tracey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dcc Environmental Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM TRACEY LIMITED Events

11 Mar 2017
Satisfaction of charge 6 in full
11 Mar 2017
Satisfaction of charge 7 in full
20 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 17 November 2016 with updates
14 Dec 2016
Appointment of Mr Thomas Walsh as a director on 15 November 2016
...
... and 153 more events
09 Nov 1981
New secretary appointed
17 Jan 1978
Accounts made up to 29 February 1976
20 Jan 1975
Certificate of incorporation
20 Jan 1975
Incorporation
20 Jan 1975
Certificate of incorporation

WILLIAM TRACEY LIMITED Charges

2 June 2010
Standard security
Delivered: 16 June 2010
Status: Satisfied on 11 March 2017
Persons entitled: Broxburn Bottlers Limited
Description: Grounds at drovers road broxburn west lothian.
9 November 2009
Standard security
Delivered: 25 November 2009
Status: Satisfied on 11 March 2017
Persons entitled: Howie Forest Products Limited
Description: Land at trearne quarry gateside beith, ground at trearne…
22 July 1997
Standard security
Delivered: 30 July 1997
Status: Satisfied on 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Barkip farm,dalry,ayrshire.
11 July 1997
Standard security
Delivered: 17 July 1997
Status: Satisfied on 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects to the northwest of raebog road,penwinny,lanark.
30 June 1997
Bond & floating charge
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 January 1996
Standard security
Delivered: 15 January 1996
Status: Satisfied on 28 January 2005
Persons entitled: John Allan Gilbert and Another
Description: Area of ground, part of the lands and farm of barkip…
2 July 1992
Standard security
Delivered: 15 July 1992
Status: Satisfied on 2 February 1996
Persons entitled: Smith Skip Limited
Description: 9.983 acres at knowes farm, beith, ayrshire.