TRACEY INVESTMENTS LTD
Other business support service activities n.e.c.
TRACEY INVESTMENTS LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Inglis Howie 21 Blythswood Square Glasgow G2 4BL Scotland
Full company profile for TRACEY INVESTMENTS LTD (SC565684), an active company based in Glasgow, Scotland. Incorporated 11 May 2017. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£757.68k
Net Assets
£19.01M
Total Liabilities
£39.36M
Turnover
N/A
Employees
1
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Michael Tracey | Director | British | Scotland | 15 Nov 2023 | Active |
| Michael Thomas Tracey | Director | British | Spain | 11 May 2017 | Active |
| Scott Howie | Director | British | United Kingdom | 24 Jan 2018 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Michael Thomas Tracey
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicola Marie Tracey
British
- Ownership Of Shares 25 To 50 Percent
Mark Michael Tracey
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the west side of Park Road, Crosby SEFTON | Leasehold | - | 21 Jun 2022 |
Burlington House, Crosby Road North, Liverpool (L22 0LG) SEFTON | Freehold | - | 21 Jun 2022 |
Mulberry, Kembrey Street, Elgin Industrial Estate, Swindon (SN2 8UY) SWINDON | Freehold | £2,250,000 | 10 Jan 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 12 May 2025 | Confirmation Statement | Confirmation statement made on 10 May 2025 with no updates | |
| 3 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jan 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 10 May 2025 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
5 months ago on 15 Dec 2025
Confirmation statement made on 10 May 2025 with no updates
1 years ago on 12 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 3 Jan 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 3 Jan 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 3 Jan 2025
