SCOTLAND TRACK RENEWALS COMPANY LIMITED

SCOTLAND TRACK RENEWALS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTLAND TRACK RENEWALS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02999827
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTLAND TRACK RENEWALS COMPANY LIMITED?

    • (7499) /

    Where is SCOTLAND TRACK RENEWALS COMPANY LIMITED located?

    Registered Office Address
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTLAND TRACK RENEWALS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for SCOTLAND TRACK RENEWALS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2009

    Statement of capital on Dec 16, 2009

    • Capital: GBP 10,000
    SH01

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    Accounts made up to Mar 31, 2006

    4 pagesAA

    Accounts made up to Mar 31, 2005

    4 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2004

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of SCOTLAND TRACK RENEWALS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Secretary
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    British20374510001
    SHAW, Brian Henry
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    Secretary
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    British46597140001
    BARBER, Stephen John
    196 Station Road
    AL5 4UL Harpenden
    Hertfordshire
    Director
    196 Station Road
    AL5 4UL Harpenden
    Hertfordshire
    British46100540001
    CORNELL, Jim Scott
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    Director
    105 Camberton Road
    LU7 2UW Leighton Buzzard
    Bedfordshire
    EnglandBritish41121380001
    DOGGETT, David Philip
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    Director
    2 Holly Bank Hodgson Lane
    Upper Poppleton
    YO2 6DZ York
    British41122990001
    HAND, Jeremy
    64 Grove Way
    KT10 8HW Esher
    Surrey
    Director
    64 Grove Way
    KT10 8HW Esher
    Surrey
    British64235930003
    HARVIE, Hugh Wright
    44 Highburgh Drive
    Rutherglen
    G73 3RZ Glasgow
    Director
    44 Highburgh Drive
    Rutherglen
    G73 3RZ Glasgow
    ScotlandBritish57464450001
    HURRELL, Stephen Glynn
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    Director
    49 Church Street
    Long Bennington
    NG23 5ES Newark
    Nottinghamshire
    British50751120001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KAY, John Gordon
    75 Stamperland Drive
    Clarkston
    G76 8HB Glasgow
    Director
    75 Stamperland Drive
    Clarkston
    G76 8HB Glasgow
    British44671840001
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    LEZALA, Andrew Peter
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    Director
    11 Finch Crescent
    Mickleover
    DE3 0TT Derby
    Derbyshire
    British85889200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    NICHOLLS, Richard Charles Alan
    The Hermitage
    Whelford
    GL7 4EA Fairford
    Gloucestershire
    Director
    The Hermitage
    Whelford
    GL7 4EA Fairford
    Gloucestershire
    British46161570001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    EnglandBritish53806830002
    RICHARDSON, Peter Miles
    The Brooklands Brindley Hall Road
    Brindley
    CW5 8JA Nantwich
    Cheshire
    Director
    The Brooklands Brindley Hall Road
    Brindley
    CW5 8JA Nantwich
    Cheshire
    British48853120002
    SAUNDERS, Frederick Francis
    13 Lochmaben Drive
    Stenhousemuir
    FK5 4UT Larbert
    Stirlingshire
    Director
    13 Lochmaben Drive
    Stenhousemuir
    FK5 4UT Larbert
    Stirlingshire
    British44671860001
    SHAW, Brian Henry
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    Director
    2 Stoneyhill Grove
    EH21 6SE Musselburgh
    Midlothian
    British46597140001
    THOMSON, William Andrew Charles
    24 Hermitage Drive
    EH10 6BY Edinburgh
    Director
    24 Hermitage Drive
    EH10 6BY Edinburgh
    United KingdomBritish577610001
    URQUHART, John Dawson
    69 Cruichan Road
    Bearsden
    G61 4LA Glasgow
    Director
    69 Cruichan Road
    Bearsden
    G61 4LA Glasgow
    British61961140001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001

    Does SCOTLAND TRACK RENEWALS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 15, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All sums and monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 15/2/96 pursuant to the terms of the charge
    Short particulars
    All and whole (in the first place) (a) all and whole that plot or area of ground extending to one point zero eight six (1.086HA) hectares or thereby lying generally to the east of bonnyton industrial estate kilmarnock ayr. See the mortgage charge document for full details.
    Persons Entitled
    • British Railways Board
    Transactions
    • Mar 04, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under the financing documents (as defined)
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All sums which are now or at any time hereafter be at the credit of any account or accounts in the books of the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 9TH february 1996
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH february 1996
    Short particulars
    Property k/a muirton yard perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 9TH february 1996
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH february 1996
    Short particulars
    Property extending to 2.271 hectares k/a shettleston permanent way depot glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 9TH february 1996
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH february 1996
    Short particulars
    Property k/a bonnyton kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 9TH february 1996
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH february 1996
    Short particulars
    Property comprising 6.46 hectares k/a millerhill yard midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 9TH february 1996
    Created On Feb 08, 1996
    Delivered On Feb 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 8TH february 1996
    Short particulars
    Property extending to 4.629 hectares k/a slateford edinburgh county of midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1996Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0