TRAK MICROWAVE LIMITED
Overview
| Company Name | TRAK MICROWAVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC094479 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAK MICROWAVE LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is TRAK MICROWAVE LIMITED located?
| Registered Office Address | 29 Dunsinane Avenue DD2 3QF Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAK MICROWAVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAK MICROWAVE COMPANY LIMITED | Nov 23, 1987 | Nov 23, 1987 |
| CHANNEL MICROWAVE (SCOTLAND) LIMITED | Jul 26, 1985 | Jul 26, 1985 |
What are the latest accounts for TRAK MICROWAVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for TRAK MICROWAVE LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for TRAK MICROWAVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr David Leniewski as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alan Alexander Mcneill as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 37 pages | AA | ||
Appointment of Ms Sarah Helen Forrest as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Eric Lakin as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Eric Daniel Lakin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2020 | 34 pages | AA | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||
Cessation of Smiths Interconnect Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2019 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Jul 31, 2018 | 30 pages | AA | ||
Termination of appointment of Robert Michael Torsiello as a director on Jul 17, 2018 | 1 pages | TM01 | ||
Appointment of Mr Eric Daniel Lakin as a director on Jul 17, 2018 | 2 pages | AP01 | ||
Who are the officers of TRAK MICROWAVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORREST, Sarah Helen | Director | Dunsinane Avenue DD2 3QF Dundee 29 | United Kingdom | British | 291035350001 | |||||
| LENIEWSKI, David | Director | Dunsinane Avenue DD2 3QF Dundee 29 | United Kingdom | British | 333003450001 | |||||
| ANGELO, Jay Thomas | Secretary | 350 Conejo Ridge Avenue Thousand Oaks 91361 California C/O Smiths Interconnect Usa | 159023860001 | |||||||
| CAMPBELL, Carla Sue | Secretary | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | 182035210001 | |||||||
| LAKIN, Eric | Secretary | Dunsinane Avenue DD2 3QF Dundee 29 | 248609120001 | |||||||
| WOODRUFF, Mark Todd | Secretary | Sw Old Kansas Ave. Stuart 8851 Florida 34997 United States | 195329770001 | |||||||
| BENNETT & ROBERTSON LLP | Secretary | 16 Walker Street EH3 7NN Edinburgh | 39868550001 | |||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | 12 Hope Street EH2 4DB Edinburgh Midlothian | 137092310001 | |||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | 12 Hope Street EH2 4DB Edinburgh Midlothian | 137092310001 | |||||||
| ADAM, David Lamond | Director | Glencairn 23 Brompton Terrace Kinnoul PH2 7DQ Perth | British | 75374370001 | ||||||
| ALLSTAFF, Kenneth Robertson | Director | Appartment 204 6646 Marina Point, Village Court 33635 Tampa Florida United States Of America | British | 73594780002 | ||||||
| BELL, Suzanne | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | British | 129415300001 | ||||||
| BODIE, Graham | Director | 23 Strathern Road West Ferry DD5 1PP Dundee | British | 92089840001 | ||||||
| BURRIS, Dale | Director | 15317 Lake Maurine Drive 3356 Odessa Hillsborough Florida U.S. | American | 27678540001 | ||||||
| CAMP, Jerry Michael | Director | 5318 Westerham 77441 Fulshear Ft Bend U.S.A. | American | 61345450001 | ||||||
| CAMPBELL, Thomas | Director | 660 Madison Avenue New York New York 10021 Usa | American | 72820070001 | ||||||
| CARTER, Roland Henry Clyne | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | British | 114294540001 | ||||||
| DUPELL, Brian | Director | Dunsinane Avenue DD2 3QF Dundee 29 | Usa | Usa | 199869520001 | |||||
| GAMEL, Wendell Wesley | Director | 11011 Landon Lane Houston Texas Usa | American | 35405860001 | ||||||
| GRIMES, Robert | Director | 6240 Kipps Colony Unit 105 33707 Gulfport Florida | British | 84507310001 | ||||||
| HARDCASTLE, Graham Stuart | Director | Finchley Road NW11 8DS London 765 | British | 74596050001 | ||||||
| LAKIN, Eric Daniel | Director | Dunsinane Avenue DD2 3QF Dundee 29 | United Kingdom | British | 114764950001 | |||||
| MCKEON, Robert | Director | 660 Madison Avenue New York New York 10021 Usa | American | 72820050001 | ||||||
| MCLAUGHLIN, Jacqueline | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | British | 112302080001 | ||||||
| MCLAUGHLIN, Jacqueline | Director | Flat 10, Victoria Mews 18-22 Victoria Street PH2 8LW Perth | British | 60238280002 | ||||||
| MCNEILL, Alan Alexander | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | United Kingdom | British | 157927250001 | |||||
| MCNEILL, Alan Alexander | Director | 141 Strathern Road Broughty Ferry DD5 1BR Dundee Angus | United Kingdom | British | 157927250001 | |||||
| PHILLIPS, Ralph Louis | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | United States | United States | 159023790001 | |||||
| PHIPSON, Stephen | Director | 40 Manor Road IG7 5PE Chigwell Essex | British | 70716640003 | ||||||
| ROBERTSON, Grant David | Director | Dunsinane Avenue DD2 3QF Dundee 29 United Kingdom | United Kingdom | British | 60238220001 | |||||
| ROBERTSON, Grant David | Director | 19 Rosemount Crescent Birkhill DD2 5PW Dundee Angus | United Kingdom | British | 60238220001 | |||||
| SLOAN, Rollin | Director | 11508 Areca Road FOREIGN Tampa Florida Usa | Us Citizen | 526970001 | ||||||
| SURCH, Christopher | Director | 765 Finchley Road NW11 8DS London | British | 97578250002 | ||||||
| THOMPSON, Michael | Director | 1011 Monterey Blvd Ne St Petersburg 33704 Florida Usa | Us | 84507160001 | ||||||
| THOMPSON, Ray Fern | Director | 1603 Briarpark 77042 Houston Texas | American | 1346470001 |
Who are the persons with significant control of TRAK MICROWAVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Interconnect Group Limited | Apr 06, 2016 | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Smiths Interconnect Group Limited | Apr 06, 2016 | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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