TRAK MICROWAVE LIMITED

TRAK MICROWAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAK MICROWAVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC094479
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TRAK MICROWAVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAK MICROWAVE COMPANY LIMITEDNov 23, 1987Nov 23, 1987
    CHANNEL MICROWAVE (SCOTLAND) LIMITEDJul 26, 1985Jul 26, 1985

    What are the latest accounts for TRAK MICROWAVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for TRAK MICROWAVE LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for TRAK MICROWAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    5 pagesCS01

    Appointment of Mr David Leniewski as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Alan Alexander Mcneill as a director on Feb 25, 2025

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    28 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    35 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    37 pagesAA

    Appointment of Ms Sarah Helen Forrest as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Eric Lakin as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Eric Daniel Lakin as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    34 pagesAA

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Cessation of Smiths Interconnect Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    33 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jul 31, 2018

    30 pagesAA

    Termination of appointment of Robert Michael Torsiello as a director on Jul 17, 2018

    1 pagesTM01

    Appointment of Mr Eric Daniel Lakin as a director on Jul 17, 2018

    2 pagesAP01

    Appointment of Eric Lakin as a secretary on Jul 17, 2018

    2 pagesAP03

    Who are the officers of TRAK MICROWAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORREST, Sarah Helen
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United KingdomBritishChartered Accountant291035350001
    LENIEWSKI, David
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United KingdomBritishCompany Director333003450001
    ANGELO, Jay Thomas
    350 Conejo Ridge Avenue
    Thousand Oaks
    91361 California
    C/O Smiths Interconnect
    Usa
    Secretary
    350 Conejo Ridge Avenue
    Thousand Oaks
    91361 California
    C/O Smiths Interconnect
    Usa
    159023860001
    CAMPBELL, Carla Sue
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Secretary
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    182035210001
    LAKIN, Eric
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    Secretary
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    248609120001
    WOODRUFF, Mark Todd
    Sw Old Kansas Ave.
    Stuart
    8851
    Florida 34997
    United States
    Secretary
    Sw Old Kansas Ave.
    Stuart
    8851
    Florida 34997
    United States
    195329770001
    BENNETT & ROBERTSON LLP
    16 Walker Street
    EH3 7NN Edinburgh
    Secretary
    16 Walker Street
    EH3 7NN Edinburgh
    39868550001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    ADAM, David Lamond
    Glencairn
    23 Brompton Terrace Kinnoul
    PH2 7DQ Perth
    Director
    Glencairn
    23 Brompton Terrace Kinnoul
    PH2 7DQ Perth
    BritishCompany Director75374370001
    ALLSTAFF, Kenneth Robertson
    Appartment 204
    6646 Marina Point, Village Court
    33635 Tampa
    Florida
    United States Of America
    Director
    Appartment 204
    6646 Marina Point, Village Court
    33635 Tampa
    Florida
    United States Of America
    BritishCompany Director73594780002
    BELL, Suzanne
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    BritishFinancial Controller129415300001
    BODIE, Graham
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    Director
    23 Strathern Road
    West Ferry
    DD5 1PP Dundee
    BritishChartered Accountant92089840001
    BURRIS, Dale
    15317 Lake Maurine Drive
    3356 Odessa
    Hillsborough Florida
    U.S.
    Director
    15317 Lake Maurine Drive
    3356 Odessa
    Hillsborough Florida
    U.S.
    AmericanCompany Director27678540001
    CAMP, Jerry Michael
    5318 Westerham
    77441 Fulshear
    Ft Bend
    U.S.A.
    Director
    5318 Westerham
    77441 Fulshear
    Ft Bend
    U.S.A.
    AmericanPresident Tech-Sym Corporation61345450001
    CAMPBELL, Thomas
    660 Madison Avenue
    New York
    New York 10021
    Usa
    Director
    660 Madison Avenue
    New York
    New York 10021
    Usa
    AmericanPrivate Investor72820070001
    CARTER, Roland Henry Clyne
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    BritishChartered Engineer114294540001
    DUPELL, Brian
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    UsaUsaCorporate Executive199869520001
    GAMEL, Wendell Wesley
    11011 Landon Lane
    Houston
    Texas
    Usa
    Director
    11011 Landon Lane
    Houston
    Texas
    Usa
    AmericanCompany Director35405860001
    GRIMES, Robert
    6240 Kipps Colony
    Unit 105
    33707 Gulfport
    Florida
    Director
    6240 Kipps Colony
    Unit 105
    33707 Gulfport
    Florida
    BritishPresident84507310001
    HARDCASTLE, Graham Stuart
    Finchley Road
    NW11 8DS London
    765
    Director
    Finchley Road
    NW11 8DS London
    765
    BritishAccountant74596050001
    LAKIN, Eric Daniel
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United KingdomBritishVice President, Finance114764950001
    MCKEON, Robert
    660 Madison Avenue
    New York
    New York 10021
    Usa
    Director
    660 Madison Avenue
    New York
    New York 10021
    Usa
    AmericanPrivate Investor72820050001
    MCLAUGHLIN, Jacqueline
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    BritishBusiness Director112302080001
    MCLAUGHLIN, Jacqueline
    Flat 10, Victoria Mews
    18-22 Victoria Street
    PH2 8LW Perth
    Director
    Flat 10, Victoria Mews
    18-22 Victoria Street
    PH2 8LW Perth
    BritishBusiness Director60238280002
    MCNEILL, Alan Alexander
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    United KingdomBritishManaging Director157927250001
    MCNEILL, Alan Alexander
    141 Strathern Road
    Broughty Ferry
    DD5 1BR Dundee
    Angus
    Director
    141 Strathern Road
    Broughty Ferry
    DD5 1BR Dundee
    Angus
    United KingdomBritishMarketing Director157927250001
    PHILLIPS, Ralph Louis
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    United StatesUnited StatesPresident159023790001
    PHIPSON, Stephen
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    Director
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    BritishManaging Director70716640003
    ROBERTSON, Grant David
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    Director
    Dunsinane Avenue
    DD2 3QF Dundee
    29
    United Kingdom
    United KingdomBritishBusiness Director60238220001
    ROBERTSON, Grant David
    19 Rosemount Crescent
    Birkhill
    DD2 5PW Dundee
    Angus
    Director
    19 Rosemount Crescent
    Birkhill
    DD2 5PW Dundee
    Angus
    United KingdomBritishBusiness Director60238220001
    SLOAN, Rollin
    11508 Areca Road
    FOREIGN Tampa
    Florida
    Usa
    Director
    11508 Areca Road
    FOREIGN Tampa
    Florida
    Usa
    Us CitizenCompany Director526970001
    SURCH, Christopher
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    BritishFinance Director97578250002
    THOMPSON, Michael
    1011 Monterey Blvd Ne
    St Petersburg
    33704 Florida
    Usa
    Director
    1011 Monterey Blvd Ne
    St Petersburg
    33704 Florida
    Usa
    UsCeo84507160001
    THOMPSON, Ray Fern
    1603 Briarpark
    77042 Houston
    Texas
    Director
    1603 Briarpark
    77042 Houston
    Texas
    AmericanCompany Director1346470001

    Who are the persons with significant control of TRAK MICROWAVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centennial Park
    WD6 3TJ Elstree
    Unit 130
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06641403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    Apr 06, 2016
    Centennial Park
    Elstree
    WD6 3SE Hertfordshire
    Unit 130
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06641403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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