SCOT-TRACK LIMITED
Overview
Company Name | SCOT-TRACK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC104030 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOT-TRACK LIMITED?
- Manufacture of motor vehicles (29100) / Manufacturing
Where is SCOT-TRACK LIMITED located?
Registered Office Address | Netherton, Langbank Port Glasgow PA14 6YG Renfrewshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOT-TRACK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SCOT-TRACK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alastair William Chisolm Wishart as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair William Chisholm Wishart as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Alasdair Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair Reid as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Alasdair Richmond Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Currie as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SCOT-TRACK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WISHART, Alastair William Chisholm | Secretary | Netherton, Langbank Port Glasgow PA14 6YG Renfrewshire | 186474930001 | |||||||
LITHGOW, James Frank | Director | Drums Old Greenock Road Langbank PA14 6YH Port Glasgow Renfrewshire | Scotland | British | Engineer | 47565300001 | ||||
WISHART, Alastair William Chisholm | Director | Netherton, Langbank Port Glasgow PA14 6YG Renfrewshire | Scotland | British | Chartered Accountant | 1179410001 | ||||
PEARSON, James Douglas Irvine | Secretary | 2 Babylon Court EH33 1BE Tranent East Lothian | British | 65770080003 | ||||||
REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 1078050001 | ||||||
SALEK, Manochehr Mohammad | Secretary | Airlie 7 Waverley Road IV12 4RH Nairn Morayshire | British | 76890200001 | ||||||
SHERIFFS, William Allan | Secretary | Corner House Bridge Of Tilt PH18 5SX Pitlochry Perthshire | British | 1080680002 | ||||||
ANDERSON ANDERSON & BROWN | Secretary | 6 Carden Place AB1 1UR Aberdeen | 49963200001 | |||||||
ANDERSON, Robert David | Director | 30 Cults Avenue Cults AB15 9RS Aberdeen Aberdeenshire | British | Engineer | 64591170001 | |||||
CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | Managing Director | 1142240001 | ||||
GARRY, Alan | Director | 5 Woodgreen Wynd KA13 6UJ Kilwinning Ayrshire | British | Chartered Accountant | 43143290002 | |||||
MACLEOD, David Alexander | Director | Glengloy House Gengloy Estate PH34 4DZ Spean Bridge Inverness-Shire | British | Company Director | 40354340001 | |||||
MATTHEWS, Ian Russell | Director | 14 Morven Drive KA10 6NH Troon Ayrshire | British | Sales & Marketing Director | 45898910001 | |||||
REID, Alasdair Richmond | Director | Netherton, Langbank Port Glasgow PA14 6YG Renfrewshire | United Kingdom | British | Director | 1078050001 | ||||
REID, Alexander | Director | 1 Forteath Avenue IV30 1TQ Elgin Morayshire | British | Farmer | 675230001 | |||||
SALEK, Manochehr Mohammad | Director | Airlie 7 Waverley Road IV12 4RH Nairn Morayshire | United Kingdom | British | Engineer | 76890200001 | ||||
STEWART, William Wilson | Director | Rona IV31 6PQ Lossienouth | British | Engineer | 991020001 |
Does SCOT-TRACK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Apr 30, 2004 Delivered On May 10, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 02, 1996 Delivered On Feb 09, 1996 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Unit 10C,balmakeith industrial estate,nairn. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 12, 1994 Delivered On Dec 19, 1994 | Outstanding | Amount secured All sums due and to become due in terms of a personal bond dated 18/11/94 | |
Short particulars 10C balmakeith industrial estate, nairn. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 19, 1990 Delivered On Jan 08, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 01, 1988 Delivered On Aug 19, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Highlands & islands development board. Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
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