SCOT-TRACK LIMITED

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

    Company NameSCOT-TRACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC104030
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for SCOT-TRACK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SCOT-TRACK 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

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1,000,000
    SH01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1,000,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Apr 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1,000,000
    SH01

    Appointment of Mr Alastair William Chisolm Wishart as a director

    2 pagesAP01

    Appointment of Mr Alastair William Chisholm Wishart as a secretary

    2 pagesAP03

    Termination of appointment of Alasdair Reid as a director

    1 pagesTM01

    Termination of appointment of Alasdair Reid as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alasdair Richmond Reid as a director

    2 pagesAP01

    Termination of appointment of Hugh Currie as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 06, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of SCOT-TRACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISHART, Alastair William Chisholm
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    Secretary
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    186474930001
    LITHGOW, James Frank
    Drums Old Greenock Road
    Langbank
    PA14 6YH Port Glasgow
    Renfrewshire
    Director
    Drums Old Greenock Road
    Langbank
    PA14 6YH Port Glasgow
    Renfrewshire
    ScotlandBritishEngineer47565300001
    WISHART, Alastair William Chisholm
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    Director
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    ScotlandBritishChartered Accountant1179410001
    PEARSON, James Douglas Irvine
    2 Babylon Court
    EH33 1BE Tranent
    East Lothian
    Secretary
    2 Babylon Court
    EH33 1BE Tranent
    East Lothian
    British65770080003
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    SALEK, Manochehr Mohammad
    Airlie
    7 Waverley Road
    IV12 4RH Nairn
    Morayshire
    Secretary
    Airlie
    7 Waverley Road
    IV12 4RH Nairn
    Morayshire
    British76890200001
    SHERIFFS, William Allan
    Corner House
    Bridge Of Tilt
    PH18 5SX Pitlochry
    Perthshire
    Secretary
    Corner House
    Bridge Of Tilt
    PH18 5SX Pitlochry
    Perthshire
    British1080680002
    ANDERSON ANDERSON & BROWN
    6 Carden Place
    AB1 1UR Aberdeen
    Secretary
    6 Carden Place
    AB1 1UR Aberdeen
    49963200001
    ANDERSON, Robert David
    30 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    Director
    30 Cults Avenue
    Cults
    AB15 9RS Aberdeen
    Aberdeenshire
    BritishEngineer64591170001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishManaging Director1142240001
    GARRY, Alan
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    Director
    5 Woodgreen Wynd
    KA13 6UJ Kilwinning
    Ayrshire
    BritishChartered Accountant43143290002
    MACLEOD, David Alexander
    Glengloy House
    Gengloy Estate
    PH34 4DZ Spean Bridge
    Inverness-Shire
    Director
    Glengloy House
    Gengloy Estate
    PH34 4DZ Spean Bridge
    Inverness-Shire
    BritishCompany Director40354340001
    MATTHEWS, Ian Russell
    14 Morven Drive
    KA10 6NH Troon
    Ayrshire
    Director
    14 Morven Drive
    KA10 6NH Troon
    Ayrshire
    BritishSales & Marketing Director45898910001
    REID, Alasdair Richmond
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    Director
    Netherton, Langbank
    Port Glasgow
    PA14 6YG Renfrewshire
    United KingdomBritishDirector1078050001
    REID, Alexander
    1 Forteath Avenue
    IV30 1TQ Elgin
    Morayshire
    Director
    1 Forteath Avenue
    IV30 1TQ Elgin
    Morayshire
    BritishFarmer675230001
    SALEK, Manochehr Mohammad
    Airlie
    7 Waverley Road
    IV12 4RH Nairn
    Morayshire
    Director
    Airlie
    7 Waverley Road
    IV12 4RH Nairn
    Morayshire
    United KingdomBritishEngineer76890200001
    STEWART, William Wilson
    Rona
    IV31 6PQ Lossienouth
    Director
    Rona
    IV31 6PQ Lossienouth
    BritishEngineer991020001

    Does SCOT-TRACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2004Registration of a charge (410)
    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
    • Inverness & Nairn Local Enterprise Company
    Transactions
    • Feb 09, 1996Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1994Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 1991Registration of a charge
    • Feb 14, 1996Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • Highlands and Islands Enterprise
    • Scot-Track LTD
    • Highlands and Islands Development Board
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1988Registration of a charge
    • Feb 16, 1996Alteration to a floating charge (466 Scot)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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