FIELDTRACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIELDTRACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193478
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIELDTRACK LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is FIELDTRACK LIMITED located?

    Registered Office Address
    100 Manse Road
    Forth
    ML11 8AN Lanark
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIELDTRACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for FIELDTRACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    53 pages2.16B(Scot)

    Appointment of an administrator

    7 pages2.11B(Scot)

    Appointment of Elizabeth Pollock as a secretary on Apr 30, 2016

    2 pagesAP03

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Registered office address changed from 12 Lea Rig Forth Lanark Lanarkshire ML11 8EA to 100 Manse Road Forth Lanark ML11 8AN on Nov 02, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA

    Termination of appointment of Lynn Mcconnell as a secretary on Apr 30, 2016

    1 pagesTM02

    Annual return made up to Feb 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 201,000
    SH01

    Termination of appointment of Lynn Mcconnell as a director on Jan 15, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 201,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 201,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Appointment of Mr Greg David Pollock as a director

    2 pagesAP01

    Termination of appointment of Robert Cleland as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Cleland as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Appointment of Mr David Cleland as a director

    2 pagesAP01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of FIELDTRACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, Elizabeth
    Manse Road
    Forth
    ML11 8AN Lanark
    100
    Scotland
    Secretary
    Manse Road
    Forth
    ML11 8AN Lanark
    100
    Scotland
    227991010001
    POLLOCK, Greg David
    Headsmuir Avenue
    ML8 5UQ Carluke
    4
    Lanarkshire
    Scotland
    Director
    Headsmuir Avenue
    ML8 5UQ Carluke
    4
    Lanarkshire
    Scotland
    ScotlandBritish181066930001
    CLELAND, Isobel Anne
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Secretary
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    British275410001
    MCCONNELL, Lynn
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Secretary
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    British98015420001
    DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
    109 Douglas Street
    G2 4HB Glasgow
    Secretary
    109 Douglas Street
    G2 4HB Glasgow
    269420001
    BENNIE, David
    38 Shelley Drive
    G71 8TA Bothwell
    Strathclyde
    Director
    38 Shelley Drive
    G71 8TA Bothwell
    Strathclyde
    ScotlandBritish46703180001
    CLELAND, David
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Director
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    United KingdomBritish170543280001
    CLELAND, Isobel Anne
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Director
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    British275410001
    CLELAND, Robert Haddow
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Director
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    ScotlandBritish275420001
    MCCONNELL, Lynn
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    Director
    12 Lea Rig
    Forth
    ML11 8EA Lanark
    Lanarkshire
    ScotlandBritish98015420001
    MCLEW, Kenneth David Brownlie
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Avenue
    Pollokshields
    G41 4JG Glasgow
    Lanarkshire
    British719600001
    MCNEILL, James Stuart
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    Director
    13 Springkell Gardens
    Pollokshields
    G41 4BP Glasgow
    Lanarkshire
    British719610001

    Who are the persons with significant control of FIELDTRACK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Greg David Pollock
    Manse Road
    Forth
    ML11 8AN Lanark
    100
    Scotland
    Feb 15, 2017
    Manse Road
    Forth
    ML11 8AN Lanark
    100
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FIELDTRACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 26, 2009
    Delivered On Jun 30, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Manchester Limited
    Transactions
    • Jun 30, 2009Registration of a charge (410)
    • Mar 31, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 24, 2004
    Delivered On Aug 27, 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
    • Aug 27, 2004Registration of a charge (410)
    • Mar 31, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 27, 2000
    Delivered On May 08, 2000
    Satisfied
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 08, 2000Registration of a charge (410)
    • Oct 07, 2004Statement of satisfaction of a charge in full or part (419a)

    Does FIELDTRACK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2017Administration started
    Sep 20, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Johns
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    practitioner
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    Jason Mark Elliot
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Lancashire
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Lancashire
    Nick Brierley
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    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