SCOT-TRACK LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/173 February 2017 APPLICATION FOR STRIKING-OFF

View Document

14/04/1614 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ALASTAIR WILLIAM CHISOLM WISHART

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ALASDAIR RICHMOND REID

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: UNIT 10 BALMAKEITH INDUSTRIAL ESTATE NAIRN IV12 5QW

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

20/07/0520 July 2005 DEC MORT/CHARGE *****

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 PARTIC OF MORT/CHARGE *****

View Document

17/04/0417 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97

View Document

02/07/972 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 CONVE 25/11/96

View Document

03/12/963 December 1996 NC INC ALREADY ADJUSTED 25/11/96

View Document

03/12/963 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96

View Document

03/12/963 December 1996 ADOPT MEM AND ARTS 25/11/96

View Document

03/12/963 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/96

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

09/02/969 February 1996 PARTIC OF MORT/CHARGE *****

View Document

20/04/9520 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 PARTIC OF MORT/CHARGE *****

View Document

28/10/9428 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 REDISGNATE SHARES 10/12/93

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: KINGSKNOWE HOUSE 5 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/07/9227 July 1992 160000 DEF SHS/LOAN 07/07/92

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: HAILES HOUSE (WEST WING) HAILES AVENUE LANARK ROAD EDINBURGH EH13 0LZ

View Document

08/08/918 August 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTIC OF MORT/CHARGE 202

View Document

03/05/903 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 AD 01/10/89--------- £ SI 45000@1=45000 £ IC 2/45002

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 31 RUTLAND SQUARE EDINBURGH EH1 2BW

View Document

15/09/8915 September 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 PARTIC OF MORT/CHARGE 8372

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company