SCOTTRAC LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Termination of appointment of George William Macfarlane as a director on 2024-11-12

View Document

02/12/242 December 2024 Appointment of Mr George William Macfarlane as a director on 2023-06-19

View Document

15/11/2415 November 2024 Appointment of Mr George William Macfarlane as a director on 2024-11-12

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-11-30

View Document

02/10/232 October 2023 Registered office address changed from Flat 11 Glenfarg Apartments Greenbank Road Glenfarg PH1 9NW Scotland to 11 Strathearn House Western Road Auchterarder PH3 1JL on 2023-10-02

View Document

15/05/2315 May 2023 Termination of appointment of Neil Richard Campbell Payne as a director on 2023-05-15

View Document

27/02/2327 February 2023 Director's details changed for Mr Antony Gerald James on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Antony Gerald James as a director on 2023-02-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

18/10/2218 October 2022 Cessation of Alan Walker Dawson as a person with significant control on 2022-10-06

View Document

18/10/2218 October 2022 Registered office address changed from 1 Old Visitor Centre 1 Old Visitor Centre Dalwhinnie PH19 1AB United Kingdom to Flat 11 Glenfarg Apartments Greenbank Road Glenfarg PH1 9NW on 2022-10-18

View Document

18/10/2218 October 2022 Notification of Antony Gerald James as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Appointment of Mr Neil Richard Campbell Payne as a director on 2022-10-06

View Document

10/10/2210 October 2022 Termination of appointment of Alan Walker Dawson as a director on 2022-10-06

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/12/147 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/12/134 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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