FASTRAX SOLUTIONS (SCOTLAND) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Jim Mccrimmond as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Jim Mccrimmond as a person with significant control on 2025-05-28

View Document

22/04/2522 April 2025 Notification of Caroline Mccrimmond as a person with significant control on 2025-04-22

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Caroline Mccrimmond as a secretary on 2024-03-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED CAROLINE MCCRIMMOND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/158 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCRIMMOND / 01/04/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MCCRIMMOND / 01/04/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM OFFICE 176 NAVY HOUSE ROSYTH BUSINESS PARK ROSYTH, DUNFERMLINE FIFE KY11 2YD SCOTLAND

View Document

09/04/149 April 2014 Registered office address changed from , Office 176 Navy House, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2YD, Scotland on 2014-04-09

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCCRIMMOND

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 30 JOHN KNOX GARDENS GLENROTHES FIFE KY7 6FJ SCOTLAND

View Document

22/03/1322 March 2013 Registered office address changed from , 30 John Knox Gardens, Glenrothes, Fife, KY7 6FJ, Scotland on 2013-03-22

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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