Company NameScot-Track Limited
Company StatusDissolved
Company NumberSC104030
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(9 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 02 May 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(27 years after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNetherton, Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusClosed
Appointed31 March 2014(27 years after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2017)
RoleCompany Director
Correspondence AddressNetherton, Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameAlexander Reid
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 1996)
RoleFarmer
Correspondence Address1 Forteath Avenue
Elgin
Morayshire
IV30 1TQ
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Secretary NameWilliam Allan Sheriffs
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressCorner House
Bridge Of Tilt
Pitlochry
Perthshire
PH18 5SX
Scotland
Director NameWilliam Wilson Stewart
NationalityBritish
StatusResigned
Appointed01 February 1990(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1993)
RoleEngineer
Correspondence AddressRona
Lossienouth
IV31 6PQ
Scotland
Director NameMr Manochehr Mohammad Salek
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie
7 Waverley Road
Nairn
Morayshire
IV12 4RH
Scotland
Secretary NameMr Manochehr Mohammad Salek
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie
7 Waverley Road
Nairn
Morayshire
IV12 4RH
Scotland
Director NameDavid Alexander Macleod
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressGlengloy House
Gengloy Estate
Spean Bridge
Inverness-Shire
PH34 4DZ
Scotland
Director NameRobert David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1998)
RoleEngineer
Correspondence Address30 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RS
Scotland
Director NameAlan Garry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence Address5 Woodgreen Wynd
Kilwinning
Ayrshire
KA13 6UJ
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 December 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed29 January 1998(10 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameIan Russell Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1999)
RoleSales & Marketing Director
Correspondence Address14 Morven Drive
Troon
Ayrshire
KA10 6NH
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton, Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameAnderson Anderson & Brown (Corporation)
StatusResigned
Appointed22 October 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1998)
Correspondence Address6 Carden Place
Aberdeen
AB1 1UR
Scotland

Contact

Websitewww.scot-track.co.uk

Location

Registered AddressNetherton, Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 April 2004Delivered on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 February 1996Delivered on: 9 February 1996
Persons entitled: Inverness & Nairn Local Enterprise Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 10C,balmakeith industrial estate,nairn.
Outstanding
12 December 1994Delivered on: 19 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and to become due in terms of a personal bond dated 18/11/94.
Particulars: 10C balmakeith industrial estate, nairn.
Outstanding
19 December 1990Delivered on: 8 January 1991
Satisfied on: 20 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 August 1988Delivered on: 19 August 1988
Satisfied on: 20 July 2005
Persons entitled:
Highlands and Islands Enterprise
Scot-Track LTD
Highlands and Islands Development Board
The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Highlands & islands development board. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000,000
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000,000
(4 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
(4 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000
(4 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000,000
(4 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Appointment of Mr Alastair William Chisolm Wishart as a director (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alastair William Chisolm Wishart as a director (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
20 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
21 December 2010Termination of appointment of Hugh Currie as a director (1 page)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 06/04/06; full list of members (3 pages)
2 May 2006Return made up to 06/04/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
9 May 2005Return made up to 06/04/05; full list of members (8 pages)
9 May 2005Return made up to 06/04/05; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
17 April 2004Return made up to 06/04/04; full list of members (8 pages)
17 April 2004Return made up to 06/04/04; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 06/04/03; full list of members (8 pages)
9 April 2003Return made up to 06/04/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2002Return made up to 06/04/02; full list of members (7 pages)
9 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Return made up to 06/04/01; full list of members (8 pages)
16 May 2001Return made up to 06/04/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 06/04/00; full list of members (8 pages)
7 April 2000Return made up to 06/04/00; full list of members (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Ad 22/07/99--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
27 October 1999Ad 22/07/99--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
25 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 April 1998Return made up to 06/04/98; full list of members (11 pages)
23 April 1998Return made up to 06/04/98; full list of members (11 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (3 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
2 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
2 July 1997Ad 27/06/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
2 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1997Ad 27/06/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 April 1997Return made up to 06/04/97; full list of members (6 pages)
8 April 1997Return made up to 06/04/97; full list of members (6 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 December 1996Conve 25/11/96 (1 page)
3 December 1996Ad 25/11/96--------- £ si 165000@1=165000 £ ic 250000/415000 (2 pages)
3 December 1996Conve 25/11/96 (1 page)
3 December 1996Nc inc already adjusted 25/11/96 (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
3 December 1996Memorandum and Articles of Association (12 pages)
3 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1996Nc inc already adjusted 25/11/96 (1 page)
3 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
3 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1996Ad 25/11/96--------- £ si 165000@1=165000 £ ic 250000/415000 (2 pages)
3 December 1996Memorandum and Articles of Association (12 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
30 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
16 February 1996Alterations to a floating charge (8 pages)
16 February 1996Alterations to a floating charge (8 pages)
14 February 1996Alterations to a floating charge (8 pages)
14 February 1996Alterations to a floating charge (8 pages)
9 February 1996Partic of mort/charge * (5 pages)
9 February 1996Partic of mort/charge * (5 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1994Partic of mort/charge * (3 pages)
19 December 1994Partic of mort/charge * (3 pages)
12 May 1994Memorandum and Articles of Association (8 pages)
12 May 1994Memorandum and Articles of Association (8 pages)