Company NameTrack Plant Limited
DirectorsCharlotte Atkinson and Lynn Maree Sweeney
Company StatusActive
Company NumberSC104678
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharlotte Atkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameLynn Maree Sweeney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(33 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameCharlotte Atkinson
StatusCurrent
Appointed01 April 2021(33 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameKathleen Doherty
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 1992)
RoleCompany Director
Correspondence Address24 Terregles Crescent
Glasgow
Lanarkshire
G41 4RJ
Scotland
Director NameEuphemia Sweeney
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address1107 Aitkenhead Road
Glasgow
G71 5
Scotland
Director NameJohanna Margaret Ward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Secretary NameJohanna Margaret Ward
NationalityBritish
StatusResigned
Appointed24 October 1988(1 year, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Director NameJohn Ward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Director NameSusan Frances Ward
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2013)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Director NameMr Andrew John Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2013)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Director NameMrs Kathleen Doherty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMary Sweeney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMrs Kathleen Doherty
StatusResigned
Appointed10 June 2013(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address3 Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Contact

Websitefront-wine-construction.com

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Redmill Plant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,200,150
Cash£285,557
Current Liabilities£172,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 November 2021Appointment of Lynn Maree Sweeney as a director on 1 April 2021 (2 pages)
17 November 2021Termination of appointment of Kathleen Doherty as a secretary on 1 April 2021 (2 pages)
17 November 2021Termination of appointment of Kathleen Doherty as a director on 1 April 2021 (1 page)
17 November 2021Appointment of Charlotte Atkinson as a secretary on 1 April 2021 (3 pages)
17 November 2021Termination of appointment of Mary Sweeney as a director on 1 April 2021 (1 page)
4 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Secretary's details changed for Mrs Kathleen Doherty on 12 December 2019 (1 page)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2019Director's details changed for Mrs Kathleen Doherty on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Charlotte Atkinson on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Mary Sweeney on 12 December 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 150
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Appointment of Mrs Kathleen Doherty as a secretary (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(6 pages)
18 December 2013Appointment of Mrs Kathleen Doherty as a secretary (2 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(6 pages)
13 December 2013Appointment of Charlotte Atkinson as a director (2 pages)
13 December 2013Termination of appointment of Andrew Ward as a director (1 page)
13 December 2013Termination of appointment of John Ward as a director (1 page)
13 December 2013Termination of appointment of Johanna Ward as a secretary (1 page)
13 December 2013Termination of appointment of Andrew Ward as a director (1 page)
13 December 2013Termination of appointment of Susan Ward as a director (1 page)
13 December 2013Termination of appointment of Johanna Ward as a director (1 page)
13 December 2013Appointment of Mary Sweeney as a director (2 pages)
13 December 2013Termination of appointment of Johanna Ward as a secretary (1 page)
13 December 2013Appointment of Mary Sweeney as a director (2 pages)
13 December 2013Appointment of Charlotte Atkinson as a director (2 pages)
13 December 2013Appointment of Kathleen Doherty as a director (2 pages)
13 December 2013Termination of appointment of Johanna Ward as a director (1 page)
13 December 2013Termination of appointment of John Ward as a director (1 page)
13 December 2013Termination of appointment of Susan Ward as a director (1 page)
13 December 2013Appointment of Kathleen Doherty as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Director's details changed for John Ward on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Johanna Margaret Ward on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Johanna Margaret Ward on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Andrew John Ward on 30 November 2009 (2 pages)
17 December 2009Secretary's details changed for Johanna Margaret Ward on 30 November 2009 (1 page)
17 December 2009Director's details changed for Susan Frances Ward on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Susan Frances Ward on 30 November 2009 (2 pages)
17 December 2009Secretary's details changed for Johanna Margaret Ward on 30 November 2009 (1 page)
17 December 2009Director's details changed for John Ward on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Andrew John Ward on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 30/11/08; no change of members (7 pages)
29 January 2009Return made up to 30/11/08; no change of members (7 pages)
29 April 2008Return made up to 30/11/07; no change of members (8 pages)
29 April 2008Return made up to 30/11/07; no change of members (8 pages)
14 March 2008Director appointed susan frances ward (1 page)
14 March 2008Director appointed susan frances ward (1 page)
14 March 2008Director appointed andrew john ward (2 pages)
14 March 2008Director appointed andrew john ward (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Registered office changed on 30/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Registered office changed on 30/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
1 March 2007Return made up to 30/11/06; full list of members (7 pages)
1 March 2007Return made up to 30/11/06; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 30/11/05; full list of members (7 pages)
29 December 2005Return made up to 30/11/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Return made up to 30/11/04; full list of members (7 pages)
14 January 2005Return made up to 30/11/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 December 2003Return made up to 30/11/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Return made up to 30/11/02; full list of members (7 pages)
27 November 2002Return made up to 30/11/02; full list of members (7 pages)
21 February 2002Return made up to 30/11/01; full list of members (6 pages)
21 February 2002Return made up to 30/11/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 March 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: kensington house 227 sauchiehall street glasgow G2 3EX (1 page)
9 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Registered office changed on 09/02/99 from: kensington house 227 sauchiehall street glasgow G2 3EX (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1998Return made up to 30/11/97; full list of members (6 pages)
26 January 1998Return made up to 30/11/97; full list of members (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 March 1997Return made up to 30/11/96; no change of members (4 pages)
17 March 1997Return made up to 30/11/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Return made up to 30/11/95; no change of members (6 pages)
14 December 1995Return made up to 30/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (2 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (2 pages)
15 May 1987Incorporation (19 pages)
15 May 1987Incorporation (19 pages)