Dyce
Aberdeen
AB21 7HA
Scotland
Secretary Name | Sharon Jane Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 16 February 2019) |
Role | Company Director |
Correspondence Address | Hitrack Limited Unit 6 Howe Moss Drive Kirkhill Ind. Estate, Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Thomas McDonald Dawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lambhillock Auchnagatt Ellon Aberdeenshire AB41 8XL Scotland |
Secretary Name | Mrs Arlene Helen Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Craighall Victoria Terrace Inverbervie Angus DD10 0PS Scotland |
Secretary Name | Messrs John Macritchie & Co Ssc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | Townhouse Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 1997) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Website | hitrack.co.uk |
---|
Registered Address | Unit 6 Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
40 at £1 | Mr William James Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,308 |
Cash | £34,443 |
Current Liabilities | £392,591 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2014 | Delivered on: 10 September 2014 Persons entitled: Bibby Factors International Limited Classification: A registered charge Particulars: By way of first legal charge. Outstanding |
---|---|
8 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 July 2006 | Delivered on: 15 August 2006 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. Outstanding |
1 February 2016 | Resolutions
|
---|---|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Registration of charge SC1653400003 (16 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Cancellation of shares. Statement of capital on 28 July 2014
|
31 July 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mr William James Munro on 14 February 2013 (2 pages) |
7 March 2013 | Termination of appointment of John Macritchie & Co Ssc as a secretary on 14 February 2013 (2 pages) |
7 March 2013 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE on 7 March 2013 (2 pages) |
7 March 2013 | Appointment of Sharon Jane Munro as a secretary on 14 February 2013 (3 pages) |
7 March 2013 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE on 7 March 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for William James Munro on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for William James Munro on 2 May 2010 (2 pages) |
27 March 2010 | Alterations to floating charge 1 (5 pages) |
27 March 2010 | Alterations to floating charge 2 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 October 2009 | Registered office address changed from Townhouse Broad Street Peterhead Aberdeenshire AB42 1BY on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Townhouse Broad Street Peterhead Aberdeenshire AB42 1BY on 9 October 2009 (1 page) |
14 September 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2008 | Return made up to 02/05/08; no change of members (4 pages) |
20 September 2007 | Return made up to 02/05/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Director resigned (1 page) |
15 August 2006 | Partic of mort/charge * (4 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
18 April 2001 | Ad 09/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2001 | New director appointed (2 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 July 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 July 1998 | Return made up to 02/05/98; no change of members (4 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (1 page) |
13 January 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 02/05/97; full list of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: craighall victoria terrace inverbervie kincardine, DD10 0PS (1 page) |
28 May 1997 | Secretary resigned (1 page) |
2 May 1996 | Incorporation (13 pages) |