Company NameHitrack Ltd.
Company StatusDissolved
Company NumberSC165340
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William James Munro
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(4 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 16 February 2019)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address104 Burnside Road
Dyce
Aberdeen
AB21 7HA
Scotland
Secretary NameSharon Jane Munro
NationalityBritish
StatusClosed
Appointed14 February 2013(16 years, 9 months after company formation)
Appointment Duration6 years (closed 16 February 2019)
RoleCompany Director
Correspondence AddressHitrack Limited Unit 6 Howe Moss Drive
Kirkhill Ind. Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Thomas McDonald Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLambhillock
Auchnagatt
Ellon
Aberdeenshire
AB41 8XL
Scotland
Secretary NameMrs Arlene Helen Devlin
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCraighall
Victoria Terrace
Inverbervie
Angus
DD10 0PS
Scotland
Secretary NameMessrs  John Macritchie & Co Ssc
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Correspondence AddressTownhouse Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed10 March 1997(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1997)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Websitehitrack.co.uk

Location

Registered AddressUnit 6 Howe Moss Drive, Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

40 at £1Mr William James Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£38,308
Cash£34,443
Current Liabilities£392,591

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 August 2014Delivered on: 10 September 2014
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Particulars: By way of first legal charge.
Outstanding
8 March 2010Delivered 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 2006Delivered 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

Filing History

1 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Registration of charge SC1653400003 (16 pages)
31 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2014Cancellation of shares. Statement of capital on 28 July 2014
  • GBP 40
(4 pages)
31 July 2014Purchase of own shares. (3 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr William James Munro on 14 February 2013 (2 pages)
7 March 2013Termination of appointment of John Macritchie & Co Ssc as a secretary on 14 February 2013 (2 pages)
7 March 2013Registered office address changed from 58 Queens Road Aberdeen AB15 4YE on 7 March 2013 (2 pages)
7 March 2013Appointment of Sharon Jane Munro as a secretary on 14 February 2013 (3 pages)
7 March 2013Registered office address changed from 58 Queens Road Aberdeen AB15 4YE on 7 March 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for William James Munro on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for William James Munro on 2 May 2010 (2 pages)
27 March 2010Alterations to floating charge 1 (5 pages)
27 March 2010Alterations to floating charge 2 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 October 2009Registered office address changed from Townhouse Broad Street Peterhead Aberdeenshire AB42 1BY on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Townhouse Broad Street Peterhead Aberdeenshire AB42 1BY on 9 October 2009 (1 page)
14 September 2009Return made up to 02/05/09; full list of members (3 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2008Return made up to 02/05/08; no change of members (4 pages)
20 September 2007Return made up to 02/05/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Director resigned (1 page)
15 August 2006Partic of mort/charge * (4 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Return made up to 02/05/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 May 2003Return made up to 02/05/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 02/05/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
18 April 2001Ad 09/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001New director appointed (2 pages)
10 May 2000Return made up to 02/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 May 1999Return made up to 02/05/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 July 1998Return made up to 02/05/98; no change of members (4 pages)
16 March 1998Registered office changed on 16/03/98 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (1 page)
13 January 1998Secretary resigned (1 page)
1 October 1997Return made up to 02/05/97; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: craighall victoria terrace inverbervie kincardine, DD10 0PS (1 page)
28 May 1997Secretary resigned (1 page)
2 May 1996Incorporation (13 pages)