Company NameTRAC International Limited
DirectorsKenneth Daniel Hawthorn and Kevin Robert Stephen
Company StatusActive
Company NumberSC193766
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Daniel Hawthorn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Haddo Cottage Foveran
Newburgh
Aberdeenshire
AB41 6AP
Scotland
Secretary NameMr Kevin Robert Stephen
NationalityBritish
StatusCurrent
Appointed10 August 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleOperations Manager
Correspondence Address3 Thistle Road
Dyce
Aberdeen
Ab21 0nn
AB21 0NN
Scotland
Director NameMr Kevin Robert Stephen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleBusiness Support Manager
Country of ResidenceScotland
Correspondence Address3 Thistle Road
Dyce
Aberdeen
AB21 0NN
Scotland
Secretary NameEric Gordon Hawthorn
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Chapel House
Wells Road
Ilkley
West Yorkshire
LS29 9JD
Director NameRobert Watt
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 March 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWindybrae
East Inchmichael Farm
Errol
Perthshire
PH2 7SP
Scotland

Contact

Websitetracinternational.com
Telephone01224 725800
Telephone regionAberdeen

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5m at £0.01Douglas Henderson Hawthorn
100.00%
Ordinary

Financials

Year2014
Turnover£46,483,714
Gross Profit£12,368,691
Net Worth£10,426,796
Cash£969,704
Current Liabilities£12,914,946

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

9 December 2022Delivered on: 15 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 28 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings at enterprise drive holmewood industrial park holmewood chesterfield (land registry title no: DY293199).
Outstanding
11 December 2015Delivered on: 26 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land comprising 0.27 hectares at holmewood enterprise zone, holmewood, derbyshire.
Outstanding
14 December 2015Delivered on: 17 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 muirton road, perth. PTH35348.
Outstanding
14 December 2015Delivered on: 17 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site B2, eurocentral, motherwell. LAN203199.
Outstanding
14 December 2015Delivered on: 17 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 barossa place, perth. PTH40050.
Outstanding
16 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2009Delivered on: 12 October 2009
Persons entitled: Aberdeen Airport Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 and 4 thistle road dyce aberdeen ABN94631 abn 12848.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as site B2, eurocentral, motherwell, registered in the land register of scotland under title number LAN203199.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 29 barossa place, perth, PH1 5EP, registered in the land register of scotland under title number PTH40050.
Outstanding
8 March 1999Delivered on: 18 March 1999
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

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 March 2023Registration of charge SC1937660011, created on 17 March 2023 (6 pages)
24 March 2023Registration of charge SC1937660010, created on 17 March 2023 (6 pages)
22 March 2023Alterations to floating charge 1 (20 pages)
22 March 2023Alterations to floating charge SC1937660003 (19 pages)
22 March 2023Alterations to floating charge SC1937660009 (19 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (40 pages)
15 December 2022Registration of charge SC1937660009, created on 9 December 2022 (16 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 February 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
14 April 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 March 2021Satisfaction of charge SC1937660006 in full (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 2 in full (1 page)
7 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
28 May 2019Registration of charge SC1937660008, created on 10 May 2019 (8 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
27 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
5 April 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
5 April 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 October 2016Part of the property or undertaking has been released from charge 1 (5 pages)
7 October 2016Part of the property or undertaking has been released from charge SC1937660003 (5 pages)
7 October 2016Part of the property or undertaking has been released from charge SC1937660003 (5 pages)
7 October 2016Part of the property or undertaking has been released from charge 1 (5 pages)
5 September 2016Resolutions
  • RES13 ‐ 09/08/2016
(1 page)
5 September 2016Resolutions
  • RES13 ‐ 09/08/2016
(1 page)
26 May 2016Registration of a charge with Charles court order to extend. Charge code SC1937660007, created on 11 December 2015 (16 pages)
26 May 2016Registration of a charge with Charles court order to extend. Charge code SC1937660007, created on 11 December 2015 (16 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(6 pages)
29 March 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
29 March 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
24 March 2016Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page)
24 March 2016Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page)
17 December 2015Registration of charge SC1937660004, created on 14 December 2015 (7 pages)
17 December 2015Registration of charge SC1937660006, created on 14 December 2015 (7 pages)
17 December 2015Registration of charge SC1937660006, created on 14 December 2015 (7 pages)
17 December 2015Registration of charge SC1937660005, created on 14 December 2015 (7 pages)
17 December 2015Registration of charge SC1937660005, created on 14 December 2015 (7 pages)
17 December 2015Registration of charge SC1937660004, created on 14 December 2015 (7 pages)
16 December 2015Alterations to floating charge 1 (17 pages)
16 December 2015Alterations to floating charge SC1937660003 (16 pages)
16 December 2015Alterations to floating charge 1 (18 pages)
16 December 2015Alterations to floating charge 1 (18 pages)
16 December 2015Alterations to floating charge SC1937660003 (18 pages)
16 December 2015Alterations to floating charge SC1937660003 (16 pages)
16 December 2015Alterations to floating charge 1 (17 pages)
16 December 2015Alterations to floating charge SC1937660003 (18 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
23 May 2014Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages)
23 May 2014Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(6 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(6 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
26 October 2013Alterations to a floating charge (12 pages)
26 October 2013Alterations to a floating charge (12 pages)
24 October 2013Registration of charge 1937660003 (10 pages)
24 October 2013Registration of charge 1937660003 (10 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
31 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
19 June 2012Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
19 June 2012Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
19 June 2012Director's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
19 June 2012Director's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
27 September 2010Appointment of Kevin Robert Stephen as a director (3 pages)
27 September 2010Appointment of Kevin Robert Stephen as a director (3 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
16 March 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
16 March 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
29 April 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
29 April 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
28 April 2008Return made up to 19/03/08; full list of members (3 pages)
28 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 May 2007Return made up to 19/03/07; full list of members (7 pages)
15 May 2007Return made up to 19/03/07; full list of members (7 pages)
10 May 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
10 May 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
17 July 2006Return made up to 19/03/06; full list of members (7 pages)
17 July 2006Return made up to 19/03/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 July 2005Return made up to 19/03/05; full list of members (7 pages)
12 July 2005Return made up to 19/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 August 2004Return made up to 19/03/04; full list of members (5 pages)
4 August 2004Return made up to 19/03/04; full list of members (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 June 2003Resolutions
  • RES13 ‐ Subdived shares 0.01 16/06/03
(1 page)
20 June 2003Resolutions
  • RES13 ‐ Subdived shares 0.01 16/06/03
(1 page)
27 March 2003Return made up to 19/03/03; full list of members (5 pages)
27 March 2003Return made up to 19/03/03; full list of members (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
15 July 2002Return made up to 19/02/02; full list of members (5 pages)
15 July 2002Return made up to 19/02/02; full list of members (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 July 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Registered office changed on 12/04/01 from: 12 queens road aberdeen AB15 4ZT (1 page)
12 April 2001Registered office changed on 12/04/01 from: 12 queens road aberdeen AB15 4ZT (1 page)
12 April 2001Director's particulars changed (1 page)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 June 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
29 March 2000Return made up to 19/02/00; full list of members (6 pages)
29 March 2000Return made up to 19/02/00; full list of members (6 pages)
8 April 1999Ad 19/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
8 April 1999Ad 19/02/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
18 March 1999Partic of mort/charge * (6 pages)
18 March 1999Partic of mort/charge * (6 pages)
19 February 1999Incorporation (41 pages)
19 February 1999Incorporation (41 pages)