Company NameFastrax Motor Sports Limited
DirectorIan Shedden
Company StatusActive
Company NumberSC198200
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Shedden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleMotor Sport Organiser
Country of ResidenceScotland
Correspondence AddressInzievar Farm Oakley
Dunfermline
Fife
KY12 8EZ
Scotland
Director NameRobert Shedden
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleFarmer
Correspondence AddressR Shedden
Drumfin Farm, Torryburn
Dunfermline
Fife
KY12 8HE
Scotland
Secretary NameRobert Shedden
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleFarmer
Correspondence AddressR Shedden
Drumfin Farm, Torryburn
Dunfermline
Fife
KY12 8HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fastrax.org
Email address[email protected]
Telephone01383 880300
Telephone regionDunfermline

Location

Registered AddressDrumfin Farm
Torryburn
Dunfermline
KY12 8EZ
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

100 at £1Ian Shedden
100.00%
Ordinary

Financials

Year2014
Net Worth£70,657
Cash£55,574
Current Liabilities£30,719

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
16 June 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Drumfin Farm Torryburn Dunfermline KY12 8EZ on 16 June 2023 (1 page)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
23 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
23 June 2022Change of details for Ian Shedden as a person with significant control on 6 April 2016 (2 pages)
5 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
18 June 2021Director's details changed for Ian Shedden on 18 June 2021 (2 pages)
18 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
18 June 2021Director's details changed for Ian Shedden on 18 June 2021 (2 pages)
18 June 2021Change of details for Ian Shedden as a person with significant control on 18 June 2021 (2 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 February 2020Change of details for Ian Shedden as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Ian Shedden on 14 February 2020 (2 pages)
19 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 April 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 April 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
7 February 2013Termination of appointment of Robert Shedden as a secretary (2 pages)
7 February 2013Termination of appointment of Robert Shedden as a secretary (2 pages)
7 February 2013Termination of appointment of Robert Shedden as a director (2 pages)
7 February 2013Termination of appointment of Robert Shedden as a director (2 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 209 High Street Burntisland Fife KY3 9AF on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 209 High Street Burntisland Fife KY3 9AF on 14 June 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 September 2009Return made up to 19/07/09; full list of members (4 pages)
24 September 2009Return made up to 19/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2008Return made up to 19/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 19/07/07; no change of members (7 pages)
17 August 2007Return made up to 19/07/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 October 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 August 2004Return made up to 19/07/04; full list of members (7 pages)
13 August 2004Return made up to 19/07/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 August 2003Return made up to 19/07/03; full list of members (7 pages)
9 August 2003Return made up to 19/07/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 September 2002Return made up to 19/07/02; full list of members (7 pages)
2 September 2002Return made up to 19/07/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Secretary resigned (2 pages)
20 July 1999Secretary resigned (2 pages)
19 July 1999Incorporation (17 pages)
19 July 1999Incorporation (17 pages)