Company NameIntrack Consultants Limited
DirectorIrene Susan Deboth
Company StatusActive
Company NumberSC221240
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressSilver Heights 12 Wellwood
250 North Deeside Road, Cults
Aberdeen
AB15 9PB
Scotland
Secretary NameMs Irene Susan Deboth
StatusCurrent
Appointed29 July 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSilver Heights, 12 Wellwood 250 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressSilver Heights, 12 Wellwood 250 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1King Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
9 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
18 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Termination of appointment of Peterkins, Solicitors as a secretary on 29 July 2016 (1 page)
29 July 2016Appointment of Ms Irene Susan Deboth as a secretary on 29 July 2016 (2 pages)
29 July 2016Termination of appointment of Peterkins, Solicitors as a secretary on 29 July 2016 (1 page)
29 July 2016Appointment of Ms Irene Susan Deboth as a secretary on 29 July 2016 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
23 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
26 April 2015Registered office address changed from 100 Union Street Aberdeen AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 26 April 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Registered office address changed from 100 Union Street Aberdeen AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 26 April 2015 (1 page)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 October 2010Termination of appointment of Peterkins Services Limited as a director (2 pages)
12 October 2010Termination of appointment of Peterkins Services Limited as a director (2 pages)
7 October 2010Appointment of Irene Susan Deboth as a director (3 pages)
7 October 2010Appointment of Irene Susan Deboth as a director (3 pages)
9 August 2010Director's details changed for Peterkins Services Limited on 1 January 2010 (1 page)
9 August 2010Director's details changed for Peterkins Services Limited on 1 January 2010 (1 page)
9 August 2010Director's details changed for Peterkins Services Limited on 1 January 2010 (1 page)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 16/07/06; full list of members (2 pages)
15 August 2006Return made up to 16/07/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 August 2005Return made up to 16/07/05; full list of members (2 pages)
4 August 2005Return made up to 16/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 January 2005Return made up to 16/07/04; full list of members; amend (5 pages)
24 January 2005Return made up to 16/07/04; full list of members; amend (5 pages)
16 August 2004Return made up to 16/07/04; full list of members (2 pages)
16 August 2004Return made up to 16/07/04; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 November 2003Return made up to 16/07/03; full list of members; amend (5 pages)
6 November 2003Return made up to 16/07/03; full list of members; amend (5 pages)
30 August 2003Return made up to 16/07/03; full list of members (5 pages)
30 August 2003Return made up to 16/07/03; full list of members (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 September 2002Return made up to 16/07/02; full list of members (5 pages)
2 September 2002Return made up to 16/07/02; full list of members (5 pages)
6 April 2002Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2002Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2002Company name changed place d'or 549 LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed place d'or 549 LIMITED\certificate issued on 05/04/02 (2 pages)
16 July 2001Incorporation (14 pages)
16 July 2001Incorporation (14 pages)