Company NameOne Track Limited
DirectorsAudrey Christie and Neil Marr
Company StatusActive
Company NumberSC233623
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Previous NameOne Track Table-Top Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAudrey Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleBusinesswomen
Country of ResidenceScotland
Correspondence Address3 Balgedie Court
Kinross
Perth
Director NameNeil Marr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address6 Argyll Court
Kinross
Perth
KY13 8YR
Scotland
Secretary NameNeil Marr
NationalityBritish
StatusCurrent
Appointed31 March 2007(4 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Argyll Court
Kinross
Perth
KY13 8YR
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameYvonne Maria Jessiman
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address636 Holburn Street
Aberdeen
Aberdeenshire
AB10 7JQ
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed01 August 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland

Contact

Websiteonetrackltd.co.uk

Location

Registered Address3 Barossa Place
Perth
Perth And Kinross
PH1 5HG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Audrey Christie
50.00%
Ordinary
1 at £1Neil Marr
50.00%
Ordinary

Financials

Year2014
Net Worth£22,998
Cash£22,559
Current Liabilities£60,876

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
10 July 2023Change of details for Mrs Audrey Christie as a person with significant control on 4 July 2022 (2 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 August 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 July 2018Registered office address changed from 33 Talisker Place Perth PH1 3GW to 3 Barossa Place Perth Perth and Kinross PH1 5HG on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 July 2017Change of details for Mrs Audrey Christie as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mrs Audrey Christie as a person with significant control on 18 July 2017 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Neil Marr on 3 July 2010 (2 pages)
26 August 2010Director's details changed for Audrey Christie on 3 July 2010 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Neil Marr on 3 July 2010 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Audrey Christie on 3 July 2010 (2 pages)
26 August 2010Director's details changed for Neil Marr on 3 July 2010 (2 pages)
26 August 2010Director's details changed for Audrey Christie on 3 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 July 2008Return made up to 03/07/08; full list of members (4 pages)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 August 2006Return made up to 03/07/06; full list of members (2 pages)
11 August 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2005Return made up to 03/07/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 03/07/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
4 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 April 2005Registered office changed on 20/04/05 from: 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
20 April 2005Registered office changed on 20/04/05 from: 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page)
20 April 2005Company name changed one track table-top distributors LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed one track table-top distributors LIMITED\certificate issued on 20/04/05 (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
19 August 2004Return made up to 03/07/04; full list of members (7 pages)
19 August 2004Return made up to 03/07/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
24 July 2003Return made up to 03/07/03; full list of members (6 pages)
24 July 2003Return made up to 03/07/03; full list of members (6 pages)
3 July 2002Incorporation (16 pages)
3 July 2002Incorporation (16 pages)