Kinross
Perth
Director Name | Neil Marr |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 6 Argyll Court Kinross Perth KY13 8YR Scotland |
Secretary Name | Neil Marr |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Argyll Court Kinross Perth KY13 8YR Scotland |
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | Yvonne Maria Jessiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Website | onetrackltd.co.uk |
---|
Registered Address | 3 Barossa Place Perth Perth And Kinross PH1 5HG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Audrey Christie 50.00% Ordinary |
---|---|
1 at £1 | Neil Marr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,998 |
Cash | £22,559 |
Current Liabilities | £60,876 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
10 July 2023 | Change of details for Mrs Audrey Christie as a person with significant control on 4 July 2022 (2 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Registered 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 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mrs Audrey Christie as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Audrey Christie as a person with significant control on 18 July 2017 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Neil Marr on 3 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Audrey Christie on 3 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Neil Marr on 3 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Audrey Christie on 3 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Neil Marr on 3 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Audrey Christie on 3 July 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
4 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
27 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 21 carden place aberdeen aberdeenshire AB10 1UQ (1 page) |
20 April 2005 | Company name changed one track table-top distributors LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed one track table-top distributors LIMITED\certificate issued on 20/04/05 (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
24 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
3 July 2002 | Incorporation (16 pages) |
3 July 2002 | Incorporation (16 pages) |