Company NameOnline Track Services Limited
Company StatusDissolved
Company NumberSC238590
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(12 years after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(13 years, 7 months after company formation)
Appointment Duration1 year (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed25 April 2012(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 June 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMark Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressLe Stangala
Old Salisbury Road Abbotts Ann
Andover
Hampshire
SP11 7NS
Secretary NameMr William Murray Duncan
NationalityBritish
StatusResigned
Appointed28 June 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address113 Rampart Road
Salisbury
Wiltshire
SP1 1JA
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitewitherbyseamanship.com
Telephone01506 463227
Telephone regionBathgate

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Euro Environmental Utilities Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End27 September

Charges

10 March 2010Delivered on: 25 March 2010
Satisfied on: 4 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 August 2004Delivered on: 4 September 2004
Satisfied on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 2010Delivered on: 24 March 2010
Persons entitled: Sovereign Capital Partners LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
12 January 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 January 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,002
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,002
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,002
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,002
(4 pages)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Full accounts made up to 30 September 2013 (15 pages)
7 May 2014Full accounts made up to 30 September 2013 (15 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 500,002
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 500,002
(4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
25 September 2013Full accounts made up to 30 September 2012 (16 pages)
25 September 2013Full accounts made up to 30 September 2012 (16 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
22 June 2012Full accounts made up to 30 September 2011 (16 pages)
22 June 2012Full accounts made up to 30 September 2011 (16 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 24 October 2011 with a full list of shareholders (14 pages)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Auditor's resignation (1 page)
12 December 2011Auditor's resignation (1 page)
4 August 2011Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 8 Albyn Place Edinburgh EH2 4NG on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (18 pages)
30 June 2011Full accounts made up to 30 September 2010 (18 pages)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2010Alterations to floating charge 3 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2010Alterations to floating charge 3 (17 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 March 2010Alterations to floating charge 2 (16 pages)
24 March 2010Alterations to floating charge 2 (16 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
23 March 2010Termination of appointment of Joseph Kelly as a director (2 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Appointment of Kevin Andrew Moon as a director (3 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Appointment of Kevin Andrew Moon as a director (3 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for William Murray Duncan on 25 November 2009 (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2 whitestone place whitehill industrial est bathgate west lothian EH48 2EW (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2 whitestone place whitehill industrial est bathgate west lothian EH48 2EW (1 page)
12 December 2006Return made up to 24/10/06; full list of members (2 pages)
12 December 2006Return made up to 24/10/06; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
22 November 2005Return made up to 24/10/05; full list of members (3 pages)
22 November 2005Return made up to 24/10/05; full list of members (3 pages)
21 July 2005Full accounts made up to 30 September 2004 (10 pages)
21 July 2005Full accounts made up to 30 September 2004 (10 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
26 October 2004Return made up to 24/10/04; full list of members (5 pages)
26 October 2004Return made up to 24/10/04; full list of members (5 pages)
4 September 2004Partic of mort/charge * (6 pages)
4 September 2004Partic of mort/charge * (6 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 July 2004Ad 28/06/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
15 July 2004Nc inc already adjusted 28/06/04 (1 page)
15 July 2004Nc inc already adjusted 28/06/04 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Ad 28/06/04--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
17 November 2003Return made up to 24/10/03; full list of members (5 pages)
17 November 2003Return made up to 24/10/03; full list of members (5 pages)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
24 October 2002Incorporation (30 pages)
24 October 2002Incorporation (30 pages)