Company NameArctic Traction Limited
Company StatusDissolved
Company NumberSC242154
CategoryPrivate Limited Company
Incorporation Date10 January 2003(20 years, 4 months ago)
Dissolution Date8 January 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Neill Fenton
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleFarmer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoanfoot
Aberuthven
Perthshire
PH3 1HB
Scotland
Director NameMrs Jesme Stirling Fenton
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleAdmin/Company Director
Country of ResidenceScotland
Correspondence AddressLoanfoot
Aberuthven
Perthshire
PH3 1HB
Scotland
Secretary NameMr James Neill Fenton
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoanfoot
Aberuthven
Perthshire
PH3 1HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressIslabank
Auchterarder
PH3 1DR
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1James Neill Fenton
50.10%
Ordinary
499 at £1Jesme Stirling Fenton
49.90%
Ordinary

Accounts

Latest Accounts30 June 2017 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 August 2017Registered office address changed from 6 Atholl Crescent Perth Perth & Kinross PH1 5JN to Islabank Auchterarder PH3 1DR on 21 August 2017 (1 page)
28 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
3 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jesme Stirling Fenton on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jesme Stirling Fenton on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jesme Stirling Fenton on 1 February 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
8 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 July 2003Registered office changed on 03/07/03 from: mains of duncrub dunning perthshire PH2 0QN (1 page)
3 July 2003Registered office changed on 03/07/03 from: mains of duncrub dunning perthshire PH2 0QN (1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)