Company NameFastrac Ltd.
Company StatusDissolved
Company NumberSC315168
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMBM Shelfco (38) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Secretary NameMr John Henri Constantin
StatusClosed
Appointed06 July 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameDavid Mitchell Aitken
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2011)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressMillford
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHardengreen House
Eskbank
Dalkeith
EH22 3LF
Scotland
Director NameMr Gordon Galloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarmony
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameNeil Justinian Bruce Laird
NationalityBritish
StatusResigned
Appointed29 January 2007(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M60 8HS
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitedatadiscoveries.com

Location

Registered Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Data Discoveries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Second filing of Confirmation Statement dated 23/01/2017 (7 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 04/09/2017
(5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 September 2011Registered office address changed from 16/1 Timber Bush Edinburgh EH6 6QH on 15 September 2011 (2 pages)
5 September 2011Termination of appointment of Neil Justinian Bruce Laird as a secretary on 6 July 2011 (1 page)
5 September 2011Appointment of Mr Richard Anthony Law as a director on 6 July 2011 (2 pages)
5 September 2011Appointment of Mr David John Wilson as a director on 6 July 2011 (2 pages)
5 September 2011Appointment of Mr Richard Anthony Law as a director on 6 July 2011 (2 pages)
5 September 2011Appointment of Mr David John Wilson as a director on 6 July 2011 (2 pages)
5 September 2011Termination of appointment of Neil Justinian Bruce Laird as a secretary on 6 July 2011 (1 page)
19 August 2011Appointment of Mr John Henri Constantin as a secretary (1 page)
1 August 2011Termination of appointment of David Aitken as a director (1 page)
1 August 2011Secretary's details changed for Neil Justinian Bruce Laird on 6 July 2011 (2 pages)
1 August 2011Termination of appointment of Gordon Galloway as a director (1 page)
1 August 2011Secretary's details changed for Neil Justinian Bruce Laird on 6 July 2011 (2 pages)
28 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 January 2010Director's details changed for David Mitchell Aitken on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Gordon Galloway on 24 January 2010 (2 pages)
24 January 2010Termination of appointment of Marcus Brook as a director (1 page)
24 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (3 pages)
13 February 2007New director appointed (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 107 george street edinburgh EH2 3ES (1 page)
5 February 2007Company name changed mbm shelfco (38) LIMITED\certificate issued on 05/02/07 (2 pages)
23 January 2007Incorporation (24 pages)