Company NameTRAC Engineering Limited
DirectorsKenneth Daniel Hawthorn and Alexander Cameron Peterson
Company StatusActive
Company NumberSC355704
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Daniel Hawthorn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Haddo Cottage Foveran
Newburgh
Aberdeenshire
AB41 6AP
Scotland
Director NameMr Alexander Cameron Peterson
Date of BirthMarch 1957 (Born 67 years ago)
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleChartered Accontant
Correspondence AddressThe Old Farmhouse Denside
Denside Of Durris
Banchory
Kincardineshire
AB31 6DU
Scotland
Secretary NameMr Kevin Robert Stephen
NationalityBritish
StatusCurrent
Appointed05 March 2009(1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressBirchmill Bucksburn
Aberdeen
AB21 9SS
Scotland
Director NameRobert Watt
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Darren Mark Boliss
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2020)
RoleWorks Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thistle Road
Dyce
Aberdeen
AB21 0NN
Scotland
Director NameMr Robert Michael Storrie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thistle Road
Dyce
Aberdeen
AB21 0NN
Scotland

Contact

Websitetracengineering.com
Telephone01698 831111
Telephone regionMotherwell

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeen City
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

800k at £0.001Trac International LTD
80.00%
Ordinary
200k at £0.001Robert Watt
20.00%
Ordinary

Financials

Year2014
Turnover£10,181,355
Gross Profit£3,324,152
Net Worth£934,397
Cash£79,983
Current Liabilities£5,624,093

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 March 2021 (26 pages)
6 December 2021Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
13 April 2021Termination of appointment of Robert Michael Storrie as a director on 4 September 2020 (1 page)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
31 March 2021Full accounts made up to 31 March 2020 (26 pages)
23 December 2020Termination of appointment of Darren Mark Boliss as a director on 24 July 2020 (1 page)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 March 2019 (25 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
29 January 2019Appointment of Mr Robert Michael Storrie as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Mr Darren Mark Boliss as a director on 28 January 2019 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (26 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
5 January 2018Full accounts made up to 31 March 2017 (23 pages)
5 January 2018Full accounts made up to 31 March 2017 (23 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 March 2017Full accounts made up to 31 March 2016 (23 pages)
14 March 2017Full accounts made up to 31 March 2016 (23 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 March 2016Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page)
24 March 2016Termination of appointment of Robert Watt as a director on 4 March 2016 (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
3 February 2016Full accounts made up to 31 March 2015 (24 pages)
3 February 2016Full accounts made up to 31 March 2015 (24 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (24 pages)
30 December 2014Full accounts made up to 31 March 2014 (24 pages)
23 May 2014Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages)
23 May 2014Director's details changed for Mr Kenneth Daniel Hawthorn on 23 May 2010 (2 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(6 pages)
8 January 2014Full accounts made up to 31 March 2013 (19 pages)
8 January 2014Full accounts made up to 31 March 2013 (19 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
30 January 2013Full accounts made up to 31 March 2012 (19 pages)
30 January 2013Full accounts made up to 31 March 2012 (19 pages)
20 June 2012Secretary's details changed for Mr Kevin Robert Stephen on 17 December 2011 (2 pages)
20 June 2012Secretary's details changed for Mr Kevin Robert Stephen on 17 December 2011 (2 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
26 November 2010Full accounts made up to 31 March 2010 (17 pages)
26 November 2010Full accounts made up to 31 March 2010 (17 pages)
24 March 2010Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page)
24 March 2010Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page)
24 March 2010Director's details changed for Mr Alexander Cameron Peterson on 1 August 2009 (1 page)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
8 March 2010Increase nominal capital from 1000 to 100000 (1 page)
8 March 2010Increase nominal capital from 1000 to 100000 (1 page)
3 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,000
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,000
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,000
(4 pages)
18 December 2009Appointment of Robert Watt as a director (3 pages)
18 December 2009Appointment of Robert Watt as a director (3 pages)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
1 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
1 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 March 2009S-div (2 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 March 2009S-div (2 pages)
26 February 2009Incorporation (13 pages)
26 February 2009Incorporation (13 pages)