Company NameTRAC Energy Limited
DirectorsKenneth Daniel Hawthorn and Alexander Cameron Peterson
Company StatusActive
Company NumberSC355933
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years ago)
Previous NameTRAC Oil & Gas Limited

Business Activity

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
Appointed03 March 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
Appointed03 March 2009(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Old Farmhouse Denside
Denside Of Durris
Banchory
Kincardineshire
AB31 6DU
Scotland
Secretary NameMr Kevin Robert Stephen
NationalityBritish
StatusCurrent
Appointed05 March 2009(2 days after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressBirchmill Bucksburn
Aberdeen
AB21 9SS
Scotland

Contact

Websitetracinternational.com
Telephone01698 748700
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

510k at £0.001Trac International LTD
51.00%
Ordinary
490k at £0.001Kenneth Daniel Hawthorn
49.00%
Ordinary

Financials

Year2014
Turnover£13,120,608
Gross Profit£3,115,578
Net Worth£3,553,479
Cash£287
Current Liabilities£2,528,365

Accounts

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

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

18 June 2015Delivered on: 24 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 23 October 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (27 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
1 March 2022Company name changed trac oil & gas LIMITED\certificate issued on 01/03/22
  • CONNOT ‐ Change of name notice
(3 pages)
1 March 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-02-21
(1 page)
24 December 2021Full accounts made up to 31 March 2021 (27 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)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (28 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 March 2019 (26 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
27 December 2018Full accounts made up to 31 March 2018 (27 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 January 2018Full accounts made up to 31 March 2017 (24 pages)
7 January 2018Full accounts made up to 31 March 2017 (24 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)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
8 February 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
8 February 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
29 January 2016Alterations to floating charge SC3559330001 (18 pages)
29 January 2016Alterations to floating charge SC3559330002 (21 pages)
29 January 2016Alterations to floating charge SC3559330001 (18 pages)
29 January 2016Alterations to floating charge SC3559330002 (21 pages)
24 June 2015Registration of charge SC3559330002, created on 18 June 2015 (19 pages)
24 June 2015Registration of charge SC3559330002, created on 18 June 2015 (19 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 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 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
23 October 2013Registration of charge 3559330001 (9 pages)
23 October 2013Registration of charge 3559330001 (9 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)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 31 March 2012 (20 pages)
30 January 2013Full accounts made up to 31 March 2012 (20 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)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 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)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 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)
8 March 2010Increase nominal capital from 1000 to 100000 (1 page)
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)
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)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
17 March 2009S-div (2 pages)
17 March 2009S-div (2 pages)
3 March 2009Incorporation (13 pages)
3 March 2009Incorporation (13 pages)