Company NameTRAC Hlm Limited
DirectorsKenneth Daniel Hawthorn and Alexander Cameron Peterson
Company StatusActive
Company NumberSC357275
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Previous NameTRAC Training 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
Appointed26 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
Appointed26 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
Appointed27 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressBirchmill Bucksburn
Aberdeen
AB21 9SS
Scotland
Director NameRobert Watt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitetractraining.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

1000 at £0.001Trac International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£393,713
Gross Profit£100,237
Net Worth£9,769
Cash£12,882
Current Liabilities£81,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

12 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
3 March 2023Company name changed trac training LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
(3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
2 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 March 2017Full accounts made up to 31 March 2016 (16 pages)
14 March 2017Full accounts made up to 31 March 2016 (16 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(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)
12 January 2016Full accounts made up to 31 March 2015 (20 pages)
12 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 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)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 January 2014Full accounts made up to 31 March 2013 (17 pages)
8 January 2014Full accounts made up to 31 March 2013 (17 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 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 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)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
9 January 2012Full accounts made up to 31 March 2011 (16 pages)
9 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 July 2011Appointment of Robert Watt as a director (3 pages)
5 July 2011Appointment of Robert Watt as a director (3 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 26 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 2010Increaase nominal capital from 10000 to 100000 (1 page)
8 March 2010Increaase nominal capital from 10000 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)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
20 July 2009Secretary appointed kevin robert stephen (2 pages)
6 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 April 2009Conve (1 page)
6 April 2009Conve (1 page)
6 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)