Company NameTrackplot Limited
DirectorsGert Jan Dion Alle Riemersma and Emma Louise Thomas
Company StatusActive
Company NumberSC360248
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameYork Place (No.530) 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 Gert Jan Dion Alle Riemersma
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed17 August 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMs Emma Louise Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMr Archibald Craig Stewart
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCliftonhill
Kelso
Roxburghshire
TD5 7QE
Scotland
Secretary NameMr Archibald Craig Stewart
NationalityScottish
StatusResigned
Appointed17 August 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCliftonhill
Kelso
Roxburghshire
TD5 7QE
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitetrackplot.com
Email address[email protected]
Telephone08444099532
Telephone regionUnknown

Location

Registered Address17b Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gert Riemersma
80.00%
Ordinary
20 at £1Archibald Stewart
20.00%
Ordinary

Financials

Year2014
Net Worth-£132,167
Cash£2,403
Current Liabilities£145,786

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 3 weeks ago)
Next Return Due10 June 2024 (3 weeks, 6 days from now)

Filing History

8 June 2023Confirmation statement made on 27 May 2023 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 July 2022Second filing for the appointment of Emma Thomas as a director (6 pages)
30 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Registered office address changed from 54 Timber Bush Leith Edinburgh EH6 6QH to 17B Graham Street Edinburgh EH6 5QN on 23 September 2019 (1 page)
27 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
21 February 2019Appointment of Ms Emma Thomas as a director on 19 February 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
17 January 2018Termination of appointment of Archibald Craig Stewart as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Archibald Craig Stewart as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Archibald Craig Stewart as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Archibald Craig Stewart as a director on 15 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
25 October 2016Director's details changed for Mr Gert Jan Dion Alle Riemersma on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Gert Jan Dion Alle Riemersma on 25 October 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 400
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 400
(3 pages)
15 June 2015Director's details changed for Mr Gert Jan Dion Alle Riemersma on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Gert Jan Dion Alle Riemersma on 15 June 2015 (2 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from Cliftonhill Kelso Roxburghshire TD5 7QE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Cliftonhill Kelso Roxburghshire TD5 7QE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Cliftonhill Kelso Roxburghshire TD5 7QE on 7 April 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Gert Jan Riemersma on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Gert Jan Riemersma on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Gert Jan Riemersma on 1 January 2010 (2 pages)
30 October 2009Memorandum and Articles of Association (9 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2009Memorandum and Articles of Association (9 pages)
4 September 2009Director appointed archie stewart (2 pages)
4 September 2009Director appointed gert riemersma (2 pages)
4 September 2009Secretary appointed archie stewart (2 pages)
4 September 2009Appointment terminated director morton fraser directors LIMITED (2 pages)
4 September 2009Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
4 September 2009Appointment terminated director austin flynn (1 page)
4 September 2009Registered office changed on 04/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (2 pages)
4 September 2009Secretary appointed archie stewart (2 pages)
4 September 2009Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
4 September 2009Registered office changed on 04/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (2 pages)
4 September 2009Appointment terminated director austin flynn (1 page)
4 September 2009Director appointed gert riemersma (2 pages)
4 September 2009Appointment terminated director morton fraser directors LIMITED (2 pages)
4 September 2009Director appointed archie stewart (2 pages)
4 July 2009Company name changed york place (no.530) LIMITED\certificate issued on 06/07/09 (2 pages)
4 July 2009Company name changed york place (no.530) LIMITED\certificate issued on 06/07/09 (2 pages)
27 May 2009Incorporation (18 pages)
27 May 2009Incorporation (18 pages)