Company NameTRAC Oil & Gas Limited
DirectorsKenneth Daniel Hawthorn and Alexander Cameron Petersen
Company StatusActive
Company NumberSC367682
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Previous Names3

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
Appointed29 October 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Haddo Cottage Foveran
Newburgh
Aberdeenshire
AB41 6AP
Scotland
Director NameAlexander Cameron Petersen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Denside Of Durris
Banchory
Aberdeenshire
AB31 6DU
Scotland
Secretary NameMr Kevin Robert Stephen
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBirchmill Bucksburn
Aberdeen
Aberdeenshire
AB21 9SS
Scotland
Director NameRobert Watt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 04 March 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitetracinternational.com
Telephone01224 725800
Telephone regionAberdeen

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

2 at £1Trac International LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 March 2022Company name changed trac energy 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)
10 February 2022Company name changed trac advantedge LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
(3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 December 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with updates (5 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
18 July 2017Notification of Trac International Limited as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Notification of Trac International Limited as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Notification of Trac International Limited as a person with significant control on 18 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 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)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
7 October 2015Appointment of Robert Watt as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Robert Watt as a director on 6 October 2015 (2 pages)
7 October 2015Company name changed trac civil engineering LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
7 October 2015Company name changed trac civil engineering LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 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)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
20 June 2012Secretary's details changed for Kevin Robert Stephen on 17 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 December 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
18 December 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)