Company NameFast Track Diagnostics Research Limited
Company StatusDissolved
Company NumberSC406241
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePere Cercos Casale
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed19 December 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House Sir William Siemens Square
Frimley, Camberley
Surrey
GU16 8QD
Secretary NameMahan Athwal
StatusClosed
Appointed19 December 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressNewton House Sir William Siemens Square
Frimley,Camberley
Surrey
GU16 8QD
Director NameMr Peter Evans Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 07 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square Frimley
Camberley
Surrey
GU16 8QD
Director NameMr William Frederick Carman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAult Wharrie Ardnablane
Dunblane
FK15 0NU
Scotland
Director NameMrs Miriam Steimer
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2019)
RoleBiologist
Country of ResidenceGermany
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ftd Investments Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£47,696
Cash£28,122
Current Liabilities£30,981

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Charges

28 May 2013Delivered on: 8 June 2013
Persons entitled: Ardnablane Development Company Limited

Classification: A registered charge
Particulars: Area of ground at leewood road dunblane PTH42031.
Outstanding

Filing History

28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 June 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Director's details changed for Mr William Carman on 20 August 2016 (2 pages)
28 October 2016Registered office address changed from Williamfield Cottage Braco Dunblane FK15 0NA to Ault Wharrie Ardnablane Dunblane FK15 0NU on 28 October 2016 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
8 June 2013Registration of charge 4062410001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
24 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
26 August 2011Incorporation (22 pages)