Company NameContractor Tracker Limited
DirectorsLynn Mackenzie and Michelle Mackenzie
Company StatusActive
Company NumberSC414264
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLynn Mackenzie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Milnwood Crescent Uddingston
Glasgow
G71 7UL
Scotland
Director NameMichelle Mackenzie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rhindmuir Gardens
Baillieston
Glasgow
G69 6NH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lynn Mackenzie
50.00%
Ordinary
1 at £1Michelle Mackenzie
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
10 December 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
21 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
26 October 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
19 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
29 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 December 2015Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Lynn Mackenzie on 8 December 2015 (2 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
3 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(4 pages)
3 February 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
3 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(4 pages)
3 February 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
3 February 2012Appointment of Lynn Mackenzie as a director (3 pages)
3 February 2012Appointment of Lynn Mackenzie as a director (3 pages)
3 February 2012Appointment of Michelle Mackenzie as a director (3 pages)
3 February 2012Appointment of Michelle Mackenzie as a director (3 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 January 2012Incorporation (21 pages)
10 January 2012Incorporation (21 pages)