Company NameTotal Trax Ltd
Company StatusDissolved
Company NumberSC430902
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr John Paul McGuiness
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Harbour Street
Hopeman
Elgin
IV30 5RU
Scotland
Director NameMr Stewart George McNeill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Harbour Street
Hopeman
Elgin
IV30 5RU
Scotland
Director NameMrs Nina Taylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(4 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Harbour Street
Hopeman
Elgin
IV30 5RU
Scotland

Contact

Websitewww.totaltrax.co.uk
Telephone01343 814155
Telephone regionElgin

Location

Registered Address43 Harbour Street
Hopeman
Elgin
IV30 5RU
Scotland
ConstituencyMoray
WardHeldon and Laich

Shareholders

1 at £1Louise Mcneil
50.00%
Ordinary
1 at £1Stuart George Mcneil
50.00%
Ordinary

Financials

Year2014
Net Worth£3,912
Cash£2,975
Current Liabilities£4,250

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2019Compulsory strike-off action has been suspended (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Nina Taylor as a director on 27 July 2017 (2 pages)
31 July 2017Termination of appointment of Nina Taylor as a director on 27 July 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
30 May 2017Appointment of Miss Nina Taylor as a director on 29 May 2017 (2 pages)
30 May 2017Appointment of Mr John Paul Mcguiness as a director on 29 May 2017 (2 pages)
30 May 2017Registered office address changed from 45 Easter Road Kinloss Moray IV36 3FG to 43 Harbour Street Hopeman Elgin IV30 5RU on 30 May 2017 (1 page)
30 May 2017Appointment of Miss Nina Taylor as a director on 29 May 2017 (2 pages)
30 May 2017Appointment of Mr John Paul Mcguiness as a director on 29 May 2017 (2 pages)
30 May 2017Registered office address changed from 45 Easter Road Kinloss Moray IV36 3FG to 43 Harbour Street Hopeman Elgin IV30 5RU on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Stewart George Mcneill as a director on 29 May 2017 (1 page)
30 May 2017Termination of appointment of Stewart George Mcneill as a director on 29 May 2017 (1 page)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
5 February 2013Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 23 Bailey Place Lossiemouth Morayshire IV31 6RW United Kingdom on 5 February 2013 (2 pages)
10 October 2012Director's details changed for Mr Stuart George Mcneil on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Stuart George Mcneil on 10 October 2012 (2 pages)
4 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2
(3 pages)
4 September 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
4 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2
(3 pages)
4 September 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
4 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 2
(3 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)