Company NameTraak Auto Ltd
DirectorTony Kenneth Jones
Company StatusActive
Company NumberSC432547
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Tony Kenneth Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleSpray Painter
Country of ResidenceScotland
Correspondence Address24 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
Director NameAnn Marie Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address21 Loskin Drive
Glasgow
G22 7QW
Scotland
Director NameMrs Joanne Jones
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 09 March 2015)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address91 Haywood Street
Glasgow
G22 6QF
Scotland

Location

Registered Address24 Carmyle Avenue
Glasgow
G32 8HJ
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Ann Marie Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£31,965
Cash£36,079
Current Liabilities£2,449

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
16 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
4 November 2021Registered office address changed from 23 Carmyle Avenue Glasgow G32 8HJ Scotland to 24 Carmyle Avenue Glasgow G32 8HJ on 4 November 2021 (1 page)
23 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
29 April 2021Notification of Tony Kenneth Jones as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Termination of appointment of Ann Marie Jones as a director on 29 April 2021 (1 page)
29 April 2021Cessation of Ann Marie Jones as a person with significant control on 29 April 2021 (1 page)
29 April 2021Appointment of Mr Tony Kenneth Jones as a director on 29 April 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
24 January 2021Registered office address changed from Workspace 3 - Suite 3.16 Covault Fullarton Road Cambuslang Lanarkshire G32 8YL Scotland to 23 Carmyle Avenue Glasgow G32 8HJ on 24 January 2021 (1 page)
1 September 2020Registered office address changed from 21 Loskin Drive Glasgow G22 7QW to Workspace 3 - Suite 3.16 Covault Fullarton Road Cambuslang Lanarkshire G32 8YL on 1 September 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Termination of appointment of Joanne Jones as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Joanne Jones as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Joanne Jones as a director on 9 March 2015 (1 page)
25 February 2015Appointment of Mrs Joanne Jones as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Mrs Joanne Jones as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Mrs Joanne Jones as a director on 1 February 2015 (2 pages)
20 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
20 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
5 September 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 5 September 2013 (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)