Company NameOntrac Energy Limited
Company StatusActive
Company NumberSC438618
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alice Dorothy Campbell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr John Angus Newman Campbell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMiss Rosanna Campbell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Thomas James Campbell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 July 2021Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on 1 July 2021 (1 page)
26 January 2021Confirmation statement made on 11 December 2020 with updates (6 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 May 2020Change of share class name or designation (2 pages)
27 May 2020Particulars of variation of rights attached to shares (3 pages)
27 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 November 2019Registered office address changed from South Glen Palnackie Castle Douglas Kirkcudbrightshire DG7 1PN to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 29 November 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
14 January 2013Appointment of Mr Thomas James Campbell as a director on 14 January 2013 (3 pages)
14 January 2013Appointment of Mr Thomas James Campbell as a director on 14 January 2013 (3 pages)
14 January 2013Appointment of Miss Rosanna Campbell as a director (2 pages)
14 January 2013Appointment of Miss Rosanna Campbell as a director (2 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)