Company NameEasy Trac Investments Limited
Company StatusDissolved
Company NumberSC439286
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Paul Hadden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Plover Crescent
Dunfermline
Fife
KY11 8FZ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered AddressTranscal House Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

94 at £1Michael Hadden
94.00%
Ordinary
3 at £1Richard Potts
3.00%
Ordinary
1 at £1Clare Ross Skinner
1.00%
Ordinary
1 at £1Sharon Piggot & Andrew Osborne
1.00%
Ordinary
1 at £1Shirley Anne Harkess
1.00%
Ordinary

Financials

Year2014
Net Worth-£4
Current Liabilities£5

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
9 November 2020Application to strike the company off the register (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
25 June 2018Confirmation statement made on 21 December 2017 with no updates (2 pages)
22 June 2018Administrative restoration application (2 pages)
12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 100
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 100
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 94
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 94
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 94
(4 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 51
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 51
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 51
(4 pages)
6 February 2013Appointment of Michael Paul Hadden as a director (3 pages)
6 February 2013Termination of appointment of Raymond Hogg as a director (2 pages)
6 February 2013Termination of appointment of Raymond Hogg as a director (2 pages)
6 February 2013Appointment of Michael Paul Hadden as a director (3 pages)
21 December 2012Incorporation (21 pages)
21 December 2012Incorporation (21 pages)