Company NameRite Track Scotland Limited
DirectorWayne Jeveli
Company StatusActive - Proposal to Strike off
Company NumberSC585457
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wayne Jeveli
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address416 South Fourth St.
Coopersburg
Pennsylvania
18036
Director NameMr Timothy Hayden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 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 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 August 2021Appointment of Mr Wayne Jeveli as a director on 5 August 2021 (2 pages)
6 August 2021Termination of appointment of Timothy Hayden as a director on 5 August 2021 (1 page)
26 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 March 2019Registered office address changed from Unit 2a Canyon Road Netherton Industrial Estate Wishaw ML2 0EG Scotland to 61 Dublin Street Edinburgh EH3 6NL on 22 March 2019 (1 page)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
5 February 2018Registered office address changed from 51 Blackcroft Road Glasgow G32 0QZ United Kingdom to Unit 2a Canyon Road Netherton Industrial Estate Wishaw ML2 0EG on 5 February 2018 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(24 pages)
12 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(24 pages)