CLARK TRACKS LIMITED
Status | ACTIVE |
Company No. | SC268309 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 20 years, 9 days |
Jurisdiction | Scotland |
SUMMARY
CLARK TRACKS LIMITED is an active private limited company with number SC268309. It was incorporated 20 years, 9 days ago, on 24 May 2004. The company address is Clark Tracks Ltd Irongray Park Clark Tracks Ltd Irongray Park, Dumfries, DG2 0HT, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type full
Date: 28 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Stewart James Kelly
Documents
Accounts with accounts type full
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type full
Date: 08 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Garry Henderson
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-13
Psc name: Ab Max Sievert
Documents
Accounts with accounts type full
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current shortened
Date: 30 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Accounts with accounts type small
Date: 09 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type small
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-22
Psc name: Nordic Traction Ab
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 22 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nordic Traction Uk Holdings
Cessation date: 2017-06-22
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
New address: Clark Tracks Ltd Irongray Park Irongray Road Dumfries DG2 0HT
Old address: The Warehouse Irongray Park Lochside Industrial Estate Dumfries Dumfriesshire DG2 0JE
Documents
Change person secretary company with change date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-06
Officer name: Ms Kimberley Dawn Mitchell
Documents
Change account reference date company current extended
Date: 01 Dec 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type full
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type full
Date: 25 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Move registers to registered office company
Date: 03 Jul 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type full
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type full
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kimberley Dawn Mitchell
Documents
Termination secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Dimmock
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerker Hoglund
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart James Kelly
Documents
Appoint person director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tero Juhani Jarvinen
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans Sanden
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Move registers to sail company
Date: 24 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jerker Bengt Hoglund
Change date: 2010-05-24
Documents
Accounts with accounts type full
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anders Stigwall
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hans Ake Sanden
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tor hansen
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jerker bengt hoglund
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christer lenner
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from the warehouse, irongray park lochside industrial estate dumfries dumfriesshire DG2 0JE
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 24/12/2008 from parkgate dumfries DG1 3NB
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: parkgate dumfries DG1 3NL
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 19/01/07 from: 123 irish street dumfries DG1 2PE
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 29 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/08/04--------- £ si 6998@1=6998 £ ic 2/7000
Documents
Legacy
Date: 03 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/08/04
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 03 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 03/08/04 from: 130 st vincent street glasgow strathclyde G2 5HF
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blp 2004-62 LIMITED\certificate issued on 01/07/04
Documents
Some Companies
WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 08105860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE SOMERBY GREEN,BARNETBY,DN38 6EY
Number: | 01374792 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORTLANDT,HAILSHAM,BN27 1AE
Number: | 11199364 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILBERFORCE HOUSE,LONDON,NW4 4QE
Number: | 04357868 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOT WORLD BUFFET (SOUTHEND) LTD
42 LONDON ROAD,SOUTHEND-ON-SEA,SS1 1NT
Number: | 11437701 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 07357373 |
Status: | ACTIVE |
Category: | Private Limited Company |