FASTRAC LTD.
Status | DISSOLVED |
Company No. | SC315168 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 3 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
FASTRAC LTD. is an dissolved private limited company with number SC315168. It was incorporated 17 years, 3 months, 4 days ago, on 23 January 2007 and it was dissolved 3 years, 7 months, 5 days ago, on 22 September 2020. The company address is 25 Bothwell Street 25 Bothwell Street, Glasgow, G2 6NL.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 04 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/01/2017
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Richard Brown
Appointment date: 2017-04-03
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Graham Clark
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Richard Anthony Law
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Old address: 16/1 Timber Bush Edinburgh EH6 6QH
Change date: 2011-09-15
Documents
Termination secretary company with name termination date
Date: 05 Sep 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-07-06
Officer name: Neil Justinian Bruce Laird
Documents
Appoint person director company with name date
Date: 05 Sep 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Wilson
Appointment date: 2011-07-06
Documents
Appoint person director company with name date
Date: 05 Sep 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-07-06
Officer name: Mr Richard Anthony Law
Documents
Appoint person secretary company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Henri Constantin
Documents
Change person secretary company with change date
Date: 01 Aug 2011
Action Date: 06 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-06
Officer name: Neil Justinian Bruce Laird
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Galloway
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Aitken
Documents
Change account reference date company current extended
Date: 28 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 24 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Brook
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mitchell Aitken
Change date: 2010-01-24
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Galloway
Change date: 2010-01-24
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 06 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 107 george street edinburgh EH2 3ES
Documents
Resolution
Date: 06 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mbm shelfco (38) LIMITED\certificate issued on 05/02/07
Documents
Some Companies
UNIT 2,BRADFORD,BD4 7HG
Number: | 09767571 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFAST KNEE CLINIC,BELFAST,BT9 7AS
Number: | NI614375 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BATH ROAD,KETTERING,NN16 8ND
Number: | 08230845 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTFORD PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
LINDEN HOUSE COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | 08712013 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PEARCE MAYFIELD ASSOCIATES LIMITED
C/O JAMES COWPER KRESTON THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP
Number: | 04144238 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROD,LONDON,N1 7TA
Number: | 10423554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |