FASTRAC LTD.

25 Bothwell Street 25 Bothwell Street, Glasgow, G2 6NL
StatusDISSOLVED
Company No.SC315168
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 3 months, 4 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/01/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Henri Constantin

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Galloway

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Aitken

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Brook

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLING PARK AUTO CLINIC LTD

UNIT 2,BRADFORD,BD4 7HG

Number:09767571
Status:ACTIVE
Category:Private Limited Company

CHRIS CONNOLLY LIMITED

BELFAST KNEE CLINIC,BELFAST,BT9 7AS

Number:NI614375
Status:ACTIVE
Category:Private Limited Company

HDK TRANSPORT LIMITED

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

RICES DINER LTD

20-22 WENLOCK ROD,LONDON,N1 7TA

Number:10423554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source