UKBizDB.co.uk

TRACK PLANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Track Plant Limited. The company was founded 37 years ago and was given the registration number SC104678. The firm's registered office is in GLASGOW. You can find them at Kensington House, 227 Sauchiehall Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRACK PLANT LIMITED
Company Number:SC104678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Carnegie Campus, Dunfermline, KY11 8PB

Secretary01 April 2021Active
3, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director10 June 2013Active
3, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director01 April 2021Active
3, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Secretary10 June 2013Active
., Burnside Road, Bathgate, United Kingdom, EH48 4PX

Secretary-Active
3, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director10 June 2013Active
24 Terregles Crescent, Glasgow, G41 4RJ

Director-Active
1107 Aitkenhead Road, Glasgow, G71 5

Director-Active
3, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director10 June 2013Active
., Burnside Road, Bathgate, United Kingdom, EH48 4PX

Director31 March 2006Active
., Burnside Road, Bathgate, United Kingdom, EH48 4PX

Director-Active
., Burnside Road, Bathgate, United Kingdom, EH48 4PX

Director19 October 1998Active
., Burnside Road, Bathgate, United Kingdom, EH48 4PX

Director31 March 2006Active

People with Significant Control

Redmill Plant Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person secretary company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.