Warning: file_put_contents(c/9b3943eab9faf9a898d89af01f449a1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tracklift Limited, G2 1LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRACKLIFT LIMITED

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

This company is commonly known as Tracklift Limited. The company was founded 21 years ago and was given the registration number SC247356. The firm's registered office is in GLASGOW. You can find them at Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TRACKLIFT LIMITED
Company Number:SC247356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:31 August 2020
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland, G2 1LU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Culzean House, C/O Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Director31 August 2016Active
31 Tantallon Avenue, Gourock, PA19 1HA

Secretary22 February 2005Active
Culzean House, C/O Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Secretary26 July 2019Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Secretary21 March 2016Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Secretary30 September 2015Active
1 Virginia Gardens, Milngavie, Glasgow, G62 6LG

Secretary09 January 2009Active
1 Virginia Gardens, Milngavie, Glasgow, G62 6LG

Secretary29 March 2004Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Secretary02 November 2015Active
Culzean House, C/O Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland, G2 1LU

Secretary23 December 2016Active
Beechwood, Achilty, Contin, IV14 9AB

Secretary12 June 2003Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Secretary09 March 2009Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 April 2003Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Director06 February 2004Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Director06 February 2004Active
Beechwood, Achilty, Contin, IV14 9EG

Director12 June 2003Active
C/O Mono Consultants, 3rd Floor, 48 St Vincent Street, G2 5TS

Director12 June 2003Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director04 April 2003Active

People with Significant Control

Mono Global Group Limited
Notified on:01 January 2017
Status:Active
Country of residence:Scotland
Address:48, St. Vincent Street, Glasgow, Scotland, G2 5TS
Nature of control:
  • Ownership of shares 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 (6 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download
2016-12-23Officers

Appoint person secretary company with name date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Appoint person director company with name date.

Download
2016-04-04Officers

Termination secretary company with name termination date.

Download
2016-04-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.