Advanced company searchLink opens in new window

TRACKPLOT LIMITED

Company number SC360248

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 June 2015
  • GBP 400
15 Jun 2015 CH01 Director's details changed for Mr Gert Jan Dion Alle Riemersma on 15 June 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
07 Apr 2014 AD01 Registered office address changed from Cliftonhill Kelso Roxburghshire TD5 7QE on 7 April 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Gert Jan Riemersma on 1 January 2010
30 Oct 2009 MEM/ARTS Memorandum and Articles of Association
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2009 288a Secretary appointed archie stewart
04 Sep 2009 287 Registered office changed on 04/09/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
04 Sep 2009 88(2) Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\
04 Sep 2009 288b Appointment terminated secretary morton fraser secretaries LIMITED
04 Sep 2009 288b Appointment terminated director morton fraser directors LIMITED