Advanced company searchLink opens in new window

TRACKFLOW LTD

Company number SC459859

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2024 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 3 Taypark 30 Dundee Road Broughty Ferry Dundee DD5 1LX on 10 June 2024
11 Aug 2023 CERTNM Company name changed waterfront commercial investments LTD\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-11
08 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Dec 2022 TM01 Termination of appointment of Angus James Cook as a director on 20 April 2022
01 Sep 2022 MR04 Satisfaction of charge SC4598590002 in full
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr Angus James Cook on 31 March 2022
11 Aug 2021 AA Micro company accounts made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Aug 2020 MR01 Registration of charge SC4598590002, created on 12 August 2020
07 Aug 2020 MR01 Registration of charge SC4598590001, created on 4 August 2020
03 Jul 2020 PSC07 Cessation of Linda Cook as a person with significant control on 2 January 2020
26 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
26 Feb 2020 PSC01 Notification of Christopher Cook as a person with significant control on 2 January 2020
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
20 Jul 2018 AA Micro company accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
30 Jan 2018 AP01 Appointment of Mr Angus James Cook as a director on 20 January 2018