TRAC INTERNATIONAL LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC193766
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 23 March 2017 with updates; Part of the property or undertaking has been released from charge SC1937660003. The most likely internet sites of TRAC INTERNATIONAL LIMITED are www.tracinternational.co.uk, and www.trac-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trac International Limited is a Private Limited Company. The company registration number is SC193766. Trac International Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Trac International Limited is Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire Ab10 1xe. . STEPHEN, Kevin Robert is a Secretary of the company. HAWTHORN, Kenneth Daniel is a Director of the company. STEPHEN, Kevin Robert is a Director of the company. Secretary HAWTHORN, Eric Gordon has been resigned. Director WATT, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEPHEN, Kevin Robert
Appointed Date: 10 August 2007

Director
HAWTHORN, Kenneth Daniel
Appointed Date: 19 February 1999
56 years old

Director
STEPHEN, Kevin Robert
Appointed Date: 21 September 2010
54 years old

Resigned Directors

Secretary
HAWTHORN, Eric Gordon
Resigned: 10 September 2007
Appointed Date: 19 February 1999

Director
WATT, Robert
Resigned: 04 March 2016
Appointed Date: 01 October 2002
58 years old

Persons With Significant Control

Douglas Henderson Hawthorn
Notified on: 23 March 2017
60 years old
Nature of control: Ownership of shares – 75% or more

TRAC INTERNATIONAL LIMITED Events

05 Apr 2017
Group of companies' accounts made up to 31 March 2016
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
07 Oct 2016
Part of the property or undertaking has been released from charge SC1937660003
07 Oct 2016
Part of the property or undertaking has been released from charge 1
05 Sep 2016
Resolutions
  • RES13 ‐ 09/08/2016

...
... and 54 more events
15 Jun 2000
Accounting reference date extended from 29/02/00 to 31/03/00
29 Mar 2000
Return made up to 19/02/00; full list of members
08 Apr 1999
Ad 19/02/99--------- £ si [email protected]=49999 £ ic 1/50000
18 Mar 1999
Partic of mort/charge *
19 Feb 1999
Incorporation

TRAC INTERNATIONAL LIMITED Charges

14 December 2015
Charge code SC19 3766 0006
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 muirton road, perth. PTH35348…
14 December 2015
Charge code SC19 3766 0005
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Site B2, eurocentral, motherwell. LAN203199…
14 December 2015
Charge code SC19 3766 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 barossa place, perth. PTH40050…
11 December 2015
Charge code SC19 3766 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land comprising 0.27 hectares at holmewood enterprise zone…
16 October 2013
Charge code SC19 3766 0003
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
1 October 2009
Standard security
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Aberdeen Airport Limited
Description: 3 and 4 thistle road dyce aberdeen ABN94631 abn 12848.
8 March 1999
Bond & floating charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…