ONLINE TRACK SERVICES LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4RR

Company number SC238590
Status Active - Proposal to Strike off
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 2 WATT ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RR
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of ONLINE TRACK SERVICES LIMITED are www.onlinetrackservices.co.uk, and www.online-track-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Online Track Services Limited is a Private Limited Company. The company registration number is SC238590. Online Track Services Limited has been working since 24 October 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Online Track Services Limited is 2 Watt Road Hillington Park Glasgow Scotland G52 4rr. . BURNESS PAULL LLP is a Secretary of the company. MILLIGAN, Maureen is a Director of the company. WHITE, Charles Liddell is a Director of the company. Secretary DUNCAN, William Murray has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director HIGGINS, Gavin Stewart has been resigned. Director JOYCE, Stephen has been resigned. Director KELLY, Joseph Shaun has been resigned. Director MOON, Kevin Andrew has been resigned. Director SMITH, Mark has been resigned. Director SPINKS, Roderick George has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 25 April 2012

Director
MILLIGAN, Maureen
Appointed Date: 01 November 2014
61 years old

Director
WHITE, Charles Liddell
Appointed Date: 27 May 2016
61 years old

Resigned Directors

Secretary
DUNCAN, William Murray
Resigned: 25 April 2012
Appointed Date: 28 June 2006

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 28 June 2006
Appointed Date: 24 October 2002

Director
HIGGINS, Gavin Stewart
Resigned: 06 June 2014
Appointed Date: 26 November 2012
48 years old

Director
JOYCE, Stephen
Resigned: 27 May 2016
Appointed Date: 05 February 2013
65 years old

Director
KELLY, Joseph Shaun
Resigned: 19 February 2010
Appointed Date: 24 October 2002
71 years old

Director
MOON, Kevin Andrew
Resigned: 01 April 2011
Appointed Date: 19 February 2010
64 years old

Director
SMITH, Mark
Resigned: 28 February 2006
Appointed Date: 17 February 2005
59 years old

Director
SPINKS, Roderick George
Resigned: 19 February 2013
Appointed Date: 24 October 2002
68 years old

Director
TAYLOR, John James
Resigned: 17 September 2012
Appointed Date: 01 April 2011
64 years old

Persons With Significant Control

Euro Environmental Utilities Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONLINE TRACK SERVICES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
21 Mar 2017
Application to strike the company off the register
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
06 Jun 2016
Termination of appointment of Stephen Joyce as a director on 27 May 2016
06 Jun 2016
Appointment of Mr Charles Liddell White as a director on 27 May 2016
...
... and 69 more events
15 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Nov 2003
Return made up to 24/10/03; full list of members
25 Oct 2002
Accounting reference date shortened from 31/10/03 to 30/09/03
24 Oct 2002
Incorporation

ONLINE TRACK SERVICES LIMITED Charges

10 March 2010
Floating charge
Delivered: 25 March 2010
Status: Satisfied on 4 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 March 2010
Bond & floating charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP
Description: Undertaking & all property & assets present & future…
27 August 2004
Bond & floating charge
Delivered: 4 September 2004
Status: Satisfied on 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…