General information

Name:

Fast Track Partners Limited

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC489796

Incorporation date: 2014-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fast Track Partners Ltd can be contacted at Glasgow at 272 Bath Street. Anyone can find the company using the area code - G2 4JR. Fast Track Partners's founding dates back to year 2014. This firm is registered under the number SC489796 and its last known status is active. This company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. Fast Track Partners Limited released its latest accounts for the period up to Friday 31st December 2021. The company's latest confirmation statement was released on Saturday 10th December 2022.

The company has a solitary managing director at the moment overseeing this specific firm, specifically Ewelina H. who has been carrying out the director's responsibilities for ten years. The following firm had been presided over by Graeme C. until 2021. Additionally another director, namely Leanne C. quit in December 2021.

Financial data based on annual reports

Company staff

Ewelina H.

Role: Director

Appointed: 31 December 2021

Latest update: 6 February 2024

People with significant control

Executives with significant control over the firm are: Ewelina H. owns over 3/4 of company shares. Carling Investment Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Dundee at Brook Street, Broughty Ferry, DD5 1DJ and was registered as a PSC under the registration number Sc492374.

Ewelina H.
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
Carling Investment Group Ltd
Address: 165 Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc492374
Notified on 20 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graeme C.
Notified on 1 July 2016
Ceased on 1 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-10-27
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 10 December 2015
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode