General information

Name:

Total Trax Limited

Office Address:

43 Harbour Street Hopeman IV30 5RU Elgin

Number: SC430902

Incorporation date: 2012-08-22

Dissolution date: 2020-12-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Elgin registered with number: SC430902. It was set up in the year 2012. The main office of this firm was located at 43 Harbour Street Hopeman. The zip code for this place is IV30 5RU. This firm was dissolved in 2020, meaning it had been in business for 8 years.

This business was administered by 1 director: John M. who was with it for three years.

Executives who had significant control over the firm were: Nina T. owned 1/2 or less of company shares. John M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 29 May 2017

Latest update: 22 October 2023

People with significant control

Nina T.
Notified on 12 June 2017
Nature of control:
1/2 or less of shares
John M.
Notified on 12 June 2017
Nature of control:
1/2 or less of shares
Stewart M.
Notified on 22 August 2016
Ceased on 12 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 26 June 2018
Confirmation statement last made up date 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 2012-08-22
End Date For Period Covered By Report 2013-07-31
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 November 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
8
Company Age

Closest companies