CRIMOND TRACK SHOP LIMITED

Register to unlock more data on OkredoRegister

CRIMOND TRACK SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245258

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire AB42 2XACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon06/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon14/10/2024
Appointment of Mrs Kirsty Davidson as a director on 2024-10-14
dot icon03/10/2024
Termination of appointment of James Alexander Riddell as a director on 2022-07-24
dot icon03/10/2024
Second filing of Confirmation Statement dated 2022-03-07
dot icon03/10/2024
Cessation of James Alexander Riddell as a person with significant control on 2022-07-24
dot icon03/10/2024
Notification of Csc Promotions Limited as a person with significant control on 2022-07-24
dot icon03/10/2024
Second filing of Confirmation Statement dated 2023-03-07
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Appointment of Mrs Kelly Cartmel as a director on 2021-11-30
dot icon04/06/2021
Appointment of Mr Christopher John Cartmel as a director on 2021-05-25
dot icon17/05/2021
Cessation of Robert William Macdonald as a person with significant control on 2021-05-09
dot icon17/05/2021
Termination of appointment of Robert William Macdonald as a director on 2021-05-09
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Change of details for Mr James Alexander Riddell as a person with significant control on 2019-04-29
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon08/03/2018
Notification of Robert William Macdonald as a person with significant control on 2016-04-06
dot icon08/03/2018
Notification of James Alexander Riddell as a person with significant control on 2016-04-06
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from 66 Corskie Drive Macduff Aberdeenshire AB44 1QZ on 2014-04-28
dot icon28/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 66 Corskie Drive Macduff Banffshire AB44 1QZ on 2014-04-28
dot icon25/04/2014
Director's details changed for Mr James Alexander Riddell on 2013-12-17
dot icon25/04/2014
Director's details changed for Robert William Macdonald on 2013-12-17
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Appointment of Mr James Alexander Riddell as a director
dot icon23/04/2013
Termination of appointment of James Riddell as a secretary
dot icon23/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/04/2012
Annual return made up to 2011-03-07 with full list of shareholders
dot icon23/04/2012
Director's details changed for Robert William Macdonald on 2012-04-23
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon28/05/2010
Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU on 2010-05-28
dot icon08/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 07/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 07/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 07/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 07/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 07/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 07/03/04; full list of members
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Secretary resigned
dot icon07/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.82K
-
0.00
16.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
07/03/2003 - 07/03/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
07/03/2003 - 07/03/2003
6626
Riddell, James Alexander
Director
01/04/2013 - 24/07/2022
2
Macdonald, Robert William
Director
07/03/2003 - 09/05/2021
-
Cartmel, Kelly
Director
30/11/2021 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMOND TRACK SHOP LIMITED

CRIMOND TRACK SHOP LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire AB42 2XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMOND TRACK SHOP LIMITED?

toggle

CRIMOND TRACK SHOP LIMITED is currently Active. It was registered on 07/03/2003 .

Where is CRIMOND TRACK SHOP LIMITED located?

toggle

CRIMOND TRACK SHOP LIMITED is registered at Glebefield House, 21 Links Terrace, Peterhead, Aberdeenshire AB42 2XA.

What does CRIMOND TRACK SHOP LIMITED do?

toggle

CRIMOND TRACK SHOP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRIMOND TRACK SHOP LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-07 with no updates.