Fieldtrack Limited LANARK


Fieldtrack Limited was officially closed on 2019-01-01. Fieldtrack was a private limited company that was situated at 100 Manse Road, Forth, Lanark, ML11 8AN, SCOTLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 715192 pounds. The company (formed on 1999-02-15) was run by 1 director and 1 secretary.
Director Greg P. who was appointed on 04 September 2013.
Among the secretaries, we can name: Elizabeth P. appointed on 30 April 2016.

The company was classified as "renting and leasing of construction and civil engineering machinery and equipment" (77320). The last confirmation statement was sent on 2017-02-15 and last time the accounts were sent was on 29 February 2016. 2016-02-15 was the date of the last annual return.

Fieldtrack Limited Address / Contact

Office Address 100 Manse Road
Office Address2 Forth
Town Lanark
Post code ML11 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC193478
Date of Incorporation Mon, 15th Feb 1999
Date of Dissolution Tue, 1st Jan 2019
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 29th February
Company age 20 years old
Account next due date Thu, 30th Nov 2017
Account last made up date Mon, 29th Feb 2016
Next confirmation statement due date Thu, 1st Mar 2018
Last confirmation statement dated Wed, 15th Feb 2017

Company staff

Elizabeth P.

Position: Secretary

Appointed: 30 April 2016

Greg P.

Position: Director

Appointed: 04 September 2013

David C.

Position: Director

Appointed: 01 July 2012

Resigned: 08 February 2013

David B.

Position: Director

Appointed: 09 August 2004

Resigned: 31 August 2011

Lynn M.

Position: Director

Appointed: 01 March 2004

Resigned: 15 January 2016

Lynn M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 30 April 2016

Isobel C.

Position: Director

Appointed: 07 February 2000

Resigned: 29 February 2004

Isobel C.

Position: Secretary

Appointed: 07 February 2000

Resigned: 29 February 2004

Robert C.

Position: Director

Appointed: 07 February 2000

Resigned: 04 September 2013

James M.

Position: Director

Appointed: 15 February 1999

Resigned: 07 February 2000

Kenneth M.

Position: Director

Appointed: 15 February 1999

Resigned: 07 February 2000

Domicile Executors Trustees & Nominees Limited

Position: Corporate Secretary

Appointed: 15 February 1999

Resigned: 07 February 2000

People with significant control

Greg P.

Notified on 15 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-282014-02-282015-02-282016-02-29
Balance Sheet
Cash Bank In Hand56 761 8012 71649154 114
Current Assets292 303 60 534120 007116 434316 504
Debtors232 920 56 897113 194112 903157 673
Net Assets Liabilities Including Pension Asset Liability157 636 42 30371 187144 016140 471
Stocks Inventory2 622 2 8364 0973 4824 717
Tangible Fixed Assets715 192715 192638 278632 750647 677755 815
Reserves/Capital
Called Up Share Capital201 000 201 000201 000201 000201 000
Profit Loss Account Reserve-43 364 -158 697-129 813-56 984-60 529
Other
Capital Employed157 636 42 30371 187144 016140 471
Creditors Due After One Year238 070 229 266230 268196 671309 525
Creditors Due Within One Year511 665 318 112338 876306 442481 454
Net Current Assets Liabilities-219 362 -257 578-218 869-190 008-164 950
Number Shares Allotted  201 000201 000201 000201 000
Par Value Share  1111
Provisions For Liabilities Charges100 124 109 131112 426116 982140 869
Share Capital Allotted Called Up Paid201 000 201 000201 000201 000201 000
Tangible Fixed Assets Additions   7 68323 546135 833
Tangible Fixed Assets Cost Or Valuation 844 290774 335774 794798 340934 173
Tangible Fixed Assets Depreciation 129 098136 057142 044150 663178 358
Tangible Fixed Assets Depreciation Charged In Period  6 9595 9878 61927 695
Tangible Fixed Assets Disposals  69 9557 224  
Total Assets Less Current Liabilities495 830 380 700413 881457 669590 865

Transport Operator Data

Manse Road
Address Forth
City Lanark
Post code ML11 8AN
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 31st, October 2016
Free Download (5 pages)

Company search

Advertisements