About

Registered Number: SC198200
Date of Incorporation: 19/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Fastrax Motor Sports Ltd was registered on 19 July 1999 and has its registered office in Edinburgh, it has a status of "Active". The current directors of Fastrax Motor Sports Ltd are Shedden, Ian, Shedden, Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEDDEN, Ian 19 July 1999 - 1
SHEDDEN, Robert 19 July 1999 18 January 2013 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 April 2020
CH01 - Change of particulars for director 14 February 2020
PSC04 - N/A 14 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.