About

Registered Number: SC437769
Date of Incorporation: 28/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: ALBA ASSET MANAGEMENT, 19a Hill Street, Edinburgh, EH2 3JP

 

Founded in 2012, Trackonomics Ltd are based in Edinburgh, it has a status of "Active". The organisation has 5 directors listed as Baird, Iain Sydney Russell, Barnea, Kfir, Dent, Fiona Ann, Maayan, Hanan, Bishop, Christopher Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNEA, Kfir 18 January 2019 - 1
DENT, Fiona Ann 18 January 2019 - 1
MAAYAN, Hanan 22 May 2013 - 1
BISHOP, Christopher Paul 21 May 2013 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Iain Sydney Russell 01 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
PSC04 - N/A 11 January 2020
PSC02 - N/A 08 January 2020
PSC01 - N/A 07 January 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
RESOLUTIONS - N/A 23 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2019
SH01 - Return of Allotment of shares 23 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 06 November 2018
SH01 - Return of Allotment of shares 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 24 December 2015
SH01 - Return of Allotment of shares 11 May 2015
SH08 - Notice of name or other designation of class of shares 11 May 2015
RESOLUTIONS - N/A 04 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 05 September 2014
CERTNM - Change of name certificate 08 May 2014
AP03 - Appointment of secretary 14 March 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 04 December 2013
AA01 - Change of accounting reference date 01 October 2013
AD01 - Change of registered office address 01 October 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 21 May 2013
SH01 - Return of Allotment of shares 15 May 2013
SH01 - Return of Allotment of shares 15 May 2013
RESOLUTIONS - N/A 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
NEWINC - New incorporation documents 28 November 2012

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.