Tracklift Limited

  • Active
  • Incorporated on 4 Apr 2003

Reg Address: Culzean House C/O Mono Consultants Limited, 36 Renfield Street, Glasgow G2 1LU, Scotland

Previous Names:
Dmws 622 Limited - 15 Aug 2003
Dmws 622 Limited - 4 Apr 2003

Company Classifications:
61900 - Other telecommunications activities


  • Summary The company with name "Tracklift Limited" is a ltd and located in Culzean House C/O Mono Consultants Limited, 36 Renfield Street, Glasgow G2 1LU. Tracklift Limited is currently in active status and it was incorporated on 4 Apr 2003 (21 years 5 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tracklift Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Conacher Secretary 26 Jul 2019 - Active
2 Paul Conacher Secretary 26 Jul 2019 - Resigned
14 Oct 2021
3 Gordon William Kerr Secretary 23 Dec 2016 - Resigned
26 Jul 2019
4 Ian Henderson Marshall Director 31 Aug 2016 British Active
5 Brian Donald Dougherty Secretary 21 Mar 2016 - Resigned
23 Dec 2016
6 Gary Andrew Kennedy Secretary 2 Nov 2015 - Resigned
21 Mar 2016
7 Brian Donald Dougherty Secretary 30 Sep 2015 - Resigned
2 Nov 2015
8 Sara White Secretary 9 Mar 2009 British Resigned
30 Sep 2015
9 Brian Donald Dougherty Secretary 9 Jan 2009 British Resigned
9 Mar 2009
10 Craig William Canning Secretary 22 Feb 2005 - Resigned
9 Jan 2009
11 Brian Donald Dougherty Secretary 29 Mar 2004 British Resigned
22 Feb 2005
12 Roderick John Charles Macfarlane Director 6 Feb 2004 British Resigned
31 Dec 2014
13 Brian Donald Dougherty Director 6 Feb 2004 British Resigned
31 Aug 2016
14 Claire Shand Director 12 Jun 2003 British Resigned
6 Feb 2004
15 David Coutts Shand Director 12 Jun 2003 British Resigned
31 Dec 2013
16 David Coutts Shand Secretary 12 Jun 2003 British Resigned
29 Mar 2004
17 DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 4 Apr 2003 - Resigned
12 Jun 2003
18 DM DIRECTOR LIMITED Corporate Nominee Director 4 Apr 2003 - Resigned
12 Jun 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mono Global Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tracklift Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
2 Accounts - Dormant 22 Dec 2020 Download PDF
7 Pages
3 Accounts - Dormant 26 May 2020 Download PDF
7 Pages
4 Confirmation Statement - No Updates 24 May 2020 Download PDF
3 Pages
5 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2019 Download PDF
2 Pages
6 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
7 Accounts - Dormant 30 May 2019 Download PDF
6 Pages
8 Address - Change Registered Office Company With Date Old New 13 May 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
10 Confirmation Statement - No Updates 18 May 2018 Download PDF
3 Pages
11 Address - Change Registered Office Company With Date Old New 18 May 2018 Download PDF
1 Pages
12 Address - Change Registered Office Company With Date Old New 27 Feb 2018 Download PDF
1 Pages
13 Accounts - Dormant 9 Feb 2018 Download PDF
7 Pages
14 Accounts - Dormant 26 May 2017 Download PDF
7 Pages
15 Confirmation Statement - Updates 12 Apr 2017 Download PDF
5 Pages
16 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2016 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
3 Pages
21 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
22 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2016 Download PDF
2 Pages
23 Accounts - Full 17 Feb 2016 Download PDF
14 Pages
24 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2015 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 2 Oct 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2015 Download PDF
3 Pages
29 Officers - Change Person Secretary Company With Change Date 6 Jan 2015 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
31 Accounts - Full 16 Dec 2014 Download PDF
15 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2014 Download PDF
4 Pages
33 Officers - Termination Director Company With Name 6 Jan 2014 Download PDF
1 Pages
34 Accounts - Full 13 Dec 2013 Download PDF
15 Pages
35 Mortgage - Satisfy Charge Full 1 Aug 2013 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2013 Download PDF
4 Pages
37 Accounts - Full 27 Feb 2013 Download PDF
15 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
4 Pages
39 Accounts - Full 19 Dec 2011 Download PDF
15 Pages
40 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
10 Pages
41 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
9 Pages
42 Mortgage - Legacy 12 Sep 2011 Download PDF
9 Pages
43 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
44 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
45 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
46 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
47 Accounts - Full 22 Jul 2011 Download PDF
16 Pages
48 Mortgage - Legacy 16 Jul 2011 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2011 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2010 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 16 Apr 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 16 Apr 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 16 Apr 2010 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 16 Apr 2010 Download PDF
1 Pages
55 Accounts - Full 15 Jan 2010 Download PDF
15 Pages
56 Accounts - Full 6 May 2009 Download PDF
15 Pages
57 Annual Return - Legacy 29 Apr 2009 Download PDF
4 Pages
58 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
59 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
60 Officers - Legacy 14 Jan 2009 Download PDF
2 Pages
61 Officers - Legacy 14 Jan 2009 Download PDF
1 Pages
62 Accounts - Full 8 May 2008 Download PDF
15 Pages
63 Annual Return - Legacy 23 Apr 2008 Download PDF
4 Pages
64 Annual Return - Legacy 11 Apr 2007 Download PDF
2 Pages
65 Accounts - Full 30 Mar 2007 Download PDF
17 Pages
66 Auditors - Resignation Company 3 Apr 2006 Download PDF
1 Pages
67 Annual Return - Legacy 30 Mar 2006 Download PDF
7 Pages
68 Accounts - Full 17 Mar 2006 Download PDF
16 Pages
69 Capital - Legacy 9 Mar 2006 Download PDF
10 Pages
70 Auditors - Resignation Company 9 Mar 2006 Download PDF
1 Pages
71 Mortgage - Legacy 8 Mar 2006 Download PDF
4 Pages
72 Annual Return - Legacy 29 Jun 2005 Download PDF
7 Pages
73 Officers - Legacy 24 Feb 2005 Download PDF
2 Pages
74 Officers - Legacy 24 Feb 2005 Download PDF
1 Pages
75 Accounts - Full 7 Feb 2005 Download PDF
17 Pages
76 Annual Return - Legacy 10 May 2004 Download PDF
7 Pages
77 Officers - Legacy 30 Mar 2004 Download PDF
1 Pages
78 Officers - Legacy 30 Mar 2004 Download PDF
1 Pages
79 Officers - Legacy 13 Feb 2004 Download PDF
3 Pages
80 Mortgage - Legacy 13 Feb 2004 Download PDF
7 Pages
81 Officers - Legacy 13 Feb 2004 Download PDF
2 Pages
82 Officers - Legacy 13 Feb 2004 Download PDF
1 Pages
83 Capital - Legacy 5 Sep 2003 Download PDF
2 Pages
84 Miscellaneous - Statement Of Affairs 5 Sep 2003 Download PDF
9 Pages
85 Change Of Name - Certificate Company 15 Aug 2003 Download PDF
2 Pages
86 Capital - Legacy 25 Jun 2003 Download PDF
1 Pages
87 Officers - Legacy 25 Jun 2003 Download PDF
2 Pages
88 Officers - Legacy 25 Jun 2003 Download PDF
2 Pages
89 Address - Legacy 25 Jun 2003 Download PDF
1 Pages
90 Officers - Legacy 25 Jun 2003 Download PDF
1 Pages
91 Officers - Legacy 25 Jun 2003 Download PDF
1 Pages
92 Resolution 25 Jun 2003 Download PDF
93 Resolution 25 Jun 2003 Download PDF
94 Resolution 25 Jun 2003 Download PDF
2 Pages
95 Accounts - Legacy 25 Jun 2003 Download PDF
1 Pages
96 Incorporation - Company 4 Apr 2003 Download PDF
39 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mono Consultants (Southern) Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
2 Mono Scotland Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
3 Mono Consultants Limited
Mutual People: Ian Henderson Marshall
In Administration
4 Mono Global Group Limited
Mutual People: Ian Henderson Marshall
dissolved
5 Mono Global Limited
Mutual People: Ian Henderson Marshall
Active - Proposal To Strike Off
6 Mono Electrical Services Limited
Mutual People: Ian Henderson Marshall
Active
7 Trucomm Ltd.
Mutual People: Ian Henderson Marshall
Active
8 Glow Developments Ltd.
Mutual People: Ian Henderson Marshall
dissolved