Background WavePink WaveYellow Wave

INTRACK CONSULTANTS LIMITED (SC221240)

INTRACK CONSULTANTS LIMITED (SC221240) is an active UK company. incorporated on 16 July 2001. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTRACK CONSULTANTS LIMITED has been registered for 24 years. Current directors include DEBOTH, Irene Susan.

Company Number
SC221240
Status
active
Type
ltd
Incorporated
16 July 2001
Age
24 years
Address
Silver Heights, 12 Wellwood 250 North Deeside Road, Aberdeen, AB15 9PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEBOTH, Irene Susan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRACK CONSULTANTS LIMITED

INTRACK CONSULTANTS LIMITED is an active company incorporated on 16 July 2001 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTRACK CONSULTANTS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

SC221240

LTD Company

Age

24 Years

Incorporated 16 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PLACE D'OR 549 LIMITED
From: 16 July 2001To: 5 April 2002
Contact
Address

Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen, AB15 9PB,

Previous Addresses

100 Union Street Aberdeen AB10 1QR
From: 16 July 2001To: 26 April 2015
Timeline

3 key events • 2001 - 2010

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Oct 10
Director Left
Oct 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEBOTH, Irene Susan

Active
250 North Deeside Road, AberdeenAB15 9PB
Secretary
Appointed 29 Jul 2016

DEBOTH, Irene Susan

Active
12 Wellwood, AberdeenAB15 9PB
Born July 1954
Director
Appointed 07 Sept 2010

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 16 Jul 2001
Resigned 29 Jul 2016

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee director
Appointed 16 Jul 2001
Resigned 07 Sept 2010

Persons with significant control

1

Ms Irene Susan Deboth

Active
250 North Deeside Road, AberdeenAB15 9PB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
30 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
6 April 2002
88(2)R88(2)R
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2001
NEWINCIncorporation