Background WavePink WaveYellow Wave

ASTRAK GROUP LIMITED (SC468615)

ASTRAK GROUP LIMITED (SC468615) is an active UK company. incorporated on 29 January 2014. with registered office in Kirkcaldy. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ASTRAK GROUP LIMITED has been registered for 12 years. Current directors include COPE, Stephen John, FALLS, Aaron Peter.

Company Number
SC468615
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Wheatfield Road, Kirkcaldy, KY1 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
COPE, Stephen John, FALLS, Aaron Peter
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAK GROUP LIMITED

ASTRAK GROUP LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Kirkcaldy. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ASTRAK GROUP LIMITED was registered 12 years ago.(SIC: 46690)

Status

active

Active since 12 years ago

Company No

SC468615

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Wheatfield Road Dunniker Business Park Kirkcaldy, KY1 3PD,

Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jul 19
Capital Reduction
May 20
Share Buyback
May 20
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COPE, Stephen John

Active
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1987
Director
Appointed 31 May 2024

FALLS, Aaron Peter

Active
Dunniker Business Park, KirkcaldyKY1 3PD
Born May 1979
Director
Appointed 06 Dec 2022

PATERSON, Richard

Resigned
Dunniker Business Park, KirkcaldyKY1 3PD
Born May 1969
Director
Appointed 29 Jan 2014
Resigned 04 Mar 2022

POINTER, Martyn Robert

Resigned
Dunniker Business Park, KirkcaldyKY1 3PD
Born May 1965
Director
Appointed 04 Mar 2022
Resigned 31 May 2024

POLLOCK, James

Resigned
Dunniker Business Park, KirkcaldyKY1 3PD
Born December 1973
Director
Appointed 04 Mar 2022
Resigned 21 Apr 2023

Persons with significant control

3

2 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2022
ManchesterM2 3DE

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Mar 2022

Mr Richard Paterson

Ceased
Dunnikier Business Park, KirkcaldyKY1 3PD
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Legacy
28 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Memorandum Articles
18 March 2022
MAMA
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Resolution
18 March 2022
RESOLUTIONSResolutions
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Capital Cancellation Shares
5 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Legacy
8 April 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation