- Company Overview for RA MOTORSPORT DEVELOPMENTS LTD (SC288373)
- Filing history for RA MOTORSPORT DEVELOPMENTS LTD (SC288373)
- People for RA MOTORSPORT DEVELOPMENTS LTD (SC288373)
- Insolvency for RA MOTORSPORT DEVELOPMENTS LTD (SC288373)
- More for RA MOTORSPORT DEVELOPMENTS LTD (SC288373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
29 May 2019 | AD01 | Registered office address changed from Unit 8 Lochty Industrial Estate Almondbank Perth PH1 3NP to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 29 May 2019 | |
29 May 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
03 May 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
24 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | PSC01 | Notification of Richard Deas as a person with significant control on 6 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AD01 | Registered office address changed from 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP United Kingdom on 22 August 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Mr Richard Deas on 2 August 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders |