Advanced company searchLink opens in new window

RA MOTORSPORT DEVELOPMENTS LTD

Company number SC288373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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