Company Information for RA MOTORSPORT DEVELOPMENTS LTD
Gcrr Third Floor, 65 Bath Street, Glasgow, G2 2BX,
|
Company Registration Number
SC288373
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RA MOTORSPORT DEVELOPMENTS LTD | ||
Legal Registered Office | ||
Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC288373 | |
---|---|---|
Company ID Number | SC288373 | |
Date formed | 2005-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-08 13:01:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA NAPIER |
||
RICHARD DEAS |
||
ANDREW NAPIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DEAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST SCOTTISH FINANCIAL PLANNING LTD. | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DEAS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 8 UNIT 8 LOCHTY INDUSTRIAL ESTATE PERTH TAYSIDE PH1 3NP UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAS / 02/08/2012 | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD DEAS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAPIER / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 45 COOPER DRIVE PERTH PH1 3GN | |
AP01 | DIRECTOR APPOINTED MR RICHARD DEAS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MEGAPLATES LTD CERTIFICATE ISSUED ON 23/12/09 | |
RES15 | CHANGE OF NAME 21/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RA MOTORSPORT DEVELOPMENTS LTD
RA MOTORSPORT DEVELOPMENTS LTD owns 3 domain names.
radevelopments.co.uk ra-motorsport.co.uk ramotorsport.co.uk
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as RA MOTORSPORT DEVELOPMENTS LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | RA MOTORSPORT DEVELOPMENTS LIMITED | Event Date | 2019-04-25 |
Notice is hereby given that on 25th April 2019 a petition was presented to the Sheriff at Perth by RA Motorsport Developments Limited , having their registered office at Unit 8, Lochty Industrial Estate, Almondbank, Perth, PH1 3NP (the Company), craving the court inter alia that the Company be wound-up by the court and that Interim Liquidator be appointed in which petition the Sheriff at Perth by Interlocutor dated 25th April 2019 appointed all parties having an interest to lodge answers in the hands of the Sheriff Clerk, Perth within eight days after intimation, service or advertisement and meantime appointed Ian Scott McGregor, Chartered Accountant, 65 Bath Street, Glasgow G2 2BX to be provisional liquidator of the Company with the powers specified in paragraphs 4 and 5 of part II of schedule 4 to the Insolvency Act 1986 ; all of which notice is hereby given. Michael Ritchie , Hardy Macphail Solicitors , 45 Hope Street, Glasgow, G2 6AE , Solicitor for the Petitioners. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |