RACKIT LTD

Company Documents

DateDescription
22/05/2422 May 2024 Court order in a winding-up (& Court Order attachment)

View Document

03/05/243 May 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

03/05/243 May 2024 Registered office address changed from 6 Miller Road Ayr KA7 2AY Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-05-03

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/01/2310 January 2023 Alterations to floating charge SC2950010003

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registration of charge SC2950010003, created on 2022-12-19

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Director's details changed for Mr Douglas Andrew Yates on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1919 September 2019 ADOPT ARTICLES 16/05/2018

View Document

19/09/1919 September 2019 16/05/18 STATEMENT OF CAPITAL GBP 190476.20

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY JENKINS / 10/09/2018

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2950010001

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TOMMY JENKINS

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE FERGUSON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FERGUSON / 31/01/2015

View Document

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES URQUHART FERGUSON / 31/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANDREW YATES / 05/01/2014

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED ADVANCED STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES URQUHART FERGUSON / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW YATES / 01/12/2009

View Document

25/02/1025 February 2010 21/01/09 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 38 STATION BRAE GARDENS DREGHORN NORTH AYRSHIRE KA11 4FB

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DOUGLAS ANDREW YATES

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company