RACKIT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2422 May 2024 | Court order in a winding-up (& Court Order attachment) |
03/05/243 May 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
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 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
10/01/2310 January 2023 | Alterations to floating charge SC2950010003 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Registration of charge SC2950010003, created on 2022-12-19 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Director's details changed for Mr Douglas Andrew Yates on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/1919 September 2019 | ADOPT ARTICLES 16/05/2018 |
19/09/1919 September 2019 | 16/05/18 STATEMENT OF CAPITAL GBP 190476.20 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY JENKINS / 10/09/2018 |
31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2950010001 |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR TOMMY JENKINS |
13/08/1813 August 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE FERGUSON |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FERGUSON / 31/01/2015 |
01/02/161 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES URQUHART FERGUSON / 31/01/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANDREW YATES / 05/01/2014 |
23/01/1523 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
01/11/111 November 2011 | COMPANY NAME CHANGED ADVANCED STORAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/11 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/03/104 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES URQUHART FERGUSON / 01/12/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW YATES / 01/12/2009 |
25/02/1025 February 2010 | 21/01/09 STATEMENT OF CAPITAL GBP 100 |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 38 STATION BRAE GARDENS DREGHORN NORTH AYRSHIRE KA11 4FB |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | DIRECTOR APPOINTED DOUGLAS ANDREW YATES |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RACKIT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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