Company NameRACI Ltd.
Company StatusDissolved
Company NumberSC229559
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCharles Barry Holland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 31 October 2020)
RoleSurveyor
Country of ResidenceWales
Correspondence Address13 Doonholm Park
Ayr
Ayrshire
KA6 6BH
Scotland
Director NameMrs May Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 31 October 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Doonholm Park
Alloway
Ayr
KA6 6BH
Scotland
Secretary NameMrs May Holland
NationalityBritish
StatusClosed
Appointed26 March 2002(1 day after company formation)
Appointment Duration18 years, 7 months (closed 31 October 2020)
RoleChild Minder
Country of ResidenceScotland
Correspondence Address13 Doonholm Park
Alloway
Ayr
KA6 6BH
Scotland
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£457
Cash£5,254
Current Liabilities£27,865

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2020Final Gazette dissolved following liquidation (1 page)
31 July 2020Court order for early dissolution in a winding-up by the court (3 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Registered office address changed from 13 Doonholm Park Alloway Ayr KA6 6BH on 31 July 2012 (2 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Registered office address changed from 13 Doonholm Park Alloway Ayr KA6 6BH on 31 July 2012 (2 pages)
9 June 2012Compulsory strike-off action has been suspended (1 page)
9 June 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Charles Barry Holland on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Charles Barry Holland on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Charles Barry Holland on 1 March 2010 (2 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
8 June 2010Director's details changed for May Holland on 1 March 2010 (2 pages)
8 June 2010Director's details changed for May Holland on 1 March 2010 (2 pages)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(5 pages)
8 June 2010Director's details changed for May Holland on 1 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 25/03/09; full list of members (4 pages)
28 April 2009Return made up to 25/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 25/03/07; full list of members (2 pages)
22 August 2007Return made up to 25/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
9 March 2006Withdrawal of application for striking off (1 page)
9 March 2006Withdrawal of application for striking off (1 page)
16 November 2005Voluntary strike-off action has been suspended (1 page)
16 November 2005Voluntary strike-off action has been suspended (1 page)
21 October 2005Application for striking-off (1 page)
21 October 2005Application for striking-off (1 page)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
24 May 2005Return made up to 25/03/05; full list of members (3 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
13 May 2003Return made up to 25/03/03; full list of members (7 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
30 March 2002Secretary resigned (1 page)
30 March 2002Director resigned (1 page)
30 March 2002Director resigned (1 page)
30 March 2002Secretary resigned (1 page)
25 March 2002Incorporation (14 pages)
25 March 2002Incorporation (14 pages)