Company NameRackteam Limited
DirectorMarion Honor Butcher
Company StatusActive
Company NumberSC273324
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Marion Honor Butcher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadchesters
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Secretary NameMiss Marion Honor Butcher
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadchesters
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NamePaul Robert Jamieson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cambus
Cockburnspath
Berwickshire
TD13 5YR
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 March 2023Secretary's details changed for Miss Marion Honor Butcher on 28 March 2023 (1 page)
30 March 2023Change of details for Miss Marion Honor Butcher as a person with significant control on 28 March 2023 (2 pages)
30 March 2023Director's details changed for Miss Marion Honor Butcher on 28 March 2023 (2 pages)
16 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
19 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Termination of appointment of Paul Robert Jamieson as a director on 6 March 2015 (1 page)
7 October 2015Termination of appointment of Paul Robert Jamieson as a director on 6 March 2015 (1 page)
7 October 2015Termination of appointment of Paul Robert Jamieson as a director on 6 March 2015 (1 page)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Termination of appointment of Paul Robert Jamieson as a director on 6 March 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 December 2007Return made up to 14/09/07; full list of members (2 pages)
3 December 2007Return made up to 14/09/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Registered office changed on 01/11/06 from: 15A great stuart street edinburgh EH3 7TG (1 page)
1 November 2006Return made up to 14/09/06; full list of members (2 pages)
1 November 2006Return made up to 14/09/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 15A great stuart street edinburgh EH3 7TG (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of debenture register (1 page)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 14/09/05; full list of members (3 pages)
29 September 2005Return made up to 14/09/05; full list of members (3 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)