Perth
Tayside
PH1 3GN
Scotland
Secretary Name | Nicola Napier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cooper Drive Perth Perthshire PH1 3GN Scotland |
Director Name | Mr Richard Deas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Kilgraston Terrace Bridge Of Earn Perthshire Tayside PH2 9AX Scotland |
Director Name | Mr Richard Deas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2010) |
Role | Bodyshop Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP Scotland |
Website | ra-motorsport.co.uk |
---|---|
Telephone | 0121 5122320 |
Telephone region | Birmingham |
Registered Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £7,350 |
Cash | £8,013 |
Current Liabilities | £77,735 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2022 | Final account prior to dissolution in a winding-up by the court (5 pages) |
29 May 2019 | Registered office address changed from Unit 8 Lochty Industrial Estate Almondbank Perth PH1 3NP to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 29 May 2019 (1 page) |
29 May 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
3 May 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
24 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 August 2017 | Notification of Richard Deas as a person with significant control on 6 April 2017 (2 pages) |
22 August 2017 | Notification of Richard Deas as a person with significant control on 6 April 2017 (2 pages) |
22 August 2017 | Notification of Richard Deas as a person with significant control on 22 August 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Registered office address changed from 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP United Kingdom on 22 August 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Appointment of Mr Richard Deas as a director (2 pages) |
12 September 2011 | Appointment of Mr Richard Deas as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Andrew Napier on 1 August 2010 (2 pages) |
20 September 2010 | Termination of appointment of Richard Deas as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Deas as a director (1 page) |
20 September 2010 | Director's details changed for Andrew Napier on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Andrew Napier on 1 August 2010 (2 pages) |
29 December 2009 | Appointment of Mr Richard Deas as a director (2 pages) |
29 December 2009 | Registered office address changed from 45 Cooper Drive Perth PH1 3GN on 29 December 2009 (1 page) |
29 December 2009 | Appointment of Mr Richard Deas as a director (2 pages) |
29 December 2009 | Registered office address changed from 45 Cooper Drive Perth PH1 3GN on 29 December 2009 (1 page) |
23 December 2009 | Company name changed megaplates LTD\certificate issued on 23/12/09
|
23 December 2009 | Resolutions
|
23 December 2009 | Company name changed megaplates LTD\certificate issued on 23/12/09
|
23 December 2009 | Resolutions
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 December 2007 | Return made up to 02/08/07; full list of members (2 pages) |
18 December 2007 | Return made up to 02/08/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
29 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2005 | Incorporation (13 pages) |
2 August 2005 | Incorporation (13 pages) |