Company NameRa Motorsport Developments Ltd
Company StatusDissolved
Company NumberSC288373
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date8 May 2022 (1 year, 10 months ago)
Previous NameMegaplates Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Andrew Michael Napier
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Cooper Drive
Perth
Tayside
PH1 3GN
Scotland
Secretary NameNicola Napier
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Cooper Drive
Perth
Perthshire
PH1 3GN
Scotland
Director NameMr Richard Deas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 years after company formation)
Appointment Duration10 years, 9 months (closed 08 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Kilgraston Terrace
Bridge Of Earn
Perthshire
Tayside
PH2 9AX
Scotland
Director NameMr Richard Deas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2009(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2010)
RoleBodyshop Manager
Country of ResidenceScotland
Correspondence Address8 Unit 8
Lochty Industrial Estate
Perth
Tayside
PH1 3NP
Scotland

Contact

Websitera-motorsport.co.uk
Telephone0121 5122320
Telephone regionBirmingham

Location

Registered AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£7,350
Cash£8,013
Current Liabilities£77,735

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Final account prior to dissolution in a winding-up by the court (5 pages)
29 May 2019Registered 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 2019Court order in a winding-up (& Court Order attachment) (4 pages)
3 May 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
24 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Notification of Richard Deas as a person with significant control on 6 April 2017 (2 pages)
22 August 2017Notification of Richard Deas as a person with significant control on 6 April 2017 (2 pages)
22 August 2017Notification of Richard Deas as a person with significant control on 22 August 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Registered office address changed from 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP United Kingdom on 22 August 2013 (1 page)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Registered office address changed from 8 Unit 8 Lochty Industrial Estate Perth Tayside PH1 3NP United Kingdom on 22 August 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Richard Deas on 2 August 2012 (2 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Appointment of Mr Richard Deas as a director (2 pages)
12 September 2011Appointment of Mr Richard Deas as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Andrew Napier on 1 August 2010 (2 pages)
20 September 2010Termination of appointment of Richard Deas as a director (1 page)
20 September 2010Termination of appointment of Richard Deas as a director (1 page)
20 September 2010Director's details changed for Andrew Napier on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Andrew Napier on 1 August 2010 (2 pages)
29 December 2009Appointment of Mr Richard Deas as a director (2 pages)
29 December 2009Registered office address changed from 45 Cooper Drive Perth PH1 3GN on 29 December 2009 (1 page)
29 December 2009Appointment of Mr Richard Deas as a director (2 pages)
29 December 2009Registered office address changed from 45 Cooper Drive Perth PH1 3GN on 29 December 2009 (1 page)
23 December 2009Company name changed megaplates LTD\certificate issued on 23/12/09
  • CONNOT ‐
(2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
23 December 2009Company name changed megaplates LTD\certificate issued on 23/12/09
  • CONNOT ‐
(2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
(1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 September 2009Return made up to 02/08/09; full list of members (3 pages)
7 September 2009Return made up to 02/08/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 02/08/08; full list of members (3 pages)
18 September 2008Return made up to 02/08/08; full list of members (3 pages)
18 December 2007Return made up to 02/08/07; full list of members (2 pages)
18 December 2007Return made up to 02/08/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 May 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2005Incorporation (13 pages)
2 August 2005Incorporation (13 pages)