Company NameRacon Management Services Limited
DirectorStephen McConnon
Company StatusLiquidation
Company NumberSC369751
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen McConnon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameMorag McConnon
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.racon-ms.com

Location

Registered AddressC/O Quantuma Advisory Ltd
Third Floor Turnberry House
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£207,993
Cash£207,415
Current Liabilities£119,716

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

19 April 2023Registered office address changed from 5th Floor 58 Waterloo Street Glasgow G2 7DA Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 19 April 2023 (2 pages)
12 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
18 May 2022Notification of Racon Management Services Holdings Limited as a person with significant control on 27 June 2019 (2 pages)
17 May 2022Cessation of Morag Isobel Mcconnon as a person with significant control on 27 May 2019 (1 page)
17 May 2022Change of details for Mr Stephen Mcconnon as a person with significant control on 27 June 2019 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
19 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Secretary's details changed for Morag Mcconnon on 13 July 2018 (1 page)
13 July 2018Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Registered office address changed from Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 13 July 2018 (1 page)
13 July 2018Director's details changed for Mr Stephen Mcconnon on 13 July 2018 (2 pages)
13 July 2018Change of details for Mr Stephen Mcconnon as a person with significant control on 13 July 2018 (2 pages)
15 June 2018Registered office address changed from Suite 3 Mercantile Chambers 53 Bohwell Street Glasgow G2 6TS to Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 15 June 2018 (1 page)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mr Stephen Mcconnon as a person with significant control on 17 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages)
12 December 2017Change of details for Mr Stephen Mcconnon as a person with significant control on 17 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Morag Mcconnon on 21 May 2015 (1 page)
18 June 2015Director's details changed for Mr Stephen Mcconnon on 21 May 2015 (2 pages)
18 June 2015Director's details changed for Mr Stephen Mcconnon on 21 May 2015 (2 pages)
18 June 2015Secretary's details changed for Morag Mcconnon on 21 May 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
13 September 2013Registered office address changed from Suite 117 the Pentagon Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Suite 117 the Pentagon Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 September 2013 (1 page)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 346 Kilmarnock Road Newlands Glasgow G43 2DQ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 346 Kilmarnock Road Newlands Glasgow G43 2DQ on 24 October 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 10
(3 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Morag Mcconnon as a secretary (3 pages)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2
(4 pages)
18 January 2010Appointment of Morag Mcconnon as a secretary (3 pages)
18 January 2010Appointment of Stephen Mcconnon as a director (3 pages)
18 January 2010Appointment of Stephen Mcconnon as a director (3 pages)
16 December 2009Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 16 December 2009 (1 page)
15 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
15 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)