Glasgow
G2 7DA
Scotland
Secretary Name | Morag McConnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.racon-ms.com |
---|
Registered Address | C/O Quantuma Advisory Ltd Third Floor Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £207,993 |
Cash | £207,415 |
Current Liabilities | £119,716 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
19 April 2023 | Registered 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 2023 | Resolutions
|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
18 May 2022 | Notification of Racon Management Services Holdings Limited as a person with significant control on 27 June 2019 (2 pages) |
17 May 2022 | Cessation of Morag Isobel Mcconnon as a person with significant control on 27 May 2019 (1 page) |
17 May 2022 | Change of details for Mr Stephen Mcconnon as a person with significant control on 27 June 2019 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (3 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 July 2018 | Secretary's details changed for Morag Mcconnon on 13 July 2018 (1 page) |
13 July 2018 | Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Registered 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 2018 | Director's details changed for Mr Stephen Mcconnon on 13 July 2018 (2 pages) |
13 July 2018 | Change of details for Mr Stephen Mcconnon as a person with significant control on 13 July 2018 (2 pages) |
15 June 2018 | Registered 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 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mr Stephen Mcconnon as a person with significant control on 17 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages) |
12 December 2017 | Change of details for Mr Stephen Mcconnon as a person with significant control on 17 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Stephen Mcconnon on 17 November 2017 (2 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 June 2015 | Secretary's details changed for Morag Mcconnon on 21 May 2015 (1 page) |
18 June 2015 | Director's details changed for Mr Stephen Mcconnon on 21 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Stephen Mcconnon on 21 May 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Morag Mcconnon on 21 May 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
13 September 2013 | Registered office address changed from Suite 117 the Pentagon Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Suite 117 the Pentagon Centre Washington Street Glasgow G3 8AZ United Kingdom on 13 September 2013 (1 page) |
31 May 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 346 Kilmarnock Road Newlands Glasgow G43 2DQ on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 346 Kilmarnock Road Newlands Glasgow G43 2DQ on 24 October 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Morag Mcconnon as a secretary (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
18 January 2010 | Appointment of Morag Mcconnon as a secretary (3 pages) |
18 January 2010 | Appointment of Stephen Mcconnon as a director (3 pages) |
18 January 2010 | Appointment of Stephen Mcconnon as a director (3 pages) |
16 December 2009 | Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 16 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |