Company NameRack Solutions Ltd
Company StatusDissolved
Company NumberSC432292
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)
Previous NameCrisp Ds Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Marlyn Beattie Campbell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2017)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address20 Wellshot Drive
Cambuslang
Glasgow
G72 8BT
Scotland
Director NameMr Lorne Maciver Campbell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Broad Street
Glasgow
G40 2QW
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lorne Campbell
50.00%
Ordinary
1 at £1Marlyn Beattie Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£207,588
Cash£29,094
Current Liabilities£23,397

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Order of court for early dissolution (1 page)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-14
(1 page)
17 November 2016Registered office address changed from Castle Business Park the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to C/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 November 2016 (2 pages)
18 October 2016Registered office address changed from 141 Broad Street Glasgow G40 2QW to Castle Business Park the Castle Business Park Lomond Court Stirling FK9 4TU on 18 October 2016 (1 page)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 January 2016Termination of appointment of Lorne Maciver Campbell as a director on 28 January 2016 (1 page)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Appointment of Mr Lorne Maciver Campbell as a director (2 pages)
24 September 2013Termination of appointment of Lorne Campbell as a director (1 page)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Termination of appointment of Lorne Campbell as a director (1 page)
3 May 2013Appointment of Mrs. Marlyn Beattie Campbell as a director (2 pages)
26 April 2013Registered office address changed from 1/2 Dukes Road Rutherglen Glasgow G73 5AA Scotland on 26 April 2013 (1 page)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)