Company NameGMC Racing Ltd
Company StatusDissolved
Company NumberSC472882
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Graeme Craib
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleEngineering
Country of ResidenceScotland
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address23 Heather Place
Portlethen
Aberdeen
AB12 4TE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1Graeme Craib
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Registered office address changed from 23 Heather Place Portlethen Aberdeen Aberdeenshire AB12 4TE to 42 Queens Road Aberdeen AB15 4YE on 11 June 2019 (1 page)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Director's details changed for Mr Graeme Craib on 28 August 2015 (2 pages)
24 March 2016Director's details changed for Mr Graeme Craib on 28 August 2015 (2 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
14 September 2015Registered office address changed from 67 Morningside Road Aberdeen AB10 7NX to 23 Heather Place Portlethen Aberdeen Aberdeenshire AB12 4TE on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 67 Morningside Road Aberdeen AB10 7NX to 23 Heather Place Portlethen Aberdeen Aberdeenshire AB12 4TE on 14 September 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)