Company NameRacquet Buddies Ltd
DirectorHayley Ann Hogg
Company StatusActive
Company NumberSC474536
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMiss Hayley Ann Hogg
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingsway Place
Dundee
DD3 8JY
Scotland

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
10 August 2023Director's details changed for Miss Hayley Ann Hogg on 10 August 2023 (2 pages)
10 August 2023Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 10 August 2023 (1 page)
10 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 August 2023Change of details for Miss Hayley Ann Hogg as a person with significant control on 10 August 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
17 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
27 April 2022Sub-division of shares on 28 January 2022 (4 pages)
26 April 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1
(3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 April 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 7 April 2021 (1 page)
11 December 2020Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 7 Howe Street Edinburgh EH3 6TE on 11 December 2020 (1 page)
15 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 December 2019Registered office address changed from 41 Dundee Road West Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 30 December 2019 (1 page)
18 December 2019Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW to 41 Dundee Road West Dundee Road West Broughty Ferry Dundee DD5 1NB on 18 December 2019 (1 page)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Director's details changed for Miss Hayley Ann Hogg on 25 January 2018 (2 pages)
17 April 2018Change of details for Miss Hayley Ann Hogg as a person with significant control on 25 January 2018 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Director's details changed for Hayley Ann Hogg on 15 May 2014 (2 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Director's details changed for Hayley Ann Hogg on 15 May 2014 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(27 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(27 pages)