Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Mr Roger Gary Wills |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 November 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mr Craig Robert Murray |
---|---|
Status | Current |
Appointed | 12 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Stanley Robert Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Thomas Finlayson Grant Purves |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Anthony Scott Andrews |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr David Timothy Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Richard Charles Vincent-Smith |
---|---|
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Simon Nicholas Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mr Joel Edward Cohen |
---|---|
Status | Resigned |
Appointed | 03 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2021) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Mr Sebastian Alexander Bult |
---|---|
Status | Resigned |
Appointed | 13 December 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 February 2022) |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Royal Automobile Club Motor Sports Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
9 November 2020 | Change of details for The Royal Automobile Club Motor Sports Association Limited as a person with significant control on 1 October 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
10 March 2020 | Second filing of Confirmation Statement dated 09/04/2017 (7 pages) |
5 February 2020 | Appointment of Mr Joel Edward Cohen as a secretary on 3 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of David Timothy Jackson as a director on 3 February 2020 (1 page) |
17 May 2019 | Termination of appointment of Anthony Scott Andrews as a director on 31 December 2018 (1 page) |
17 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
30 November 2018 | Appointment of Mr Hugh Bertram Chambers as a director on 27 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Simon Nicholas Blunt as a secretary on 31 October 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 June 2018 | Termination of appointment of Stanley Robert Jones as a director on 31 May 2018 (1 page) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Thomas Finlayson Grant Purves as a director on 31 December 2017 (1 page) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates
|
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
19 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
18 June 2014 | Termination of appointment of Richard Vincent-Smith as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Richard Vincent-Smith as a secretary (2 pages) |
18 June 2014 | Appointment of Simon Nicholas Blunt as a secretary (3 pages) |
18 June 2014 | Appointment of Simon Nicholas Blunt as a secretary (3 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|