Company NameB & R World Rally Specialists Limited
DirectorGeorge Michael Black
Company StatusActive
Company NumberSC481452
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Michael Black
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRosana Nilda Quinteros
Date of BirthOctober 1967 (Born 56 years ago)
NationalityArgentinean
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Robb Ferguson 5 Oswald Street
Glasgow
G1 4QR
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1George Michael Black
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 July 2018Change of details for Mr George Micheal Black as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
15 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 March 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 March 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
16 March 2016Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
27 March 2015Termination of appointment of Rosana Nilda Quinteros as a director on 2 February 2015 (1 page)
27 March 2015Termination of appointment of Rosana Nilda Quinteros as a director on 2 February 2015 (1 page)
27 March 2015Termination of appointment of Rosana Nilda Quinteros as a director on 2 February 2015 (1 page)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(22 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
(22 pages)