Company NameRacefox Limited
DirectorLyle Smith
Company StatusActive
Company NumberSC506448
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Lyle Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address22 Buckie Walk
Bridge Of Don
Aberdeen
AB22 8DF
Scotland
Director NameMr Jonathan Buckland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Woodhall Road
Edinburgh
EH13 0HU
Scotland
Director NameMrs Alexandra Lawes
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Balnagowan Wynd
Aboyne
Aberdeenshire
AB34 5GY
Scotland
Director NameDr Richard Andrew Lawes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Balnagowan Wynd
Aboyne
Aberdeenshire
AB34 5GY
Scotland

Location

Registered Address22 Buckie Walk
Bridge Of Don
Aberdeen
AB22 8DF
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 July 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
23 June 2020Notification of Lyle Smith as a person with significant control on 19 June 2020 (2 pages)
23 June 2020Appointment of Mr Lyle Smith as a director on 19 June 2020 (2 pages)
23 June 2020Cessation of Richard Andrew Lawes as a person with significant control on 19 June 2020 (1 page)
23 June 2020Registered office address changed from 17 Balnagowan Drive Aboyne AB34 5GT Scotland to 22 Buckie Walk Bridge of Don Aberdeen AB22 8DF on 23 June 2020 (1 page)
23 June 2020Termination of appointment of Alexandra Lawes as a director on 19 June 2020 (1 page)
23 June 2020Termination of appointment of Richard Andrew Lawes as a director on 19 June 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Cessation of Jonathan Buckland as a person with significant control on 8 May 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
22 May 2019Termination of appointment of Jonathan Buckland as a director on 9 May 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
24 April 2018Director's details changed for Dr Richard Andrew Lawes on 20 April 2018 (2 pages)
24 April 2018Director's details changed for Mrs Alexandra Lawes on 20 April 2018 (2 pages)
24 April 2018Registered office address changed from 28 Balnagowan Wynd Aboyne Aberdeenshire AB34 5GY Scotland to 17 Balnagowan Drive Aboyne AB34 5GT on 24 April 2018 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
5 October 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
17 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
30 May 2016Director's details changed for Mr Jonathan Buckland on 3 September 2015 (2 pages)
30 May 2016Director's details changed for Mr Jonathan Buckland on 3 September 2015 (2 pages)
30 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
30 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
21 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-21
  • GBP 100
(32 pages)
21 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-21
  • GBP 100
(32 pages)