Company NameRace Property Limited
DirectorJulie May
Company StatusActive
Company NumberSC554297
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Julie May
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Robert May
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Forbes Place
St Andrews
KY16 9UJ
Scotland
Director NameMr John Lambie Cairns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Oceanfield
Clydebank
G81 3QW
Scotland
Director NameMrs Donna Cairns
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murisson And Wilson 10 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered AddressPavilion 2 Finneston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

28 June 2023Director's details changed for Mrs Julie May on 28 June 2023 (2 pages)
28 June 2023Change of details for Mrs Julie May as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Scotland to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 February 2022Change of details for Mrs Julie May as a person with significant control on 8 January 2022 (2 pages)
16 February 2022Cessation of Robert James May as a person with significant control on 8 January 2022 (1 page)
16 February 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
18 March 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
17 March 2021Change of details for Mr Robert James May as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mrs Julie May on 17 March 2021 (2 pages)
17 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
17 March 2021Change of details for Mrs Julie May as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Registered office address changed from C/O Murisson and Wilson 10 Newton Terrace Glasgow G3 7PJ Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 March 2021 (1 page)
2 September 2020Cessation of Donna Cairns as a person with significant control on 31 August 2020 (1 page)
2 September 2020Termination of appointment of Donna Cairns as a director on 31 August 2020 (1 page)
2 September 2020Notification of Robert James May as a person with significant control on 31 August 2020 (2 pages)
10 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
21 November 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
20 March 2019Notification of Donna Cairns as a person with significant control on 15 March 2019 (2 pages)
20 March 2019Termination of appointment of Robert May as a director on 16 March 2019 (1 page)
20 March 2019Appointment of Mrs Donna Cairns as a director on 15 March 2019 (2 pages)
20 March 2019Cessation of John Cairns as a person with significant control on 15 March 2019 (1 page)
20 March 2019Termination of appointment of John Cairns as a director on 16 March 2019 (1 page)
20 March 2019Cessation of Robert May as a person with significant control on 15 March 2019 (1 page)
20 March 2019Notification of Julie May as a person with significant control on 15 March 2019 (2 pages)
20 March 2019Appointment of Mrs Julie May as a director on 15 March 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 October 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 February 2017Current accounting period extended from 31 January 2018 to 31 May 2018 (3 pages)
13 February 2017Current accounting period extended from 31 January 2018 to 31 May 2018 (3 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
(26 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
(26 pages)