ALBATEC RACING LIMITED

Shealinghill Shealinghill, Dumfries, DG2 8NJ, Scotland
StatusACTIVE
Company No.SC437634
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionScotland

SUMMARY

ALBATEC RACING LIMITED is an active private limited company with number SC437634. It was incorporated 11 years, 6 months, 5 days ago, on 26 November 2012. The company address is Shealinghill Shealinghill, Dumfries, DG2 8NJ, Scotland.



Company Fillings

Change account reference date company previous extended

Date: 26 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: Unit 1 Catherinefield Industrial Estate Dumfries DG1 3PQ

New address: Shealinghill Lochfoot Dumfries DG2 8NJ

Change date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-05

Officer name: Audrey Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-29

Officer name: Graham Edward Jones

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Scott

Appointment date: 2013-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mackinnons Solicitors

Termination date: 2013-01-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mackinco (77) LIMITED\certificate issued on 30/01/13

Documents

View document PDF

Resolution

Date: 30 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: 14 Carden Place Aberdeen AB10 1UR Scotland

Change date: 2013-01-29

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMFYOSIS SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11647637
Status:ACTIVE
Category:Private Limited Company

DAANA PAANI LIMITED

66 DITTON ROAD,DATCHET,SL3 9LT

Number:07026169
Status:ACTIVE
Category:Private Limited Company

DM2 PROPERTY GROUP LIMITED

C/O BOOTH PARKES ASSOCIATES,GAINSBOROUGH,DN21 2EQ

Number:04514103
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG AND FOX LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09086079
Status:ACTIVE
Category:Private Limited Company

KANGAROO DEVELOPMENT LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10638021
Status:ACTIVE
Category:Private Limited Company

THE APLASTIC ANAEMIA TRUST

1 PRINTING HOUSE YARD,LONDON,E2 7PR

Number:05174065
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source