Advanced company searchLink opens in new window

RSAC MOTORSPORT LIMITED

Company number SC078564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2010 CH01 Director's details changed for Garry James Headridge on 31 March 2010
28 Apr 2010 CH01 Director's details changed for John Stuart Cowan on 31 March 2010
28 Apr 2010 CH01 Director's details changed for Michael Neil Clifton Gascoigne on 31 March 2010
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 363a Annual return made up to 31/03/09
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Apr 2008 363a Annual return made up to 31/03/08
14 Nov 2007 288a New director appointed
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Oct 2007 288b Director resigned
27 Apr 2007 363a Annual return made up to 31/03/07
27 Apr 2007 353 Location of register of members
11 Apr 2007 288a New director appointed
11 Apr 2007 288a New director appointed
19 Jan 2007 288b Director resigned
03 Nov 2006 288b Director resigned
11 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
07 Jul 2006 288b Director resigned
27 Apr 2006 363a Annual return made up to 31/03/06
27 Apr 2006 288b Director resigned
16 Feb 2006 MEM/ARTS Memorandum and Articles of Association
16 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2006 287 Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ
05 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
29 Apr 2005 363s Annual return made up to 31/03/05