Advanced company searchLink opens in new window

PRO RACE SCOTLAND LIMITED

Company number SC474104

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)
09 Apr 2024 AA Micro company accounts made up to 30 April 2023
08 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
21 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 AA Micro company accounts made up to 30 April 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Dec 2017 AP01 Appointment of John Davies Jenkins as a director on 31 August 2017
04 Dec 2017 TM01 Termination of appointment of Michael Jos Jenkins as a director on 31 August 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 64
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 64
12 May 2015 AD01 Registered office address changed from 36J Cramond Vale Edinburgh EH4 6RB Scotland to 482 Lanark Road West Edinburgh Midlothian EH14 7AN on 12 May 2015
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 64
  • MODEL ARTICLES ‐ Model articles adopted