Advanced company searchLink opens in new window

RALLY TREK LIMITED

Company number SC296967

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)
06 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2013 DS01 Application to strike the company off the register
17 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
25 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,200
25 Mar 2013 CH01 Director's details changed for Mr Trevor Cattle on 28 July 2012
26 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from 10/2 Hopetoun Street Edinburgh EH7 4nd United Kingdom on 11 January 2011
23 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Trevor Cattle on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Stewart Anderson on 1 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Feb 2009 363a Return made up to 10/02/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from obelisk thatch cottage hopetoun south queensferry west lothian EH30 6SL
18 Feb 2009 190 Location of debenture register
18 Feb 2009 353 Location of register of members
18 Feb 2009 288b Appointment Terminated Secretary trevor cattle
18 Feb 2009 288c Director and Secretary's Change of Particulars / trevor cattle / 13/02/2009 / HouseName/Number was: , now: 10/2; Street was: 12/1 albion gardens, now: hopetoun street; Post Code was: EH7 5NS, now: EH7 4ND; Country was: , now: united kingdom
09 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
29 Feb 2008 363a Return made up to 10/02/08; no change of members