- Company Overview for RACON MANAGEMENT SERVICES LIMITED (SC369751)
- Filing history for RACON MANAGEMENT SERVICES LIMITED (SC369751)
- People for RACON MANAGEMENT SERVICES LIMITED (SC369751)
- Insolvency for RACON MANAGEMENT SERVICES LIMITED (SC369751)
- More for RACON MANAGEMENT SERVICES LIMITED (SC369751)
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) |
---|---|---|---|
22 Jan 2025 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Apr 2023 | AD01 | Registered office address changed from 5th Floor 58 Waterloo Street Glasgow G2 7DA Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 19 April 2023 | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
18 May 2022 | PSC02 | Notification of Racon Management Services Holdings Limited as a person with significant control on 27 June 2019 | |
17 May 2022 | PSC04 | Change of details for Mr Stephen Mcconnon as a person with significant control on 27 June 2019 | |
17 May 2022 | PSC07 | Cessation of Morag Isobel Mcconnon as a person with significant control on 27 May 2019 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | CH03 | Secretary's details changed for Morag Mcconnon on 13 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mrs Morag Isobel Mcconnon as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Stephen Mcconnon as a person with significant control on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Stephen Mcconnon on 13 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 13 July 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Suite 3 Mercantile Chambers 53 Bohwell Street Glasgow G2 6TS to Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 15 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
12 Dec 2017 | PSC04 | Change of details for Mr Stephen Mcconnon as a person with significant control on 17 November 2017 |