Advanced company searchLink opens in new window

RACON MANAGEMENT SERVICES LIMITED

Company number SC369751

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
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