Advanced company searchLink opens in new window

RACON RESOURCE LIMITED

Company number SC532184

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2022 DS01 Application to strike the company off the register
11 Aug 2022 AA Micro company accounts made up to 30 June 2022
11 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
16 May 2022 AA Micro company accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr Stephen Mcconnon on 1 April 2021
08 Apr 2021 PSC04 Change of details for Mr Stephen Mcconnon as a person with significant control on 1 April 2021
07 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Jun 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
09 Apr 2020 PSC01 Notification of Stephen Mcconnon as a person with significant control on 30 November 2018
09 Apr 2020 PSC07 Cessation of Telfer Limited as a person with significant control on 30 November 2018
27 Jun 2019 AP03 Appointment of Mrs Morag Isobel Mcconnon as a secretary on 11 April 2019
21 May 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
07 Dec 2018 TM01 Termination of appointment of Gary Telfer as a director on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from The Atrium North Caldeen Road Coatbridge ML5 4EF Scotland to 5th Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
18 Sep 2018 PSC05 Change of details for 4Mc Limited as a person with significant control on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Mr Stephen Mcconnon on 18 September 2018