Advanced company searchLink opens in new window

THE STARTUP RACE LIMITED

Company number SC536976

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)
25 Jun 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
20 Jun 2024 AAMD Amended micro company accounts made up to 30 June 2022
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
13 Apr 2022 AAMD Amended micro company accounts made up to 30 June 2020
06 Aug 2021 AD01 Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Orchard Brae House Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
21 Mar 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
30 May 2019 AD01 Registered office address changed from 5th Floor, 125 Princes Street, Edinburgh 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 30 May 2019
15 May 2019 AD01 Registered office address changed from 6 Abercorn Drive Edinburgh EH8 7JR United Kingdom to 5th Floor, 125 Princes Street, Edinburgh 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 15 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 SH02 Sub-division of shares on 1 June 2018
12 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 30 June 2017
16 Feb 2018 TM01 Termination of appointment of Ian Howard Buck as a director on 31 January 2018
01 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Aug 2017 PSC01 Notification of James Albert Shoemark as a person with significant control on 1 April 2017
26 May 2017 AP01 Appointment of Mr Michael Clouser as a director on 1 April 2017