About

Registered Number: SC187680
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: East Avenue, Priestfield Industrial Estate, Blantyre, G72 0JB

 

Based in Blantyre, R B Racing Ltd was established in 1998. This business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 August 2006
CERTNM - Change of name certificate 12 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
DISS40 - Notice of striking-off action discontinued 02 February 2000
363s - Annual Return 28 January 2000
GAZ1 - First notification of strike-off action in London Gazette 21 January 2000
225 - Change of Accounting Reference Date 28 April 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 30 December 1998
CERTNM - Change of name certificate 20 November 1998
CERTNM - Change of name certificate 09 November 1998
RESOLUTIONS - N/A 05 November 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.