DYNAMIC RACE PRODUCTS LTD
Overview
| Company Name | DYNAMIC RACE PRODUCTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC299008 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DYNAMIC RACE PRODUCTS LTD?
- (7310) /
Where is DYNAMIC RACE PRODUCTS LTD located?
| Registered Office Address | Bucksburn Facility, Auchmill Road, Aberdeen AB21 9NB Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DYNAMIC RACE PRODUCTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for DYNAMIC RACE PRODUCTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Fiona Pirie on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Richard John Hay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Clachan as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Derek Little as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Derek Andrew Little on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart James Clachan on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of DYNAMIC RACE PRODUCTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNRO, Fiona Muriel | Secretary | 1 Bishops Court Kingswells AB15 8SQ Aberdeen Cherrytree Cottage United Kingdom | British | 92337900003 | ||||||
| HAY, Richard John | Director | Bucksburn Facility, Auchmill Road, Aberdeen AB21 9NB Scotland | Scotland | British | 72101240001 | |||||
| CLACHAN, Stuart James | Director | 33 Alloway KA7 4PY Ayr Ayrshire | Scotland | British | 113658090001 | |||||
| LITTLE, Derek Andrew | Director | Provost Clemo Drive AB52 6HT Insch 19 Aberdeenshire United Kingdom | United Kingdom | British | 111492040003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0