Racefox Limited ABERDEEN


Racefox started in year 2015 as Private Limited Company with registration number SC506448. The Racefox company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aberdeen at 22 Buckie Walk. Postal code: AB22 8DF.

The firm has one director. Lyle S., appointed on 19 June 2020. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Jonathan B., Alexandra L. and others listed below. There were no ex secretaries.

Racefox Limited Address / Contact

Office Address 22 Buckie Walk
Office Address2 Bridge Of Don
Town Aberdeen
Post code AB22 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506448
Date of Incorporation Thu, 21st May 2015
Industry Other sports activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lyle S.

Position: Director

Appointed: 19 June 2020

Jonathan B.

Position: Director

Appointed: 21 May 2015

Resigned: 09 May 2019

Alexandra L.

Position: Director

Appointed: 21 May 2015

Resigned: 19 June 2020

Richard L.

Position: Director

Appointed: 21 May 2015

Resigned: 19 June 2020

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Lyle S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Richard L. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lyle S.

Notified on 19 June 2020
Nature of control: 75,01-100% shares

Richard L.

Notified on 21 May 2016
Ceased on 19 June 2020
Nature of control: significiant influence or control

Jonathan B.

Notified on 21 May 2016
Ceased on 8 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 676       
Balance Sheet
Cash Bank In Hand2 921       
Cash Bank On Hand2 9215 4201 2372 9231 05811 9649 3585 070
Current Assets3 1536 6401 4725 6781 31111 9649 3585 071
Debtors2321 2202352 755253  1
Net Assets Liabilities1 6761002 4999332 0589 9149 1756 783
Net Assets Liabilities Including Pension Asset Liability1 676       
Other Debtors 1 220235255253  1
Property Plant Equipment14 78711 71710 8208 1155 4854 114  
Tangible Fixed Assets14 787       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 576       
Shareholder Funds1 676       
Other
Amount Specific Advance Or Credit Directors 493      
Amount Specific Advance Or Credit Made In Period Directors 493      
Amount Specific Advance Or Credit Repaid In Period Directors  493     
Accrued Liabilities540570      
Accumulated Depreciation Impairment Property Plant Equipment3 8097 65511 26513 97013 98315 35416 52217 602
Average Number Employees During Period 3  2111
Corporation Tax Payable 133      
Creditors14 69315 1157 73711 3183 6965 3823 495725
Creditors Due Within One Year14 693       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  317 2 015   
Disposals Property Plant Equipment  1 274 2 617   
Increase From Depreciation Charge For Year Property Plant Equipment 3 8463 9272 7052 0281 371 1 080
Net Current Assets Liabilities-11 540-8 475-6 265-5 640-2 3856 5825 8634 346
Number Shares Allotted100       
Other Creditors14 15314 4124 9799 2202 9333 0693 275576
Other Taxation Social Security Payable 1332 7582 0987632 313220149
Par Value Share1       
Prepayments Accrued Income232234      
Property Plant Equipment Gross Cost18 59619 37222 08522 08519 468 20 611 
Provisions For Liabilities Balance Sheet Subtotal1 5713 1422 0561 5421 042782777572
Provisions For Liabilities Charges1 571       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions18 596       
Tangible Fixed Assets Cost Or Valuation18 596       
Tangible Fixed Assets Depreciation3 809       
Tangible Fixed Assets Depreciation Charged In Period3 809       
Total Additions Including From Business Combinations Property Plant Equipment 7763 987     
Total Assets Less Current Liabilities3 2473 2424 5552 4753 10010 6969 9527 355
Trade Debtors Trade Receivables   2 500    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search