Rsac Motorsport Limited GLASGOW


Rsac Motorsport started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC078564. The Rsac Motorsport company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Glasgow at 11 Melrose Gardens. Postal code: G20 6RB. Since September 28, 2004 Rsac Motorsport Limited is no longer carrying the name The Royal Scottish Automobile Club (motor Sport).

At present there are 6 directors in the the company, namely Graeme M., Ronald C. and Keith B. and others. In addition one secretary - Jonathan L. - is with the firm. As of 19 April 2024, there were 19 ex directors - Jean H., Grahame D. and others listed below. There were no ex secretaries.

Rsac Motorsport Limited Address / Contact

Office Address 11 Melrose Gardens
Town Glasgow
Post code G20 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078564
Date of Incorporation Wed, 5th May 1982
Industry Other sports activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Graeme M.

Position: Director

Appointed: 15 September 2021

Ronald C.

Position: Director

Appointed: 27 September 2016

Keith B.

Position: Director

Appointed: 27 September 2016

Andrew P.

Position: Director

Appointed: 09 February 2007

Garry H.

Position: Director

Appointed: 09 February 2007

Jonathan L.

Position: Director

Appointed: 28 May 2004

Jonathan L.

Position: Secretary

Appointed: 24 February 1989

Jean H.

Position: Director

Appointed: 15 September 2021

Resigned: 04 April 2023

Grahame D.

Position: Director

Appointed: 13 August 2013

Resigned: 19 January 2016

Craig W.

Position: Director

Appointed: 17 April 2012

Resigned: 26 September 2023

Patrick M.

Position: Director

Appointed: 07 November 2007

Resigned: 12 June 2018

John H.

Position: Director

Appointed: 28 May 2004

Resigned: 31 December 2006

Colin H.

Position: Director

Appointed: 27 March 2001

Resigned: 04 February 2006

Richard D.

Position: Director

Appointed: 09 December 1997

Resigned: 03 April 2004

John Q.

Position: Director

Appointed: 22 October 1996

Resigned: 27 March 2001

Ian D.

Position: Director

Appointed: 18 October 1994

Resigned: 15 December 1998

Edward R.

Position: Director

Appointed: 20 October 1992

Resigned: 22 October 1996

Iain L.

Position: Director

Appointed: 09 March 1992

Resigned: 31 May 2007

James M.

Position: Director

Appointed: 09 March 1992

Resigned: 30 September 2006

Michael G.

Position: Director

Appointed: 09 March 1992

Resigned: 11 June 2021

John C.

Position: Director

Appointed: 09 March 1992

Resigned: 31 March 2018

Archibald M.

Position: Director

Appointed: 23 October 1990

Resigned: 18 October 1994

Hugh D.

Position: Director

Appointed: 24 February 1989

Resigned: 28 February 1991

Douglas T.

Position: Director

Appointed: 24 February 1989

Resigned: 23 October 1990

Ian H.

Position: Director

Appointed: 24 February 1989

Resigned: 23 October 1990

James H.

Position: Director

Appointed: 24 February 1989

Resigned: 20 October 1992

Company previous names

The Royal Scottish Automobile Club (motor Sport) September 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 5078 62818 045      
Balance Sheet
Current Assets13 7158 92827 2389 4594 3824 68016 11024 70235 920
Net Assets Liabilities  18 0457 5394 6374 9422 49620 16514 536
Net Assets Liabilities Including Pension Asset Liability14 5078 62818 045      
Reserves/Capital
Shareholder Funds14 5078 62818 045      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      13 500  
Creditors  9 1931 92030030013 8004 53721 384
Fixed Assets    555371186  
Net Current Assets Liabilities14 5078 62818 0457 5394 0824 57115 81020 16514 536
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 092    191   
Profit Loss  9 417-10 506     
Raw Materials Consumables Used  93 87494 691     
Staff Costs Employee Benefits Expense  7 7186 745     
Total Assets Less Current Liabilities14 5078 62818 0457 5394 6374 9422 49620 16514 536
Turnover Revenue  111 00990 930     
Creditors Due Within One Year3003009 193      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements