ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Racs Holdings Limited

Racs Holdings Limited is an active company incorporated on 6 September 2022 with the registered office located in Glasgow, Renfrewshire. Racs Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC743553
Private limited company
Scottish Company
Age
3 years
Incorporated 6 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 August 2024 (1 year 1 month ago)
Next confirmation dated 8 August 2025
Was due on 22 August 2025 (16 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4.5 Kirkhill House Office Park 81 Broom Road East
Newton Mearns
Glasgow
G77 5LL
Scotland
Address changed on 28 Mar 2023 (2 years 5 months ago)
Previous address was 4.5 the Studio Kirkhill House Office Park 81 Broom Road East, Newton Mearns Glasgow G77 5LL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in Scotland • Born in Dec 1968
Director • British • Lives in Scotland • Born in Jan 1969
Mr Andrew George Samuel
PSC • British • Lives in Scotland • Born in Jan 1969
Samantha Louise Samuel
PSC • British • Lives in Scotland • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Racs Investments Limited
Andrew George Samuel and Samantha Louise Samuel are mutual people.
Active
Pure Lubrication Ltd
Andrew George Samuel is a mutual person.
Active
Velocity Edge Limited
Andrew George Samuel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Decreased by £1.45K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£567.32K
Decreased by £1.45K (-0%)
Total Liabilities
-£147.05K
Decreased by £2.77K (-2%)
Net Assets
£420.26K
Increased by £1.32K (0%)
Debt Ratio (%)
26%
Decreased by 0.42% (-2%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 14 Apr 2025
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Samantha Louise Samuel Appointed
1 Year 2 Months Ago on 4 Jul 2024
Mr Andrew George Samuel (PSC) Details Changed
1 Year 3 Months Ago on 24 May 2024
Samantha Louise Samuel (PSC) Appointed
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Accounting Period Extended
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 28 Mar 2023
Incorporated
3 Years Ago on 6 Sep 2022
Get Credit Report
Discover Racs Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Confirmation statement made on 8 August 2024 with updates
Submitted on 27 Aug 2024
Change of details for Mr Andrew George Samuel as a person with significant control on 24 May 2024
Submitted on 27 Aug 2024
Notification of Samantha Louise Samuel as a person with significant control on 22 May 2024
Submitted on 27 Aug 2024
Appointment of Samantha Louise Samuel as a director on 4 July 2024
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Apr 2024
Previous accounting period extended from 30 September 2023 to 31 December 2023
Submitted on 23 Jan 2024
Confirmation statement made on 8 August 2023 with updates
Submitted on 8 Aug 2023
Statement of capital following an allotment of shares on 18 January 2023
Submitted on 8 Aug 2023
Registered office address changed from 4.5 the Studio Kirkhill House Office Park 81 Broom Road East, Newton Mearns Glasgow G77 5LL Scotland to 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 28 March 2023
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year