Background WavePink WaveYellow Wave

RAT RACE (EVENTS) LIMITED (SC259949)

RAT RACE (EVENTS) LIMITED (SC259949) is an active UK company. incorporated on 27 November 2003. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. RAT RACE (EVENTS) LIMITED has been registered for 22 years. Current directors include MEE, Danielle Emma, MEE, James Alexander.

Company Number
SC259949
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
Clyde Offices, Glasgow, G2 1BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MEE, Danielle Emma, MEE, James Alexander
SIC Codes
71129, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAT RACE (EVENTS) LIMITED

RAT RACE (EVENTS) LIMITED is an active company incorporated on 27 November 2003 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. RAT RACE (EVENTS) LIMITED was registered 22 years ago.(SIC: 71129, 93290)

Status

active

Active since 22 years ago

Company No

SC259949

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

DETAIL (EVENTS) LIMITED
From: 27 November 2003To: 3 March 2010
Contact
Address

Clyde Offices 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR United Kingdom
From: 23 December 2025To: 1 April 2026
PO Box 24238 Sc259949 - Companies House Default Address Edinburgh EH7 9HR
From: 22 November 2012To: 23 December 2025
C/O C/O Blue Square Virtual Offices 272 Bath Street Glasgow G2 4JR Scotland
From: 21 November 2012To: 22 November 2012
C/O Dmb Accounting Suite 11 Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH Scotland
From: 15 July 2010To: 21 November 2012
15 Rutland Street Edinburgh EH1 2AN
From: 27 November 2003To: 15 July 2010
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 17
Loan Secured
Nov 18
Director Joined
Jan 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Owner Exit
Feb 23
Funding Round
Feb 23
Director Left
May 23
Director Joined
Sept 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MEE, James Alexander

Active
EdinburghEH7 9HR
Secretary
Appointed 24 Jul 2020

MEE, Danielle Emma

Active
Hurstwood Business Centre, ThirskYO7 3BX
Born March 1988
Director
Appointed 07 Jan 2026

MEE, James Alexander

Active
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX
Born January 1978
Director
Appointed 27 Nov 2003

POWELL, David

Resigned
Station Lane, YorkYO30 1BS
Secretary
Appointed 28 Mar 2007
Resigned 24 Jul 2020

TWEEDIE, Peter David

Resigned
30 Ormidale Terrace, EdinburghEH12 6EQ
Secretary
Appointed 27 Nov 2003
Resigned 28 Mar 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Nov 2003
Resigned 27 Nov 2003

ATKIN, Robert Harvey

Resigned
White House Gardens, YorkYO24 1EA
Born August 1976
Director
Appointed 01 Jan 2019
Resigned 30 Apr 2023

MEE, Danielle Emma

Resigned
Hurstwood Business Centre, ThirskYO7 3BX
Born March 1988
Director
Appointed 09 Sept 2024
Resigned 07 Jan 2026

POWELL, David

Resigned
Station Lane, YorkYO30 1BS
Born October 1977
Director
Appointed 04 Jan 2007
Resigned 24 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Hurstwood Business Centre, ThirskYO7 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr James Alexander Mee

Ceased
Bath Street, GlasgowG2 4JR
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Ceased 07 Feb 2023

Mr David Powell

Ceased
Bath Street, GlasgowG2 4JR
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Nov 2016
Ceased 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
3 December 2025
RP05RP05
Default Companies House Service Address Applied Officer
3 December 2025
RP09RP09
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2025
AAAnnual Accounts
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2020
AAAnnual Accounts
Memorandum Articles
17 August 2020
MAMA
Resolution
17 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 June 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
410(Scot)410(Scot)
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2003
288bResignation of Director or Secretary
Incorporation Company
27 November 2003
NEWINCIncorporation