Raphaelson Holdings Limited

DataGardener
raphaelson holdings limited
live
Micro

Raphaelson Holdings Limited

sc243399Private Limited With Share Capital

14 14 Cartside Avenue, Inchinnan, Glasgow, PA49RP
Incorporated

04/02/2003

Company Age

23 years

Directors

1

Employees

2

SIC Code

45112

Risk

very low risk

Company Overview

Registration, classification & business activity

Raphaelson Holdings Limited (sc243399) is a private limited with share capital incorporated on 04/02/2003 (23 years old) and registered in glasgow, PA49RP. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Raphaelson holdings limited is an automotive company based out of 2 dumbarton road dumbarton road, clydebank, united kingdom.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 04/02/2003
PA49RP
2 employees

Financial Overview

Total Assets

£4.10M

Liabilities

£1.27M

Net Assets

£2.83M

Est. Turnover

£10.61M

AI Estimated
Unreported
Cash

£10.4K

Key Metrics

2

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1
director

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Resolution
Category:Resolution
Date:29-10-2018
Capital Allotment Shares
Category:Capital
Date:07-10-2018
Capital Allotment Shares
Category:Capital
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Change Of Name Notice
Category:Change Of Name
Date:16-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2014
Resolution
Category:Resolution
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Legacy
Category:Mortgage
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2009
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2009
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2007
Legacy
Category:Annual Return
Date:16-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2006
Legacy
Category:Accounts
Date:23-10-2006
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Mortgage
Date:18-01-2006
Legacy
Category:Officers
Date:09-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2005
Legacy
Category:Annual Return
Date:27-05-2005
Legacy
Category:Officers
Date:28-04-2004
Legacy
Category:Annual Return
Date:28-04-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2004
Legacy
Category:Officers
Date:28-04-2004
Legacy
Category:Officers
Date:06-02-2003
Legacy
Category:Officers
Date:06-02-2003
Incorporation Company
Category:Incorporation
Date:04-02-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/09/2025
Latest Accounts30/09/2024

Trading Addresses

Treetops Buchanan Castle Estate, Drymen, Glasgow, Lanarkshire, G630HX
14 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire Pa4 9Rp, PA49RPRegistered
14 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire Pa4 9Rp, PA49RPRegistered
2022 Maryhill Road, Glasgow, Lanarkshire, G200AB
14 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire Pa4 9Rp, PA49RPRegistered

Contact

01415767800
www.killermont.co.uk
14 14 Cartside Avenue, Inchinnan, Glasgow, PA49RP