THE SCOTTISH SPORTING CAR CLUB LIMITED
Overview
Company Name | THE SCOTTISH SPORTING CAR CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC018375 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SCOTTISH SPORTING CAR CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE SCOTTISH SPORTING CAR CLUB LIMITED located?
Registered Office Address | 12 Clochbar Gardens G62 7JP Milngavie East Dunbartonshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SCOTTISH SPORTING CAR CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE SCOTTISH SPORTING CAR CLUB LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for THE SCOTTISH SPORTING CAR CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Brenda Nelson Mcrae as a director on Nov 10, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Termination of appointment of Iain Bruce Methven Lyle as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Jock Mcrae as a director on Aug 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Andrew Carr as a director on May 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Alexander Warnock Park as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Fraser Maccabe as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair John Reid on Apr 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alastair John Reid on Apr 06, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Director's details changed for Mr David Stewart Paton on Mar 30, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Brenda Nelson Mcrae as a director on Oct 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Charles William Turner as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||
Appointment of Mr Kenneth Jock Mcrae as a director on Oct 06, 2020 | 2 pages | AP01 | ||
Registered office address changed from 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP Scotland to 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on Dec 01, 2020 | 1 pages | AD01 | ||
Registered office address changed from 18 Ayr Road Giffnock Glasgow G46 6RY to 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on Dec 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Director's details changed for Mr Julian Glyn May on Sep 30, 2019 | 2 pages | CH01 | ||
Who are the officers of THE SCOTTISH SPORTING CAR CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARR, Iain Andrew | Director | Bent Road ML3 6PU Hamilton 99 Scotland | Scotland | British | Design Engineer | 295628300001 | ||||
MAY, Julian Glyn | Director | Clochbar Gardens Milngavie G62 7JP Glasgow 12 Scotland | Scotland | British | Company Director | 162214340001 | ||||
MAY, Robert Fetherston | Director | Clochbar Gardens G62 7JP Milngavie 12 East Dunbartonshire Scotland | Scotland | British | Engineer | 187147910002 | ||||
PARK, Andrew Alexander Warnock | Director | Crosslees Drive Thornliebank G46 7DS Glasgow 10 Scotland | Scotland | British | Territory Sales Manager | 295628160001 | ||||
PATON, David Stewart | Director | Maxwell Avenue Bearsden G61 1HS Glasgow 189 Scotland | United Kingdom | British | Electronic Engineer | 127393500004 | ||||
REID, Alistair John | Director | Cowan Road Cumbernauld G68 9BX Glasgow 12 Scotland | Scotland | British | Retired | 165901560002 | ||||
BISSET, Graham Ferguson | Secretary | 12 Bank Street Kincardine FK10 4LY Alloa Fife | British | 56857830001 | ||||||
GARDINER, Eileen Alison | Secretary | 100 High Parksail PA8 7HX Erskine Renfrewshire | British | 66888960002 | ||||||
SIME, James | Secretary | 75 Lanfine Road PA1 3NJ Paisley Renfrewshire | British | 817630001 | ||||||
TOMNEY, Eric Alexander | Secretary | 74 Killermont Road Bearsden G61 2LS Glasgow Lanarkshire | British | 443490001 | ||||||
TURNER, Charles William | Secretary | 18 Ayr Road Giffnock G46 6RY Glasgow | British | 89389870001 | ||||||
BAILLIE, James Harvey Buchanan | Director | Bathgo Avenue PA1 3DZ Paisley 115 Renfrewshire Scotland | Scotland | British | Contracts Manager | 82215860001 | ||||
BAILLIE, James Harvey Buchanan | Director | 115 Bathgo Avenue Ralston PA1 3DZ Paisley Renfrewshire | Scotland | British | Engineer | 82215860001 | ||||
BAILLIE, James Harvey Buchanan | Director | 115 Bathgo Avenue Ralston PA1 3DZ Paisley Renfrewshire | Scotland | British | Engineer | 82215860001 | ||||
BALLANTYNE, William | Director | Novar Cottage 1 Branscroft Kilbarchan PA10 2LU Johnstone Renfrewshire | British | Civil Servant | 58719420001 | |||||
BISSET, Graham Ferguson | Director | 12 Bank Street Kincardine FK10 4LY Alloa Fife | Scotland | British | Financial Controller | 56857830001 | ||||
BROWN, Barbara Anne | Director | 24 Napiershall Street G20 6HA Glasgow Lanarkshire | British | Secretary | 443500001 | |||||
BRUCE, Laura | Director | 6 Cleish Avenue Bearsden G61 4SG Glasgow Lanarkshire | British | Student | 443510001 | |||||
BUTLER, Keith Michael John | Director | 62 Langton View East Calder EH53 0RA Livingston West Lothian | United Kingdom | British | Bank Manager | 39311580001 | ||||
CARSLAW, Donald Thorburn | Director | Muriel Street Barrhead G78 1QB Glasgow 6 Scotland | Scotland | British | Cleaning Contractor | 95602380001 | ||||
CASSIDY, David | Director | 5 Vernon Drive Linwood PA3 3LY Paisley Renfrewshire | British | Ambulanceman | 35829070001 | |||||
CASTELL, Christine | Director | 11 Airlie Street Hyndland G12 9RJ Glasgow Lanarkshire | British | Sales Admin | 65964520001 | |||||
COCHRANE, David Rennie | Director | 125 Park Winding PA8 7AU Erskine Renfrewshire | British | Artist | 82215560001 | |||||
CURRY, Hannah | Director | 3f1, 3 Summerhall Square EH9 1QD Edinburgh Midlothian | British | Student | 76076780001 | |||||
DEVEREUX, Luke Antony | Director | 18 Ayr Road Giffnock G46 6RY Glasgow | Uk | British | Engineer | 151155560001 | ||||
DICKSON, Alan | Director | 39 Kirkburn Avenue Cambuslang G72 8NT Glasgow Lanarkshire | British | Works Manager | 443520001 | |||||
FORD, Stuart Wallace | Director | 15 Waukglen Crescent G53 7XH Glasgow Lanarkshire | British | Technician | 443530002 | |||||
FRASER, Ian Malcolm | Director | 6 Dunlop Road Barrmill KA15 1HN Beith Ayrshire | British | Quality Control Inspector | 443540001 | |||||
GARDINER, Eileen Alison | Director | 78 Gogarbank Farm EH12 9DD Edinburgh | Scottish | Sales Manager | 58719490001 | |||||
GILMOUR, Mark Robert | Director | 5 Craigenbay Road G66 5JN Lenzie Glasgow | British | Motorsport Mechanic | 79815200001 | |||||
GIRVAN, Dorothy Mary | Director | Creran 7 Kaimhill Br Crosslee Road PA11 3RQ Bridge Of Weir Renfrewshire | British | Sub Postmaster | 41073860001 | |||||
GIRVAN, Michael Stewart Aitken | Director | 29 Brierie Hills Court Houston PA6 7DU Crosslee Renfrewshire | British | Vehicle Parts Person | 90093700001 | |||||
GIRVAN, Peter Stuart Willson | Director | Creran 7 Kaimhill PA11 3RQ Bridge Of Weir | British | Development Engineer | 443550001 | |||||
HALLEY, David John | Director | Mirabeau 36 Camphill Gardens PA7 5DQ Bishopton Renfrewshire | England | British | Motor Trader | 46093130002 | ||||
HALLEY, David John | Director | Mirabeau 36 Camphill Gardens PA7 5DQ Bishopton Renfrewshire | England | British | Caravan Retailer | 46093130002 |
What are the latest statements on persons with significant control for THE SCOTTISH SPORTING CAR CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0