THE SCOTTISH SPORTING CAR CLUB LIMITED

THE SCOTTISH SPORTING CAR CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SCOTTISH SPORTING CAR CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC018375
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE SCOTTISH SPORTING CAR CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for THE SCOTTISH SPORTING CAR CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for THE SCOTTISH SPORTING CAR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brenda Nelson Mcrae as a director on Nov 10, 2024

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Termination of appointment of Iain Bruce Methven Lyle as a director on Mar 22, 2023

    1 pagesTM01

    Termination of appointment of Kenneth Jock Mcrae as a director on Aug 09, 2022

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Iain Andrew Carr as a director on May 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Alexander Warnock Park as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Fraser Maccabe as a director on Mar 23, 2022

    1 pagesTM01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alistair John Reid on Apr 06, 2021

    2 pagesCH01

    Director's details changed for Mr Alastair John Reid on Apr 06, 2021

    2 pagesCH01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Director's details changed for Mr David Stewart Paton on Mar 30, 2021

    2 pagesCH01

    Appointment of Mrs Brenda Nelson Mcrae as a director on Oct 06, 2020

    2 pagesAP01

    Termination of appointment of Charles William Turner as a secretary on Nov 30, 2020

    1 pagesTM02

    Appointment of Mr Kenneth Jock Mcrae as a director on Oct 06, 2020

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Director's details changed for Mr Julian Glyn May on Sep 30, 2019

    2 pagesCH01

    Who are the officers of THE SCOTTISH SPORTING CAR CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Iain Andrew
    Bent Road
    ML3 6PU Hamilton
    99
    Scotland
    Director
    Bent Road
    ML3 6PU Hamilton
    99
    Scotland
    ScotlandBritishDesign Engineer295628300001
    MAY, Julian Glyn
    Clochbar Gardens
    Milngavie
    G62 7JP Glasgow
    12
    Scotland
    Director
    Clochbar Gardens
    Milngavie
    G62 7JP Glasgow
    12
    Scotland
    ScotlandBritishCompany Director162214340001
    MAY, Robert Fetherston
    Clochbar Gardens
    G62 7JP Milngavie
    12
    East Dunbartonshire
    Scotland
    Director
    Clochbar Gardens
    G62 7JP Milngavie
    12
    East Dunbartonshire
    Scotland
    ScotlandBritishEngineer187147910002
    PARK, Andrew Alexander Warnock
    Crosslees Drive
    Thornliebank
    G46 7DS Glasgow
    10
    Scotland
    Director
    Crosslees Drive
    Thornliebank
    G46 7DS Glasgow
    10
    Scotland
    ScotlandBritishTerritory Sales Manager295628160001
    PATON, David Stewart
    Maxwell Avenue
    Bearsden
    G61 1HS Glasgow
    189
    Scotland
    Director
    Maxwell Avenue
    Bearsden
    G61 1HS Glasgow
    189
    Scotland
    United KingdomBritishElectronic Engineer127393500004
    REID, Alistair John
    Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    12
    Scotland
    Director
    Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    12
    Scotland
    ScotlandBritishRetired165901560002
    BISSET, Graham Ferguson
    12 Bank Street
    Kincardine
    FK10 4LY Alloa
    Fife
    Secretary
    12 Bank Street
    Kincardine
    FK10 4LY Alloa
    Fife
    British56857830001
    GARDINER, Eileen Alison
    100 High Parksail
    PA8 7HX Erskine
    Renfrewshire
    Secretary
    100 High Parksail
    PA8 7HX Erskine
    Renfrewshire
    British66888960002
    SIME, James
    75 Lanfine Road
    PA1 3NJ Paisley
    Renfrewshire
    Secretary
    75 Lanfine Road
    PA1 3NJ Paisley
    Renfrewshire
    British817630001
    TOMNEY, Eric Alexander
    74 Killermont Road
    Bearsden
    G61 2LS Glasgow
    Lanarkshire
    Secretary
    74 Killermont Road
    Bearsden
    G61 2LS Glasgow
    Lanarkshire
    British443490001
    TURNER, Charles William
    18 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Secretary
    18 Ayr Road
    Giffnock
    G46 6RY Glasgow
    British89389870001
    BAILLIE, James Harvey Buchanan
    Bathgo Avenue
    PA1 3DZ Paisley
    115
    Renfrewshire
    Scotland
    Director
    Bathgo Avenue
    PA1 3DZ Paisley
    115
    Renfrewshire
    Scotland
    ScotlandBritishContracts Manager82215860001
    BAILLIE, James Harvey Buchanan
    115 Bathgo Avenue
    Ralston
    PA1 3DZ Paisley
    Renfrewshire
    Director
    115 Bathgo Avenue
    Ralston
    PA1 3DZ Paisley
    Renfrewshire
    ScotlandBritishEngineer82215860001
    BAILLIE, James Harvey Buchanan
    115 Bathgo Avenue
    Ralston
    PA1 3DZ Paisley
    Renfrewshire
    Director
    115 Bathgo Avenue
    Ralston
    PA1 3DZ Paisley
    Renfrewshire
    ScotlandBritishEngineer82215860001
    BALLANTYNE, William
    Novar Cottage 1 Branscroft
    Kilbarchan
    PA10 2LU Johnstone
    Renfrewshire
    Director
    Novar Cottage 1 Branscroft
    Kilbarchan
    PA10 2LU Johnstone
    Renfrewshire
    BritishCivil Servant58719420001
    BISSET, Graham Ferguson
    12 Bank Street
    Kincardine
    FK10 4LY Alloa
    Fife
    Director
    12 Bank Street
    Kincardine
    FK10 4LY Alloa
    Fife
    ScotlandBritishFinancial Controller56857830001
    BROWN, Barbara Anne
    24 Napiershall Street
    G20 6HA Glasgow
    Lanarkshire
    Director
    24 Napiershall Street
    G20 6HA Glasgow
    Lanarkshire
    BritishSecretary443500001
    BRUCE, Laura
    6 Cleish Avenue
    Bearsden
    G61 4SG Glasgow
    Lanarkshire
    Director
    6 Cleish Avenue
    Bearsden
    G61 4SG Glasgow
    Lanarkshire
    BritishStudent443510001
    BUTLER, Keith Michael John
    62 Langton View
    East Calder
    EH53 0RA Livingston
    West Lothian
    Director
    62 Langton View
    East Calder
    EH53 0RA Livingston
    West Lothian
    United KingdomBritishBank Manager39311580001
    CARSLAW, Donald Thorburn
    Muriel Street
    Barrhead
    G78 1QB Glasgow
    6
    Scotland
    Director
    Muriel Street
    Barrhead
    G78 1QB Glasgow
    6
    Scotland
    ScotlandBritishCleaning Contractor95602380001
    CASSIDY, David
    5 Vernon Drive
    Linwood
    PA3 3LY Paisley
    Renfrewshire
    Director
    5 Vernon Drive
    Linwood
    PA3 3LY Paisley
    Renfrewshire
    BritishAmbulanceman35829070001
    CASTELL, Christine
    11 Airlie Street
    Hyndland
    G12 9RJ Glasgow
    Lanarkshire
    Director
    11 Airlie Street
    Hyndland
    G12 9RJ Glasgow
    Lanarkshire
    BritishSales Admin65964520001
    COCHRANE, David Rennie
    125 Park Winding
    PA8 7AU Erskine
    Renfrewshire
    Director
    125 Park Winding
    PA8 7AU Erskine
    Renfrewshire
    BritishArtist82215560001
    CURRY, Hannah
    3f1, 3 Summerhall Square
    EH9 1QD Edinburgh
    Midlothian
    Director
    3f1, 3 Summerhall Square
    EH9 1QD Edinburgh
    Midlothian
    BritishStudent76076780001
    DEVEREUX, Luke Antony
    18 Ayr Road
    Giffnock
    G46 6RY Glasgow
    Director
    18 Ayr Road
    Giffnock
    G46 6RY Glasgow
    UkBritishEngineer151155560001
    DICKSON, Alan
    39 Kirkburn Avenue
    Cambuslang
    G72 8NT Glasgow
    Lanarkshire
    Director
    39 Kirkburn Avenue
    Cambuslang
    G72 8NT Glasgow
    Lanarkshire
    BritishWorks Manager443520001
    FORD, Stuart Wallace
    15 Waukglen Crescent
    G53 7XH Glasgow
    Lanarkshire
    Director
    15 Waukglen Crescent
    G53 7XH Glasgow
    Lanarkshire
    BritishTechnician443530002
    FRASER, Ian Malcolm
    6 Dunlop Road
    Barrmill
    KA15 1HN Beith
    Ayrshire
    Director
    6 Dunlop Road
    Barrmill
    KA15 1HN Beith
    Ayrshire
    BritishQuality Control Inspector443540001
    GARDINER, Eileen Alison
    78 Gogarbank Farm
    EH12 9DD Edinburgh
    Director
    78 Gogarbank Farm
    EH12 9DD Edinburgh
    ScottishSales Manager58719490001
    GILMOUR, Mark Robert
    5 Craigenbay Road
    G66 5JN Lenzie
    Glasgow
    Director
    5 Craigenbay Road
    G66 5JN Lenzie
    Glasgow
    BritishMotorsport Mechanic79815200001
    GIRVAN, Dorothy Mary
    Creran 7 Kaimhill Br
    Crosslee Road
    PA11 3RQ Bridge Of Weir
    Renfrewshire
    Director
    Creran 7 Kaimhill Br
    Crosslee Road
    PA11 3RQ Bridge Of Weir
    Renfrewshire
    BritishSub Postmaster41073860001
    GIRVAN, Michael Stewart Aitken
    29 Brierie Hills Court
    Houston
    PA6 7DU Crosslee
    Renfrewshire
    Director
    29 Brierie Hills Court
    Houston
    PA6 7DU Crosslee
    Renfrewshire
    BritishVehicle Parts Person90093700001
    GIRVAN, Peter Stuart Willson
    Creran 7 Kaimhill
    PA11 3RQ Bridge Of Weir
    Director
    Creran 7 Kaimhill
    PA11 3RQ Bridge Of Weir
    BritishDevelopment Engineer443550001
    HALLEY, David John
    Mirabeau
    36 Camphill Gardens
    PA7 5DQ Bishopton
    Renfrewshire
    Director
    Mirabeau
    36 Camphill Gardens
    PA7 5DQ Bishopton
    Renfrewshire
    EnglandBritishMotor Trader46093130002
    HALLEY, David John
    Mirabeau
    36 Camphill Gardens
    PA7 5DQ Bishopton
    Renfrewshire
    Director
    Mirabeau
    36 Camphill Gardens
    PA7 5DQ Bishopton
    Renfrewshire
    EnglandBritishCaravan Retailer46093130002

    What are the latest statements on persons with significant control for THE SCOTTISH SPORTING CAR CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017The 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