THE SCOTTISH MOTOR RACING CLUB LTD.

THE SCOTTISH MOTOR RACING CLUB LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SCOTTISH MOTOR RACING CLUB LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC024440
    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 MOTOR RACING CLUB LTD.?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE SCOTTISH MOTOR RACING CLUB LTD. located?

    Registered Office Address
    16-18 Weir Street
    FK1 1RA Falkirk
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTTISH MOTOR RACING CLUB LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE SCOTTISH MOTOR RACING CLUB LTD.?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH MOTOR RACING CLUB LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Alexander Kinmond as a director on Oct 16, 2025

    2 pagesAP01

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Henry George Williams as a director on Oct 18, 2023

    1 pagesTM01

    Notification of Nicolas Jason Boyes as a person with significant control on Oct 06, 2023

    2 pagesPSC01

    Appointment of Rebecca Jane Smith as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Richard David Edward Stanley Burrell as a director on Oct 06, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Alexander Kinmond as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Malcolm Mcnab as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Kevin James Nigel Pick as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Alan James Barron as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Glenn Martyn Alcock as a director on May 02, 2023

    1 pagesTM01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Michael How as a director on Mar 23, 2023

    1 pagesTM01

    Cessation of Hugh Mcphail Mccaig as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Cessation of Bernard Buss as a person with significant control on Mar 03, 2023

    1 pagesPSC07

    Termination of appointment of Bernard Buss as a director on Mar 03, 2023

    1 pagesTM01

    Cessation of Victor John Scott Covey as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Termination of appointment of Victor John Scott Covey as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Hugh Mcphail Mccaig as a director on Feb 28, 2023

    1 pagesTM01

    Who are the officers of THE SCOTTISH MOTOR RACING CLUB LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYES, Nicolas Jason
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish295215790001
    BRUNTON, Graham
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Unit 22
    Fife
    United Kingdom
    Director
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Unit 22
    Fife
    United Kingdom
    ScotlandBritish159453880001
    BURNS, Steven John
    School Road
    Kilcreggan
    G84 0HT Helensburgh
    Dungrianach
    Scotland
    Director
    School Road
    Kilcreggan
    G84 0HT Helensburgh
    Dungrianach
    Scotland
    United KingdomBritish183610140001
    KINMOND, John Alexander
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish72770230003
    SMITH, Rebecca Jane
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish314382580001
    BRUNTON, Heather Anne
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Unit 22
    Fife
    United Kingdom
    Secretary
    Knockhill Racing Circuit
    Saline
    KY12 9TF Dunfermline
    Unit 22
    Fife
    United Kingdom
    British169538810001
    BUSS, Margaret Anne
    Yew Tree Cottage Wellfield
    TD11 3EH Duns
    Berwickshire
    Secretary
    Yew Tree Cottage Wellfield
    TD11 3EH Duns
    Berwickshire
    British41873900001
    EDWARDS, Gillian
    Birch House
    PH2 9PD Duncrievie
    Secretary
    Birch House
    PH2 9PD Duncrievie
    British82236850002
    FORTUNE, Linda, Mes
    10 Burnhead Road
    ML9 2EH Larkhall
    Lanarkshire
    Secretary
    10 Burnhead Road
    ML9 2EH Larkhall
    Lanarkshire
    British988230002
    ALCOCK, Glenn Martyn
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish258905620001
    BARRON, Alan James
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish295194320001
    BOYES, Nicolas Jason
    Weir Street
    FK1 1RA Falkirk
    16-18
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    United KingdomBritish78518020004
    BROWN, Thomas
    40 Clydeford Rd
    Cambuslang
    G72 7JF Glasgow
    Strathclyde
    Director
    40 Clydeford Rd
    Cambuslang
    G72 7JF Glasgow
    Strathclyde
    British35200780001
    BURRELL, Richard David Edward Stanley
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish276624350001
    BUSS, Bernard
    Yew Tree Cottage
    TD11 3EH Duns
    Berwickshire
    Director
    Yew Tree Cottage
    TD11 3EH Duns
    Berwickshire
    ScotlandBritish1078980001
    BUTCHER, Derek
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    Director
    66 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Dunfermline
    Fife
    United KingdomBritish94683850001
    CHALMERS, Hugh
    442 Lanark Road West
    Edinburgh
    Director
    442 Lanark Road West
    Edinburgh
    British1098090001
    CLARK, John Hunter Somerville
    Ramornie
    Craigs Road
    AB41 9BG Ellon
    Aberdeenshire
    Director
    Ramornie
    Craigs Road
    AB41 9BG Ellon
    Aberdeenshire
    ScotlandBritish39539350001
    CLARKE, Nicholas David
    19 Laverockdale Park
    EH13 0QE Edinburgh
    Director
    19 Laverockdale Park
    EH13 0QE Edinburgh
    United KingdomBritish42383910001
    COVEY, Victor John Scott
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish267189880001
    COVEY, Victor George Christopher
    9 Dovecot Way
    EH34 5HA Pencaitland
    East Lothian
    Director
    9 Dovecot Way
    EH34 5HA Pencaitland
    East Lothian
    United KingdomBritish239600006
    DAVIES, Gareth
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish170391970001
    DENHAM, Robert Alexander
    103 Ferryfield
    EH5 2PS Edinburgh
    Director
    103 Ferryfield
    EH5 2PS Edinburgh
    ScotlandBritish50855290001
    DRYDEN, Mark George Noble
    Bruntsfield Crescent
    EH42 1QZ Dunbar
    42
    East Lothian
    Director
    Bruntsfield Crescent
    EH42 1QZ Dunbar
    42
    East Lothian
    ScotlandBritish101177580001
    DUNCAN, John James
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Director
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    ScotlandBritish276623340001
    EDWARDS, Christopher Heath
    Birch House,
    PH2 9PD Duncrievie
    Perthshire
    Director
    Birch House,
    PH2 9PD Duncrievie
    Perthshire
    British38644000002
    FENWICK, Alan Andrew Hugh
    Greenbank Road
    PH2 9NW Glenfarg
    20
    Perthshire
    Director
    Greenbank Road
    PH2 9NW Glenfarg
    20
    Perthshire
    ScotlandBritish47567940002
    FORSYTH, James
    5 Kirkstyle Cottages
    ML5 5AJ Coatbridge
    Lanarkshire
    Director
    5 Kirkstyle Cottages
    ML5 5AJ Coatbridge
    Lanarkshire
    United KingdomBritish165580001
    FURSMAN, John
    27 Bellevue Place
    EH7 4BS Edinburgh
    Midlothian
    Director
    27 Bellevue Place
    EH7 4BS Edinburgh
    Midlothian
    British48692120002
    FYDA, John
    15 Ure Street
    DD1 5JD Dundee
    Angus
    Director
    15 Ure Street
    DD1 5JD Dundee
    Angus
    British1067630001
    GASCOIGNE, Michael Neil Clifton
    Glenalmond
    Whitefield Road
    KY12 0SY Dunfermline
    Fife
    Director
    Glenalmond
    Whitefield Road
    KY12 0SY Dunfermline
    Fife
    ScotlandBritish65521550001
    GAULD, Graham
    Victoria House 38 Lower Granton Road
    EH5 3RS Edinburgh
    Midlothian
    Director
    Victoria House 38 Lower Granton Road
    EH5 3RS Edinburgh
    Midlothian
    British1098130001
    GRAY, Stuart Ferguson
    24 Ashburnham Gardens
    EH30 9LB South Queensferry
    Edinburgh
    Director
    24 Ashburnham Gardens
    EH30 9LB South Queensferry
    Edinburgh
    ScotlandBritish88983780001
    GRAY, Stuart Ferguson
    64 Stoneyflatts Crescent
    EH30 9XY South Queensferry
    West Lothian
    Director
    64 Stoneyflatts Crescent
    EH30 9XY South Queensferry
    West Lothian
    British1371790001
    HAMILTON, Adrian William
    West Ingliston Cottage
    Glasgow Road
    EH28 8LY Edinburgh
    Lothian
    Director
    West Ingliston Cottage
    Glasgow Road
    EH28 8LY Edinburgh
    Lothian
    United KingdomBritish95519130001

    Who are the persons with significant control of THE SCOTTISH MOTOR RACING CLUB LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas Jason Boyes
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Oct 06, 2023
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Victor John Scott Covey
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Dec 31, 2020
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Alexander Denham
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Nov 16, 2017
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael How
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Nov 16, 2017
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven John Burns
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Nov 16, 2017
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Bernard Buss
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Apr 06, 2016
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugh Mcphail Mccaig
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Apr 06, 2016
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Brunton
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Apr 06, 2016
    Weir Street
    FK1 1RA Falkirk
    16-18
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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