THE SCOTTISH MOTOR RACING CLUB LTD.
Overview
| Company Name | THE SCOTTISH MOTOR RACING CLUB LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC024440 |
| 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 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 Address | No |
What are the latest accounts for THE SCOTTISH MOTOR RACING CLUB LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SCOTTISH MOTOR RACING CLUB LTD.?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH MOTOR RACING CLUB LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Alexander Kinmond as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Henry George Williams as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Notification of Nicolas Jason Boyes as a person with significant control on Oct 06, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Rebecca Jane Smith as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Edward Stanley Burrell as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Alexander Kinmond as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Mcnab as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin James Nigel Pick as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Barron as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Martyn Alcock as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Termination of appointment of Michael How as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Hugh Mcphail Mccaig as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Bernard Buss as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Bernard Buss as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Victor John Scott Covey as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Victor John Scott Covey as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Mcphail Mccaig as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE SCOTTISH MOTOR RACING CLUB LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYES, Nicolas Jason | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 295215790001 | |||||
| BRUNTON, Graham | Director | Knockhill Racing Circuit Saline KY12 9TF Dunfermline Unit 22 Fife United Kingdom | Scotland | British | 159453880001 | |||||
| BURNS, Steven John | Director | School Road Kilcreggan G84 0HT Helensburgh Dungrianach Scotland | United Kingdom | British | 183610140001 | |||||
| KINMOND, John Alexander | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 72770230003 | |||||
| SMITH, Rebecca Jane | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 314382580001 | |||||
| BRUNTON, Heather Anne | Secretary | Knockhill Racing Circuit Saline KY12 9TF Dunfermline Unit 22 Fife United Kingdom | British | 169538810001 | ||||||
| BUSS, Margaret Anne | Secretary | Yew Tree Cottage Wellfield TD11 3EH Duns Berwickshire | British | 41873900001 | ||||||
| EDWARDS, Gillian | Secretary | Birch House PH2 9PD Duncrievie | British | 82236850002 | ||||||
| FORTUNE, Linda, Mes | Secretary | 10 Burnhead Road ML9 2EH Larkhall Lanarkshire | British | 988230002 | ||||||
| ALCOCK, Glenn Martyn | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 258905620001 | |||||
| BARRON, Alan James | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 295194320001 | |||||
| BOYES, Nicolas Jason | Director | Weir Street FK1 1RA Falkirk 16-18 | United Kingdom | British | 78518020004 | |||||
| BROWN, Thomas | Director | 40 Clydeford Rd Cambuslang G72 7JF Glasgow Strathclyde | British | 35200780001 | ||||||
| BURRELL, Richard David Edward Stanley | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 276624350001 | |||||
| BUSS, Bernard | Director | Yew Tree Cottage TD11 3EH Duns Berwickshire | Scotland | British | 1078980001 | |||||
| BUTCHER, Derek | Director | 66 Donibristle Gardens Dalgety Bay KY11 9NQ Dunfermline Fife | United Kingdom | British | 94683850001 | |||||
| CHALMERS, Hugh | Director | 442 Lanark Road West Edinburgh | British | 1098090001 | ||||||
| CLARK, John Hunter Somerville | Director | Ramornie Craigs Road AB41 9BG Ellon Aberdeenshire | Scotland | British | 39539350001 | |||||
| CLARKE, Nicholas David | Director | 19 Laverockdale Park EH13 0QE Edinburgh | United Kingdom | British | 42383910001 | |||||
| COVEY, Victor John Scott | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 267189880001 | |||||
| COVEY, Victor George Christopher | Director | 9 Dovecot Way EH34 5HA Pencaitland East Lothian | United Kingdom | British | 239600006 | |||||
| DAVIES, Gareth | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 170391970001 | |||||
| DENHAM, Robert Alexander | Director | 103 Ferryfield EH5 2PS Edinburgh | Scotland | British | 50855290001 | |||||
| DRYDEN, Mark George Noble | Director | Bruntsfield Crescent EH42 1QZ Dunbar 42 East Lothian | Scotland | British | 101177580001 | |||||
| DUNCAN, John James | Director | Weir Street FK1 1RA Falkirk 16-18 Scotland | Scotland | British | 276623340001 | |||||
| EDWARDS, Christopher Heath | Director | Birch House, PH2 9PD Duncrievie Perthshire | British | 38644000002 | ||||||
| FENWICK, Alan Andrew Hugh | Director | Greenbank Road PH2 9NW Glenfarg 20 Perthshire | Scotland | British | 47567940002 | |||||
| FORSYTH, James | Director | 5 Kirkstyle Cottages ML5 5AJ Coatbridge Lanarkshire | United Kingdom | British | 165580001 | |||||
| FURSMAN, John | Director | 27 Bellevue Place EH7 4BS Edinburgh Midlothian | British | 48692120002 | ||||||
| FYDA, John | Director | 15 Ure Street DD1 5JD Dundee Angus | British | 1067630001 | ||||||
| GASCOIGNE, Michael Neil Clifton | Director | Glenalmond Whitefield Road KY12 0SY Dunfermline Fife | Scotland | British | 65521550001 | |||||
| GAULD, Graham | Director | Victoria House 38 Lower Granton Road EH5 3RS Edinburgh Midlothian | British | 1098130001 | ||||||
| GRAY, Stuart Ferguson | Director | 24 Ashburnham Gardens EH30 9LB South Queensferry Edinburgh | Scotland | British | 88983780001 | |||||
| GRAY, Stuart Ferguson | Director | 64 Stoneyflatts Crescent EH30 9XY South Queensferry West Lothian | British | 1371790001 | ||||||
| HAMILTON, Adrian William | Director | West Ingliston Cottage Glasgow Road EH28 8LY Edinburgh Lothian | United Kingdom | British | 95519130001 |
Who are the persons with significant control of THE SCOTTISH MOTOR RACING CLUB LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicolas Jason Boyes | Oct 06, 2023 | Weir Street FK1 1RA Falkirk 16-18 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Victor John Scott Covey | Dec 31, 2020 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Alexander Denham | Nov 16, 2017 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael How | Nov 16, 2017 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven John Burns | Nov 16, 2017 | Weir Street FK1 1RA Falkirk 16-18 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Bernard Buss | Apr 06, 2016 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Hugh Mcphail Mccaig | Apr 06, 2016 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graham Brunton | Apr 06, 2016 | Weir Street FK1 1RA Falkirk 16-18 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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