THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED
Overview
| Company Name | THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC068249 |
| 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 CARRIAGE DRIVING ASSOCIATION LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED located?
| Registered Office Address | 3 Castlehill Lane Symington ML12 6SJ Biggar Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL SCOTLAND CARRIAGE DRIVING ASSOCIATION LIMITED | Jun 04, 1979 | Jun 04, 1979 |
What are the latest accounts for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?
| 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 CARRIAGE DRIVING ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Louise Joy Mccutcheon as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Cessation of Louise Joy Mccutcheon as a person with significant control on Oct 21, 2025 | 1 pages | PSC07 | ||
Cessation of Jamie Gordon March as a person with significant control on Sep 09, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 2 Newmains Cottages Whitekirk North Berwick EH39 5PR Scotland to 3 Castlehill Lane Symington Biggar ML12 6SJ on Sep 09, 2025 | 1 pages | AD01 | ||
Notification of Mark Dougan as a person with significant control on Sep 09, 2025 | 2 pages | PSC01 | ||
Director's details changed for Mr Mark Dougan on Aug 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Catherine Duff as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Appointment of Ms Morag Ann Spence as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Allison Mcculloch as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Mark Dougan on Feb 15, 2025 | 2 pages | CH01 | ||
Appointment of Mr Mark Dougan as a director on Feb 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Jane Don as a director on Feb 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eileen Joyce Cornish as a director on Feb 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eileen Joyce Cornish as a secretary on Feb 15, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Notification of Jamie Gordon March as a person with significant control on Feb 17, 2024 | 2 pages | PSC01 | ||
Registered office address changed from Springfield Farm Langlees Road Biggar ML12 6NP Scotland to 2 Newmains Cottages Whitekirk North Berwick EH39 5PR on Feb 21, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Sheila Mcneill on Feb 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Sanchia Karen May on Feb 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Susan Jane Don on Feb 17, 2024 | 2 pages | CH01 | ||
Termination of appointment of Colin James Smith as a director on Feb 17, 2024 | 1 pages | TM01 | ||
Who are the officers of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERTRAM, Ian | Director | 7 Houston Mains Uphall EH52 6JU Broxburn West Lothian | Scotland | British | 51824330001 | |||||
| DOUGAN, Mark | Director | Castlehill Lane Symington ML12 6SJ Biggar 3 Scotland | United Kingdom | British | 332403560002 | |||||
| DUFF, Catherine | Director | Newton Meadows Wamphray DG10 9NX Moffat 4 United Kingdom | United Kingdom | British | 332441150001 | |||||
| MARCH, Jamie Gordon | Director | Newmains Cottages Whitekirk EH39 5PR North Berwick 2 Scotland | Scotland | British | 264789000001 | |||||
| MAY, Sanchia Karen | Director | Kinellar AB21 0TT Aberdeen Woodside Croft Scotland | Scotland | British | 235512240001 | |||||
| MCARTHUR, Graeme Victor | Director | Dolphinton EH46 7HH West Linton Westmill Farm Scotland | Scotland | British | 158098100001 | |||||
| MCCULLOCH, Allison | Director | Drumclog ML10 6QQ Strathaven Station Cottage Scotland | Scotland | British | 332404050001 | |||||
| MCNEILL, Sheila | Director | Parkgate DG1 3NF Dumfries Dalfibble United Kingdom | United Kingdom | British | 198567960002 | |||||
| SPENCE, Morag Ann | Director | St Mays Holm KW17 2RU Orkney Ingleneuk Scotland | Scotland | British | 332404160001 | |||||
| VASS, Sharron, Dr | Director | Main Street EH46 7EA West Linton Old Manor House Scotland | Scotland | British | 306299320001 | |||||
| COLVILLE, Deirdre Joan | Secretary | Islabank PH13 9HL Coupar Angus Perthshire | British | 1161580001 | ||||||
| CORNISH, Eileen Joyce | Secretary | Alice Hamilton Way EH46 7EX West Linton 21 Scotland | 310779690001 | |||||||
| CORNISH, Eileen | Secretary | Alice Hamilton Way West Linton 21 Scotland | 255604660001 | |||||||
| JEFFREY, George Johnstone | Secretary | West Halket Lugton KA3 4EE Kilmarnock Ayrshire | British | 95980003 | ||||||
| MCCLOY, Caroline | Secretary | 1 Cowan Street Hillhead G12 8PF Glasgow Lanarkshire | British | 51824220001 | ||||||
| MCFARLANE, John Keir, Secretary | Secretary | Rattray PH10 7HQ Blairgowrie Easter Rattray House Perthshire United Kingdom | British | 135218780001 | ||||||
| MCNEILL, Sheila | Secretary | Langlees Road ML12 6NP Biggar Springfield Farm Scotland | 283443240001 | |||||||
| RUSHTON GREEN, Ann | Secretary | Blawearie Cottage The Wells DD8 5LZ Denholm Hawick | British | 44954400002 | ||||||
| RUSSELL, David | Secretary | Turin DD8 2UF Forfar Turin East Lodge Angus Scotland | 198414890001 | |||||||
| SMITH, Andrew | Secretary | 11 Hamilton Park North Bothwell Road ML3 0FG Hamilton Lanarkshire | British | 69033290002 | ||||||
| THORNTON-KEMSLEY, Alison Clare | Secretary | Thornton AB30 1EB Laurencekirk Kincardineshire Scotland | British | 17895340001 | ||||||
| THORNTON-KEMSLEY, Nigel Scott | Secretary | Thornton Castle AB30 1EB Laurencekirk Kincardineshire | British | 37250001 | ||||||
| BARRON, Audrey Elizabeth | Director | West Newton Arbroath DD11 5RQ Arbroath Angus | Scotland | British | 84498550001 | |||||
| BARRON, Patrick Marcus Stanislaw | Director | Leroch Farm Alyth PH10 6TB Blairgowrie Perthshire | British | 80871820001 | ||||||
| BINNEY, Elizabeth | Director | Keithick PH13 9NF Coupar Angus Perthshire | British | 39993910001 | ||||||
| BLAIR IMRIE, Hew | Director | Lunan Farm Lunan Bay DD11 5ST Arbroath Angus | British | 44954440001 | ||||||
| BLAIR IMRIE, Hew | Director | Lunan Farm Lunan Bay DD11 5ST Arbroath Angus | British | 44954440001 | ||||||
| BOSANQUET, Campbell Claude | Director | Kingswood Walk Kingswells AB15 8AG Aberdeen Redmarshall / 6 United Kingdom | Scotland | British | 128079170001 | |||||
| BROWN, David | Director | 166 Coupar Angus Road Birkhill DD2 5PG Dundee Avonlea Tayside Scotland | Scotland | British | 161341510001 | |||||
| BROWN, David | Director | 166 Coupar Angus Road Birkhill DD2 5PG Dundee Avonlea Tayside Scotland | United Kingdom | British | 161369910001 | |||||
| BROWN, Michael | Director | Leuchlands DD9 7PL Brechin Ellie Cottage Angus Scotland | Scotland | British | 161341470001 | |||||
| BROWN, Michael | Director | Leuchlands DD9 7PL Brechin Ellie Cottage Angus Scotland | Scotland | British | 161352350001 | |||||
| BROWN, Michael Raymond | Director | Myreside East Myreside Falkland Fife Uk | Scotland | British | 25908600002 | |||||
| CHAMBERS, Ishbel Mary | Director | Immeroin Blairgowrie Road PH13 9HW Coupar Angus Perthshire | British | 4963710001 | ||||||
| COLVILLE, Deirdre Joan | Director | Islabank PH13 9HL Coupar Angus Perthshire | British | 1161580001 |
Who are the persons with significant control of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Dougan | Sep 09, 2025 | Castlehill Lane Symington ML12 6SJ Biggar 3 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jamie Gordon March | Feb 17, 2024 | Newmains Cottages Whitekirk EH39 5PR North Berwick 2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Louise Joy Mccutcheon | May 21, 2023 | Castlehill Lane Symington ML12 6SJ Biggar 3 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Louise Mccutcheon | Feb 16, 2019 | Langlees Road ML12 6NP Biggar Springfield Farm Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Russell | Apr 06, 2016 | Turin DD8 2UF Forfar Turin East Lodge Angus | 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