THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

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

    Company NameTHE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC068249
    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 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
    2 Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL SCOTLAND CARRIAGE DRIVING ASSOCIATION LIMITEDJun 04, 1979Jun 04, 1979

    What are the latest accounts for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Catherine Duff as a director on Feb 15, 2025

    2 pagesAP01

    Appointment of Ms Morag Ann Spence as a director on Feb 15, 2025

    2 pagesAP01

    Appointment of Mrs Allison Mcculloch as a director on Feb 15, 2025

    2 pagesAP01

    Director's details changed for Mr Mark Dougan on Feb 15, 2025

    2 pagesCH01

    Appointment of Mr Mark Dougan as a director on Feb 15, 2025

    2 pagesAP01

    Termination of appointment of Susan Jane Don as a director on Feb 15, 2025

    1 pagesTM01

    Termination of appointment of Eileen Joyce Cornish as a director on Feb 15, 2025

    1 pagesTM01

    Termination of appointment of Eileen Joyce Cornish as a secretary on Feb 15, 2025

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Notification of Jamie Gordon March as a person with significant control on Feb 17, 2024

    2 pagesPSC01

    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 pagesAD01

    Director's details changed for Ms Sheila Mcneill on Feb 17, 2024

    2 pagesCH01

    Director's details changed for Ms Sanchia Karen May on Feb 17, 2024

    2 pagesCH01

    Director's details changed for Mrs Susan Jane Don on Feb 17, 2024

    2 pagesCH01

    Termination of appointment of Colin James Smith as a director on Feb 17, 2024

    1 pagesTM01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Eileen Jane Cornish on Jun 20, 2023

    1 pagesCH03

    Appointment of Mrs Eileen Jane Cornish as a secretary on Jun 20, 2023

    2 pagesAP03

    Termination of appointment of Sheila Mcneill as a secretary on Jun 15, 2023

    1 pagesTM02

    Notification of Louise Joy Mccutcheon as a person with significant control on May 21, 2023

    2 pagesPSC01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Who are the officers of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTRAM, Ian
    7 Houston Mains
    Uphall
    EH52 6JU Broxburn
    West Lothian
    Director
    7 Houston Mains
    Uphall
    EH52 6JU Broxburn
    West Lothian
    ScotlandBritishCoach Builder51824330001
    DOUGAN, Mark
    Webster Groves
    ML2 8XX Wishaw
    1
    Scotland
    Director
    Webster Groves
    ML2 8XX Wishaw
    1
    Scotland
    ScotlandBritishBanker332403560001
    DUFF, Catherine
    Newton Meadows
    Wamphray
    DG10 9NX Moffat
    4
    United Kingdom
    Director
    Newton Meadows
    Wamphray
    DG10 9NX Moffat
    4
    United Kingdom
    United KingdomBritishEstate Manager332441150001
    MARCH, Jamie Gordon
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    Scotland
    Director
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    Scotland
    ScotlandBritishChartered Surveyor264789000001
    MAY, Sanchia Karen
    Kinellar
    AB21 0TT Aberdeen
    Woodside Croft
    Scotland
    Director
    Kinellar
    AB21 0TT Aberdeen
    Woodside Croft
    Scotland
    ScotlandBritishSelf Employed Bookkeeper235512240001
    MCARTHUR, Graeme Victor
    Dolphinton
    EH46 7HH West Linton
    Westmill Farm
    Scotland
    Director
    Dolphinton
    EH46 7HH West Linton
    Westmill Farm
    Scotland
    ScotlandBritishConsultant158098100001
    MCCULLOCH, Allison
    Drumclog
    ML10 6QQ Strathaven
    Station Cottage
    Scotland
    Director
    Drumclog
    ML10 6QQ Strathaven
    Station Cottage
    Scotland
    ScotlandBritishRetired332404050001
    MCCUTCHEON, Louise Joy
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    Scotland
    Director
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    Scotland
    ScotlandBritishIt Company Director27226660002
    MCNEILL, Sheila
    Parkgate
    DG1 3NF Dumfries
    Dalfibble
    United Kingdom
    Director
    Parkgate
    DG1 3NF Dumfries
    Dalfibble
    United Kingdom
    United KingdomBritishAccounts Manager198567960002
    SPENCE, Morag Ann
    St Mays
    Holm
    KW17 2RU Orkney
    Ingleneuk
    Scotland
    Director
    St Mays
    Holm
    KW17 2RU Orkney
    Ingleneuk
    Scotland
    ScotlandBritishVeterinary Surgeon332404160001
    VASS, Sharron, Dr
    Main Street
    EH46 7EA West Linton
    Old Manor House
    Scotland
    Director
    Main Street
    EH46 7EA West Linton
    Old Manor House
    Scotland
    ScotlandBritishUniversity Lecturer306299320001
    COLVILLE, Deirdre Joan
    Islabank
    PH13 9HL Coupar Angus
    Perthshire
    Secretary
    Islabank
    PH13 9HL Coupar Angus
    Perthshire
    British1161580001
    CORNISH, Eileen Joyce
    Alice Hamilton Way
    EH46 7EX West Linton
    21
    Scotland
    Secretary
    Alice Hamilton Way
    EH46 7EX West Linton
    21
    Scotland
    310779690001
    CORNISH, Eileen
    Alice Hamilton Way
    West Linton
    21
    Scotland
    Secretary
    Alice Hamilton Way
    West Linton
    21
    Scotland
    255604660001
    JEFFREY, George Johnstone
    West Halket
    Lugton
    KA3 4EE Kilmarnock
    Ayrshire
    Secretary
    West Halket
    Lugton
    KA3 4EE Kilmarnock
    Ayrshire
    BritishRetired95980003
    MCCLOY, Caroline
    1 Cowan Street
    Hillhead
    G12 8PF Glasgow
    Lanarkshire
    Secretary
    1 Cowan Street
    Hillhead
    G12 8PF Glasgow
    Lanarkshire
    BritishBusiness Adviser51824220001
    MCFARLANE, John Keir, Secretary
    Rattray
    PH10 7HQ Blairgowrie
    Easter Rattray House
    Perthshire
    United Kingdom
    Secretary
    Rattray
    PH10 7HQ Blairgowrie
    Easter Rattray House
    Perthshire
    United Kingdom
    BritishFarmer135218780001
    MCNEILL, Sheila
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    Scotland
    Secretary
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    Scotland
    283443240001
    RUSHTON GREEN, Ann
    Blawearie Cottage
    The Wells
    DD8 5LZ Denholm
    Hawick
    Secretary
    Blawearie Cottage
    The Wells
    DD8 5LZ Denholm
    Hawick
    British44954400002
    RUSSELL, David
    Turin
    DD8 2UF Forfar
    Turin East Lodge
    Angus
    Scotland
    Secretary
    Turin
    DD8 2UF Forfar
    Turin East Lodge
    Angus
    Scotland
    198414890001
    SMITH, Andrew
    11 Hamilton Park North
    Bothwell Road
    ML3 0FG Hamilton
    Lanarkshire
    Secretary
    11 Hamilton Park North
    Bothwell Road
    ML3 0FG Hamilton
    Lanarkshire
    BritishSolicitor69033290002
    THORNTON-KEMSLEY, Alison Clare
    Thornton
    AB30 1EB Laurencekirk
    Kincardineshire
    Scotland
    Secretary
    Thornton
    AB30 1EB Laurencekirk
    Kincardineshire
    Scotland
    British17895340001
    THORNTON-KEMSLEY, Nigel Scott
    Thornton Castle
    AB30 1EB Laurencekirk
    Kincardineshire
    Secretary
    Thornton Castle
    AB30 1EB Laurencekirk
    Kincardineshire
    BritishEstate Agent37250001
    BARRON, Audrey Elizabeth
    West Newton
    Arbroath
    DD11 5RQ Arbroath
    Angus
    Director
    West Newton
    Arbroath
    DD11 5RQ Arbroath
    Angus
    ScotlandBritishFarmer/Horse Breeder84498550001
    BARRON, Patrick Marcus Stanislaw
    Leroch Farm
    Alyth
    PH10 6TB Blairgowrie
    Perthshire
    Director
    Leroch Farm
    Alyth
    PH10 6TB Blairgowrie
    Perthshire
    BritishFarmer80871820001
    BINNEY, Elizabeth
    Keithick
    PH13 9NF Coupar Angus
    Perthshire
    Director
    Keithick
    PH13 9NF Coupar Angus
    Perthshire
    BritishRetired39993910001
    BLAIR IMRIE, Hew
    Lunan Farm
    Lunan Bay
    DD11 5ST Arbroath
    Angus
    Director
    Lunan Farm
    Lunan Bay
    DD11 5ST Arbroath
    Angus
    BritishFarmer44954440001
    BLAIR IMRIE, Hew
    Lunan Farm
    Lunan Bay
    DD11 5ST Arbroath
    Angus
    Director
    Lunan Farm
    Lunan Bay
    DD11 5ST Arbroath
    Angus
    BritishFarmer44954440001
    BOSANQUET, Campbell Claude
    Kingswood Walk
    Kingswells
    AB15 8AG Aberdeen
    Redmarshall / 6
    United Kingdom
    Director
    Kingswood Walk
    Kingswells
    AB15 8AG Aberdeen
    Redmarshall / 6
    United Kingdom
    ScotlandBritishAirline Pilot128079170001
    BROWN, David
    166 Coupar Angus Road
    Birkhill
    DD2 5PG Dundee
    Avonlea
    Tayside
    Scotland
    Director
    166 Coupar Angus Road
    Birkhill
    DD2 5PG Dundee
    Avonlea
    Tayside
    Scotland
    ScotlandBritishButcher161341510001
    BROWN, David
    166 Coupar Angus Road
    Birkhill
    DD2 5PG Dundee
    Avonlea
    Tayside
    Scotland
    Director
    166 Coupar Angus Road
    Birkhill
    DD2 5PG Dundee
    Avonlea
    Tayside
    Scotland
    United KingdomBritishDriver'S Mate161369910001
    BROWN, Michael
    Leuchlands
    DD9 7PL Brechin
    Ellie Cottage
    Angus
    Scotland
    Director
    Leuchlands
    DD9 7PL Brechin
    Ellie Cottage
    Angus
    Scotland
    ScotlandBritishDentist161341470001
    BROWN, Michael
    Leuchlands
    DD9 7PL Brechin
    Ellie Cottage
    Angus
    Scotland
    Director
    Leuchlands
    DD9 7PL Brechin
    Ellie Cottage
    Angus
    Scotland
    ScotlandBritishDentist161352350001
    BROWN, Michael Raymond
    Myreside
    East Myreside
    Falkland
    Fife
    Uk
    Director
    Myreside
    East Myreside
    Falkland
    Fife
    Uk
    ScotlandBritishManaging Director25908600002
    CHAMBERS, Ishbel Mary
    Immeroin
    Blairgowrie Road
    PH13 9HW Coupar Angus
    Perthshire
    Director
    Immeroin
    Blairgowrie Road
    PH13 9HW Coupar Angus
    Perthshire
    BritishCompany Director4963710001

    Who are the persons with significant control of THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Gordon March
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    Scotland
    Feb 17, 2024
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Louise Joy Mccutcheon
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    Scotland
    May 21, 2023
    Newmains Cottages
    Whitekirk
    EH39 5PR North Berwick
    2
    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.
    Mrs Louise Mccutcheon
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    Scotland
    Feb 16, 2019
    Langlees Road
    ML12 6NP Biggar
    Springfield Farm
    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 David Russell
    Turin
    DD8 2UF Forfar
    Turin East Lodge
    Angus
    Apr 06, 2016
    Turin
    DD8 2UF Forfar
    Turin East Lodge
    Angus
    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