GRAMPIAN AUTOMOBILE CLUB
Overview
Company Name | GRAMPIAN AUTOMOBILE CLUB |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC161475 |
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 GRAMPIAN AUTOMOBILE CLUB?
- Other sports activities (93199) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is GRAMPIAN AUTOMOBILE CLUB located?
Registered Office Address | 11 Wester Tyne Brae 11 Wester Tyne Brae Pencaitland EH34 5BP Pencaitland East Lothian United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAMPIAN AUTOMOBILE CLUB?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for GRAMPIAN AUTOMOBILE CLUB?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for GRAMPIAN AUTOMOBILE CLUB?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Change of details for John Christopher Whyte as a person with significant control on Nov 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for John Christopher Whyte on Nov 01, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Nov 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Airyhall Road Airyhall Road Aberdeen AB15 7TQ Scotland to 11 Wester Tyne Brae 11 Wester Tyne Brae Pencaitland Pencaitland East Lothian EH34 5BP on Oct 20, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Terrygowan Croft Ordhead Inverurie Grampian AB51 7QT to 15 Airyhall Road Airyhall Road Aberdeen AB15 7TQ on Aug 31, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven William Johnston as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Termination of appointment of Hilary Fleming as a secretary on Oct 30, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Hilary Fleming as a secretary on Oct 17, 2017 | 2 pages | AP03 | ||
Termination of appointment of Victoria Jane Park as a secretary on Oct 17, 2017 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Nov 09, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of GRAMPIAN AUTOMOBILE CLUB?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSTON, Steven William | Secretary | Newton Road St. Fergus AB42 3DD Peterhead 15 Scotland | 252014030001 | |||||||
FRASER, Lovat Mcdonald | Director | North Street AB51 4TU Inverurie 163 Aberdeenshire Scotland | Scotland | British | Quality Control Engineer | 75328400001 | ||||
WHYTE, John Christopher | Director | EH34 5BP Pencaitland 11 Wester Tyne Brae East Lothian Scotland | United Kingdom | Scottish | Fuel Distributor | 126352320001 | ||||
FLEMING, Hilary | Secretary | Ellon AB41 8EP Ellon Higham House Scotland | 239181860001 | |||||||
MACKENZIE, Matthew | Secretary | 19 Charleston Crescent Cove AB12 3DZ Aberdeen Aberdeenshire | British | Commercial Manager | 126351850001 | |||||
PARK, Victoria Jane | Secretary | Middleton Crescent Bridge Of Don AB22 8HY Aberdeen 45 Great Britain | 182155720001 | |||||||
WHYTE, John Christopher | Secretary | Terry Gowan Croft Cottage Cluny AB51 7QT Sauchen Aberdeenshire | British | 45192660001 | ||||||
RITCHIE, George Forbes | Director | 7 South Headlands Crescent Newtonhill AB39 3TT Stonehaven | Scotland | British | Electronics Engineer | 48069300005 | ||||
ROBINSON, George Cameron | Director | 34 Rose House Hazlehead AB1 8ER Aberdeen | British | Print Consultant | 45192650001 |
Who are the persons with significant control of GRAMPIAN AUTOMOBILE CLUB?
Name | Notified On | Address | Ceased |
---|---|---|---|
John Christopher Whyte | Apr 06, 2016 | EH34 5BP Pencaitland 11 Wester Tyne Brae East Lothian Scotland | No |
Nationality: Scottish Country of Residence: United Kingdom | |||
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