Company NameThe Scottish Motor Racing Club Ltd.
Company StatusActive
Company NumberSC024440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 1946(77 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael How
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1990(43 years, 8 months after company formation)
Appointment Duration34 years
RoleSales Rep
Country of ResidenceScotland
Correspondence Address66 Barntongate Drive
Edinburgh
Midlothian
EH4 8BY
Scotland
Director NameKevin James Nigel Pick
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(46 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address6 Seaforth Terrace
Edinburgh
EH4 2BS
Scotland
Director NameMr Hugh McPhail McCaig
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(50 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencorse House
Milton Bridge
Penicuik
EH26 0NZ
Scotland
Director NameMr Graham Brunton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(65 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 22 Knockhill Racing Circuit
Saline
Dunfermline
Fife
KY12 9TF
Scotland
Director NameMr Steven John Burns
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(70 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDungrianach School Road
Kilcreggan
Helensburgh
G84 0HT
Scotland
Director NameMr Malcolm McNab
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(71 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Nicolas Jason Boyes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr John Alexander Kinmond
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Henry George Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameRebecca Jane Smith
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(77 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameJohn Fyda
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(40 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 March 1994)
RoleEngineer
Correspondence Address15 Ure Street
Dundee
Angus
DD1 5JD
Scotland
Secretary NameMes Linda Fortune
NationalityBritish
StatusResigned
Appointed15 June 1989(42 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address10 Burnhead Road
Larkhall
Lanarkshire
ML9 2EH
Scotland
Director NameMr Derek Butcher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(42 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 1997)
RoleMotor Sport Promoter
Country of ResidenceUnited Kingdom
Correspondence Address66 Donibristle Gardens
Dalgety Bay
Dunfermline
Fife
KY11 9NQ
Scotland
Director NameMr Bernard Buss
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(43 years after company formation)
Appointment Duration33 years, 7 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYew Tree Cottage
Duns
Berwickshire
TD11 3EH
Scotland
Director NameNicholas David Clarke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(43 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 29 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Laverockdale Park
Edinburgh
EH13 0QE
Scotland
Director NameGraham Gauld
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1992)
RolePR Consultant
Correspondence AddressVictoria House 38 Lower Granton Road
Edinburgh
Midlothian
EH5 3RS
Scotland
Director NameHugh Chalmers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(43 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1995)
RoleDoctor
Correspondence Address442 Lanark Road West
Edinburgh
Director NameStuart Ferguson Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1994)
RoleManager Knockhill Racing Circu
Correspondence Address64 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XY
Scotland
Director NameJames Forsyth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(45 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1992)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstyle Cottages
Coatbridge
Lanarkshire
ML5 5AJ
Scotland
Director NameThomas Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(46 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 March 1996)
RoleBusiness Proprietor
Correspondence Address40 Clydeford Rd
Cambuslang
Glasgow
Strathclyde
G72 7JF
Scotland
Director NameMr Robert Alexander Denham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(46 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 December 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address103 Ferryfield
Edinburgh
EH5 2PS
Scotland
Director NameChristopher Heath Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(47 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 April 2012)
RoleCompany Director
Correspondence AddressBirch House
Duncrievie
Perthshire
PH2 9PD
Scotland
Director NameDerek Scott Hastings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(47 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 March 2000)
RoleMotor Mechanic
Correspondence Address296 West Granton Road
Edinburgh
EH5 1HY
Scotland
Secretary NameMargaret Anne Buss
NationalityBritish
StatusResigned
Appointed01 January 1995(48 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage Wellfield
Duns
Berwickshire
TD11 3EH
Scotland
Director NameMr Michael Neil Clifton Gascoigne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(48 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 April 2012)
RoleWriter To Signet
Country of ResidenceScotland
Correspondence AddressGlenalmond
Whitefield Road
Dunfermline
Fife
KY12 0SY
Scotland
Director NameAlan Andrew Hugh Fenwick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(49 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 April 2012)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address20 Greenbank Road
Glenfarg
Perthshire
PH2 9NW
Scotland
Director NameJohn Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(53 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRamornie
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameMr John Fursman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(53 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 March 2006)
RoleFinance Underwriter
Correspondence Address27 Bellevue Place
Edinburgh
Midlothian
EH7 4BS
Scotland
Secretary NameGillian Edwards
NationalityBritish
StatusResigned
Appointed25 March 2002(55 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 March 2012)
RoleCompany Director
Correspondence AddressBirch House
Duncrievie
PH2 9PD
Scotland
Director NameMr Stuart Ferguson Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(59 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2008)
RoleDirector- Knockhill
Country of ResidenceScotland
Correspondence Address24 Ashburnham Gardens
South Queensferry
Edinburgh
EH30 9LB
Scotland
Director NameMr Victor George Christopher Covey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(59 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dovecot Way
Pencaitland
East Lothian
EH34 5HA
Scotland
Director NameMr Adrian William Hamilton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2009(62 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ingliston Cottage
Glasgow Road
Edinburgh
Lothian
EH28 8LY
Scotland
Director NameMark George Noble Dryden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(62 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2010)
RoleVehicle Broker
Country of ResidenceScotland
Correspondence Address42 Bruntsfield Crescent
Dunbar
East Lothian
EH42 1QZ
Scotland
Director NameNicolas Jason Boyes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(65 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Gareth Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(65 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Secretary NameHeather Anne Brunton
NationalityBritish
StatusResigned
Appointed27 March 2012(65 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressUnit 22 Knockhill Racing Circuit
Saline
Dunfermline
Fife
KY12 9TF
Scotland
Director NameMr Richard David Edward Stanley Burrell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(74 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Victor John Scott Covey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(74 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Glenn Martyn Alcock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(74 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr John James Duncan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(74 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Alan James Barron
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland

Contact

Websitewww.scottishmotorracingclub.co.uk

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£92,741
Cash£71,388
Current Liabilities£11,671

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 April 2024 (2 weeks, 1 day ago)
Next Return Due7 May 2025 (12 months from now)

Filing History

5 May 2023Memorandum and Articles of Association (19 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2023Termination of appointment of Alan James Barron as a director on 2 May 2023 (1 page)
2 May 2023Termination of appointment of John Alexander Kinmond as a director on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Glenn Martyn Alcock as a director on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Malcolm Mcnab as a director on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Kevin James Nigel Pick as a director on 2 May 2023 (1 page)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
7 April 2023Micro company accounts made up to 31 December 2022 (7 pages)
23 March 2023Termination of appointment of Michael How as a director on 23 March 2023 (1 page)
3 March 2023Termination of appointment of Bernard Buss as a director on 3 March 2023 (1 page)
3 March 2023Cessation of Bernard Buss as a person with significant control on 3 March 2023 (1 page)
3 March 2023Cessation of Hugh Mcphail Mccaig as a person with significant control on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Victor John Scott Covey as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Hugh Mcphail Mccaig as a director on 28 February 2023 (1 page)
28 February 2023Cessation of Victor John Scott Covey as a person with significant control on 28 February 2023 (1 page)
6 December 2022Termination of appointment of John James Duncan as a director on 2 December 2022 (1 page)
6 October 2022Micro company accounts made up to 31 December 2021 (8 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Henry George Williams as a director on 13 March 2022 (2 pages)
27 April 2022Appointment of Mr John Alexander Kinmond as a director on 13 March 2022 (2 pages)
27 April 2022Appointment of Mr Alan James Barron as a director on 13 March 2022 (2 pages)
27 April 2022Termination of appointment of Andrew Logan Morrison as a director on 13 March 2022 (1 page)
27 April 2022Termination of appointment of Gareth Davies as a director on 13 March 2022 (1 page)
27 April 2022Appointment of Mr Nicolas Jason Boyes as a director on 13 March 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 February 2021Notification of Victor John Scott Covey as a person with significant control on 31 December 2020 (2 pages)
3 February 2021Cessation of Robert Alexander Denham as a person with significant control on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Robert Alexander Denham as a director on 31 December 2020 (1 page)
11 January 2021Director's details changed for Mr Andrew Logan Morrison on 7 January 2021 (2 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 November 2020Appointment of Mr Victor John Scott Covey as a director on 10 November 2020 (2 pages)
17 November 2020Appointment of Mr Glenn Martyn Alcock as a director on 10 November 2020 (2 pages)
17 November 2020Appointment of Mr Richard David Edward Stanley Burrell as a director on 10 November 2020 (2 pages)
17 November 2020Appointment of Mr John James Duncan as a director on 10 November 2020 (2 pages)
27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 February 2019Termination of appointment of James Thomas Redpath as a director on 5 February 2019 (1 page)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 April 2018Cessation of Michael How as a person with significant control on 22 April 2018 (1 page)
30 April 2018Cessation of Graham Brunton as a person with significant control on 22 April 2018 (1 page)
20 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 March 2018Registered office address changed from Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF to 16-18 Weir Street Falkirk FK1 1RA on 28 March 2018 (1 page)
26 March 2018Termination of appointment of Heather Anne Brunton as a secretary on 26 March 2018 (1 page)
16 November 2017Notification of Steven John Burns as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Robert Alexander Denham as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Michael How as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Michael How as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Steven John Burns as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Robert Alexander Denham as a person with significant control on 16 November 2017 (2 pages)
6 October 2017Appointment of Mr Malcolm Mcnab as a director on 29 August 2017 (2 pages)
6 October 2017Appointment of Mr James Thomas Redpath as a director on 29 August 2017 (2 pages)
6 October 2017Appointment of Mr Malcolm Mcnab as a director on 29 August 2017 (2 pages)
6 October 2017Appointment of Mr James Thomas Redpath as a director on 29 August 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 June 2017Second filing for the notification of Bernard Buss as a person with significant control (7 pages)
30 June 2017Second filing for the notification of Bernard Buss as a person with significant control (7 pages)
26 June 2017Notification of Bernard Buss as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 30/06/2017
(2 pages)
26 June 2017Notification of Hugh Mccaig as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Graham Brunton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
26 June 2017Notification of Graham Brunton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Graham Brunton as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Hugh Mccaig as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Bernard Buss as a person with significant control on 26 June 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 30/06/2017
(2 pages)
26 June 2017Notification of Hugh Mccaig as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Bernard Buss as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 30/06/2017
(2 pages)
4 October 2016Termination of appointment of Nicolas Jason Boyes as a director on 1 March 2016 (1 page)
4 October 2016Termination of appointment of Nicolas Jason Boyes as a director on 1 March 2016 (1 page)
20 September 2016Appointment of Mr Steven John Burns as a director on 31 August 2016 (2 pages)
20 September 2016Appointment of Mr Steven John Burns as a director on 31 August 2016 (2 pages)
19 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
27 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
23 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
10 March 2015Termination of appointment of Katherine Mary Haston as a director on 28 November 2014 (1 page)
10 March 2015Termination of appointment of Russell Paterson as a director on 28 November 2014 (1 page)
10 March 2015Termination of appointment of Russell Paterson as a director on 28 November 2014 (1 page)
10 March 2015Termination of appointment of Katherine Mary Haston as a director on 28 November 2014 (1 page)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 June 2014Annual return made up to 23 April 2014 no member list (14 pages)
16 June 2014Annual return made up to 23 April 2014 no member list (14 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 23 April 2013 no member list (14 pages)
6 June 2013Annual return made up to 23 April 2013 no member list (14 pages)
22 May 2013Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 22 May 2013 (1 page)
19 September 2012Termination of appointment of Nicholas Clarke as a director (3 pages)
19 September 2012Termination of appointment of Nicholas Clarke as a director (3 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 July 2012Appointment of Gareth Davies as a director (3 pages)
5 July 2012Appointment of Gareth Davies as a director (3 pages)
5 July 2012Appointment of Nicolas Jason Boyes as a director (3 pages)
5 July 2012Appointment of Nicolas Jason Boyes as a director (3 pages)
26 June 2012Appointment of Andrew Logan Morrison as a director (4 pages)
26 June 2012Appointment of Andrew Logan Morrison as a director (4 pages)
30 May 2012Appointment of Graham Brunton as a director (3 pages)
30 May 2012Appointment of Graham Brunton as a director (3 pages)
30 May 2012Appointment of Heather Anne Brunton as a secretary (3 pages)
30 May 2012Appointment of Heather Anne Brunton as a secretary (3 pages)
18 May 2012Director's details changed for Kevin James Nigel Pick on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Bernard Buss on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Bernard Buss on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Alan Andrew Hugh Fenwick on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Nicholas David Clarke on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Kevin James Nigel Pick on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Nicholas David Clarke on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Katherine Mary Haston on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Robert Alexander Denham on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Michael How on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Robert Alexander Denham on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Michael How on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Katherine Mary Haston on 31 October 2011 (2 pages)
18 May 2012Director's details changed for Alan Andrew Hugh Fenwick on 31 October 2011 (2 pages)
18 May 2012Annual return made up to 23 April 2012 no member list (12 pages)
18 May 2012Annual return made up to 23 April 2012 no member list (12 pages)
16 May 2012Termination of appointment of Gillian Edwards as a secretary (3 pages)
16 May 2012Termination of appointment of Gillian Edwards as a secretary (3 pages)
11 May 2012Termination of appointment of Adrian Hamilton as a director (2 pages)
11 May 2012Termination of appointment of Alan Fenwick as a director (2 pages)
11 May 2012Termination of appointment of Michael Gascoigne as a director (2 pages)
11 May 2012Termination of appointment of Christopher Edwards as a director (2 pages)
11 May 2012Termination of appointment of Alan Fenwick as a director (2 pages)
11 May 2012Termination of appointment of Christopher Edwards as a director (2 pages)
11 May 2012Termination of appointment of Adrian Hamilton as a director (2 pages)
11 May 2012Registered office address changed from Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH on 11 May 2012 (2 pages)
11 May 2012Termination of appointment of Michael Gascoigne as a director (2 pages)
26 January 2012Termination of appointment of Victor Covey as a director (2 pages)
26 January 2012Termination of appointment of Alastair Hunter as a director (3 pages)
26 January 2012Termination of appointment of Victor Covey as a director (2 pages)
26 January 2012Termination of appointment of Alastair Hunter as a director (3 pages)
20 May 2011Annual return made up to 23 April 2011 (26 pages)
20 May 2011Annual return made up to 23 April 2011 (26 pages)
10 May 2011Termination of appointment of Mark Dryden as a director (1 page)
10 May 2011Termination of appointment of Mark Dryden as a director (1 page)
6 May 2011Termination of appointment of Brian Sarafilovic as a director (1 page)
6 May 2011Termination of appointment of Brian Sarafilovic as a director (1 page)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2011Appointment of Graham Brunton as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(3 pages)
18 April 2011Appointment of Graham Brunton as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(3 pages)
18 April 2011Appointment of Alastair Douglas Hunter as a director (3 pages)
18 April 2011Appointment of Alastair Douglas Hunter as a director (3 pages)
8 April 2011Appointment of Russell Paterson as a director (3 pages)
8 April 2011Appointment of Russell Paterson as a director (3 pages)
21 May 2010Annual return made up to 23 April 2010 (28 pages)
21 May 2010Annual return made up to 23 April 2010 (28 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 June 2009Director's change of particulars / alan fenwick / 22/08/2008 (2 pages)
17 June 2009Annual return made up to 23/04/09 (12 pages)
17 June 2009Annual return made up to 23/04/09 (12 pages)
17 June 2009Director's change of particulars / alan fenwick / 22/08/2008 (2 pages)
10 June 2009Director appointed mark george noble dryden (2 pages)
10 June 2009Director appointed adrian william hamilton (2 pages)
10 June 2009Director appointed adrian william hamilton (2 pages)
10 June 2009Director appointed mark george noble dryden (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2008Appointment terminated director stuart gray (1 page)
29 July 2008Appointment terminated director stuart gray (1 page)
22 May 2008Annual return made up to 23/04/08 (6 pages)
22 May 2008Annual return made up to 23/04/08 (6 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director resigned
(10 pages)
3 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director resigned
(10 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
15 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
2 June 2004Annual return made up to 23/04/04 (9 pages)
2 June 2004Annual return made up to 23/04/04 (9 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2003New director appointed (2 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary resigned
(9 pages)
30 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary resigned
(9 pages)
30 May 2002New secretary appointed (2 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 May 1999Annual return made up to 23/04/99 (8 pages)
21 May 1999Annual return made up to 23/04/99 (8 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1998Annual return made up to 23/04/98 (8 pages)
21 May 1998Annual return made up to 23/04/98 (8 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
12 June 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(8 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 May 1996Director resigned (2 pages)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
13 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 April 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 August 1946Incorporation (16 pages)
10 August 1946Incorporation (16 pages)