Kelty
Fife
KY4 0JX
Scotland
Director Name | Mr William Alexander Burgess |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House, 10the Loan South Queensferry West Lothian EH30 9NS Scotland |
Director Name | Mr Graham Wallace Greenwood |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 June 2017(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Car Dealer |
Country of Residence | Scotland |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Director Name | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | John Hamilton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glengyle Terrace Edinburgh |
Director Name | Alastair Dick Campbell |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 June 2010) |
Role | Dirextor |
Country of Residence | Scotland |
Correspondence Address | Meadowbank 8 Back Road Dollar Clackmannanshire FK14 7EA Scotland |
Director Name | Anthony Charnell |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 October 2001) |
Role | Company Director |
Correspondence Address | Craigs House Craigs Road Dumfries DG1 4QL Scotland |
Director Name | Mr Nigel Richmond Gillott |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | Endgland |
Correspondence Address | 18 Mount Close Fetcham Leatherhead Surrey KT22 9EF |
Director Name | Ronald A. Mathieson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1993) |
Role | Co Director |
Correspondence Address | 51 Waverley Road Bonnyrigg Midlothian EH19 3BT Scotland |
Director Name | David Douglas McKinnon |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 4 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Secretary Name | David Buchanan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 14 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DF Scotland |
Director Name | David Buchanan Clark |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 14 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DF Scotland |
Director Name | Alister Goodall Dow |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Algarve 23 Victoria Place Stirling Stirlingshire FK8 2QT Scotland |
Secretary Name | Douglas Robert William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Director Name | Douglas Robert William Robertson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Burghmuir Court Linlithgow West Lothian EH49 7LJ Scotland |
Director Name | Mr John Clinton Chessor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 47 Hillside Crescent Westhill Aberdeenshire AB32 6PA Scotland |
Director Name | Mr Archibald David Morrison |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 The Pines Batterflatts Gardens Stirling Stirlingshire FK7 9JU Scotland |
Director Name | Mr Charles Andrew Robertson Ramsay |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Mr Colin William McGeoch |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(25 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2017) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1990(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | smta.co.uk |
---|---|
Telephone | 0131 3315510 |
Telephone region | Edinburgh |
Registered Address | Palmerston House 10, The Loan South Queensferry EH30 9NS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 5 other UK companies use this postal address |
750k at £1 | Scottish Motor Trade Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,040,011 |
Cash | £386,218 |
Current Liabilities | £1,680 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 July 2022 (10 months ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 2 weeks from now) |
16 September 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
---|---|
3 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 June 2017 | Appointment of Mr Graham Wallace Greenwood as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Colin William Mcgeoch as a director on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Graham Wallace Greenwood as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Colin William Mcgeoch as a director on 28 June 2017 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Colin William Mcgeoch as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Charles Andrew Robertson Ramsay as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Colin William Mcgeoch as a director on 29 June 2016 (2 pages) |
17 June 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 June 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 June 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
25 June 2015 | Termination of appointment of John Clinton Chessor as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Douglas Robert William Robertson as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Douglas Robert William Robertson as a secretary on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of John Clinton Chessor as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Douglas Robert William Robertson as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Douglas Robert William Robertson as a secretary on 24 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Charles Andrew Robertson Ramsay as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alexander Campbell as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr William Alexander Burgess as a director on 1 June 2015 (2 pages) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
26 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 July 2013 | Termination of appointment of Archibald Morrison as a director (1 page) |
15 July 2013 | Termination of appointment of Archibald Morrison as a director (1 page) |
3 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 July 2010 | Appointment of Archibald David Morrison as a director (3 pages) |
2 July 2010 | Appointment of Archibald David Morrison as a director (3 pages) |
1 July 2010 | Termination of appointment of Alastair Campbell as a director (1 page) |
1 July 2010 | Termination of appointment of Alastair Campbell as a director (1 page) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 August 2007 | Return made up to 29/07/07; no change of members (5 pages) |
13 August 2007 | Return made up to 29/07/07; no change of members (5 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 June 2006 | Ad 26/10/05--------- £ si [email protected]=300000 £ ic 350000/650000 (2 pages) |
6 June 2006 | Nc inc already adjusted 26/10/05 (2 pages) |
6 June 2006 | Memorandum and Articles of Association (13 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Ad 26/10/05--------- £ si [email protected]=300000 £ ic 350000/650000 (2 pages) |
6 June 2006 | Nc inc already adjusted 26/10/05 (2 pages) |
6 June 2006 | Memorandum and Articles of Association (13 pages) |
6 June 2006 | Resolutions
|
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 palmerston place edinburgh EH12 5AF (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 palmerston place, edinburgh, EH12 5AF (1 page) |
1 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members
|
21 August 2002 | Return made up to 29/07/02; full list of members
|
6 August 2002 | Dti returns 31/03/02 (25 pages) |
6 August 2002 | Dti returns 31/03/02 (25 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
4 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
4 October 1999 | Return made up to 29/07/99; no change of members (4 pages) |
1 June 1999 | Dti returns 31/03/98 (35 pages) |
1 June 1999 | Dti returns 31/03/98 (35 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Return made up to 29/07/98; full list of members
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Return made up to 29/07/98; full list of members
|
10 August 1998 | New secretary appointed (2 pages) |
29 October 1997 | Dti returns--310397 (19 pages) |
29 October 1997 | Dti returns--310397 (19 pages) |
18 September 1997 | Return made up to 29/07/97; full list of members
|
18 September 1997 | Return made up to 29/07/97; full list of members
|
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 September 1996 | Return made up to 29/07/96; no change of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 September 1996 | Return made up to 29/07/96; no change of members (6 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (8 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 September 1994 | Return made up to 29/07/94; full list of members
|
26 September 1994 | Return made up to 29/07/94; full list of members
|
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
17 September 1993 | New director appointed (2 pages) |
17 September 1993 | New director appointed (2 pages) |
12 August 1992 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
12 August 1992 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
28 February 1992 | New director appointed (2 pages) |
28 February 1992 | New director appointed (2 pages) |
3 January 1992 | Return made up to 29/07/91; full list of members (7 pages) |
3 January 1992 | Return made up to 29/07/91; full list of members (7 pages) |
8 September 1991 | Particulars of contract relating to shares (3 pages) |
8 September 1991 | Ad 27/01/91-01/04/91 £ si [email protected] (2 pages) |
8 September 1991 | Particulars of contract relating to shares (3 pages) |
8 September 1991 | Ad 27/01/91-01/04/91 £ si [email protected] (2 pages) |
27 August 1991 | Ad 01/04/91--------- £ si [email protected]=350000 £ ic 2/350002 (2 pages) |
27 August 1991 | Ad 01/04/91--------- £ si [email protected]=350000 £ ic 2/350002 (2 pages) |
12 April 1991 | Company name changed orrmac (no:144) LIMITED\certificate issued on 15/04/91 (2 pages) |
12 April 1991 | Company name changed orrmac (no:144) LIMITED\certificate issued on 15/04/91 (2 pages) |
10 April 1991 | Registered office changed on 10/04/91 from: 36 heriot row edinburgh EH3 6ES (1 page) |
10 April 1991 | Registered office changed on 10/04/91 from: 36 heriot row edinburgh EH3 6ES (1 page) |
10 April 1991 | Registered office changed on 10/04/91 from: 36 heriot row, edinburgh, EH3 6ES (1 page) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
21 March 1991 | New director appointed (2 pages) |
21 March 1991 | New director appointed (2 pages) |
8 February 1991 | New director appointed (2 pages) |
8 February 1991 | New director appointed (2 pages) |
2 October 1990 | Incorporation (17 pages) |
2 October 1990 | Incorporation (17 pages) |