Company NameThe Twin Shock Scramble Club (Scotland) Limited
Company StatusActive
Company NumberSC164790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brian Allardyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleProject Engineer
Country of ResidenceScotland
Correspondence AddressEast Banchory Cottage Coupar Angus
Blairgowrie
PH13 9HG
Scotland
Director NameMr Richard Caldwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4 Morton Park Drive Morton Park Drive
Darvel
KA17 0FB
Scotland
Director NameMr Grant McClure
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleSupervisor
Country of ResidenceScotland
Correspondence AddressBraeton Cromlech Road
Sandbank
Dunoon
PA23 8QH
Scotland
Director NameMr Craig Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address21 Golfdrum Street Golfdrum Street
Dunfermline
KY12 8EB
Scotland
Secretary NameMr John Hopton
StatusCurrent
Appointed07 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address27 Whitehill Road Whitehill Road
Glenrothes
KY6 2RW
Scotland
Director NameBill Bruce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleHeavy Plant Operator
Country of ResidenceScotland
Correspondence AddressBraehead Cottage
Comrie
Dunfermline
Fife
Director NameColin McLean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleMine Worker
Country of ResidenceScotland
Correspondence AddressHillview Farm Blashieburn
Blairingone
Dollar
Clackmannanshire
Scotland
Secretary NameWilliam Hutchison
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGowanlea
Main Road Maddiston
Falkirk
Stirlingshire
FK2 0LH
Scotland
Secretary NameSecretary Colin McLean
NationalityScottish
StatusResigned
Appointed05 August 1996(3 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 07 January 2019)
RoleMine Worker
Country of ResidenceScotland
Correspondence AddressHillview Farm Blashieburn
Blairingone
Dollar
Clackmannanshire
FK14 7LR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address27 Whitehill Road Whitehill Road
Glenrothes
KY6 2RW
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Financials

Year2013
Net Worth£14,693
Cash£9,706
Current Liabilities£438

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
27 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 October 2021 (7 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 October 2020 (4 pages)
10 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 December 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 January 2019Notification of Brian Allardyce as a person with significant control on 7 January 2019 (2 pages)
8 January 2019Notification of Richard Caldwell as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr John Hopton as a secretary on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Grant Mcclure as a director on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Richard Caldwell as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Colin Mclean as a secretary on 7 January 2019 (1 page)
7 January 2019Termination of appointment of Bill Bruce as a director on 7 January 2019 (1 page)
7 January 2019Cessation of Colin Mclean as a person with significant control on 7 January 2019 (1 page)
7 January 2019Registered office address changed from Hillview Farm Blashieburn Blairingone Dollar Clackmannanshire FK14 7LR to 27 Whitehill Road Whitehill Road Glenrothes KY6 2RW on 7 January 2019 (1 page)
7 January 2019Appointment of Mr Brian Allardyce as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Colin Mclean as a director on 7 January 2019 (1 page)
7 January 2019Notification of Grant Mcclure as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr Craig Smith as a director on 7 January 2019 (2 pages)
23 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 May 2016Annual return made up to 10 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 10 April 2016 no member list (4 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 April 2015Annual return made up to 10 April 2015 no member list (4 pages)
25 April 2015Annual return made up to 10 April 2015 no member list (4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
22 April 2014Director's details changed for Colin Mclean on 16 April 2014 (2 pages)
22 April 2014Director's details changed for Colin Mclean on 16 April 2014 (2 pages)
22 April 2014Annual return made up to 10 April 2014 no member list (4 pages)
17 April 2014Secretary's details changed for Colin Mclean on 16 April 2014 (1 page)
17 April 2014Registered office address changed from Burnside Vicars Bridge Road, Blairingone Dollar Clackmannanshire FK14 7LR on 17 April 2014 (1 page)
17 April 2014Secretary's details changed for Colin Mclean on 16 April 2014 (1 page)
17 April 2014Registered office address changed from Burnside Vicars Bridge Road, Blairingone Dollar Clackmannanshire FK14 7LR on 17 April 2014 (1 page)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
14 April 2013Annual return made up to 10 April 2013 no member list (4 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Annual return made up to 10 April 2012 no member list (4 pages)
18 April 2012Annual return made up to 10 April 2012 no member list (4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
26 April 2011Annual return made up to 10 April 2011 no member list (4 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Director's details changed for Bill Bruce on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Colin Mclean on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 no member list (3 pages)
21 April 2010Director's details changed for Colin Mclean on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Bill Bruce on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 no member list (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Annual return made up to 10/04/09 (2 pages)
30 April 2009Annual return made up to 10/04/09 (2 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 April 2008Annual return made up to 10/04/08 (4 pages)
28 April 2008Annual return made up to 10/04/08 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 April 2007Annual return made up to 10/04/07 (4 pages)
16 April 2007Annual return made up to 10/04/07 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 May 2006Annual return made up to 10/04/06 (4 pages)
9 May 2006Annual return made up to 10/04/06 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 May 2005Annual return made up to 10/04/05 (4 pages)
24 May 2005Annual return made up to 10/04/05 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 April 2004Annual return made up to 10/04/04 (4 pages)
16 April 2004Annual return made up to 10/04/04 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 April 2003Annual return made up to 10/04/03 (4 pages)
18 April 2003Annual return made up to 10/04/03 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 April 2002Annual return made up to 10/04/02 (3 pages)
17 April 2002Annual return made up to 10/04/02 (3 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 April 2001Annual return made up to 10/04/01 (3 pages)
11 April 2001Annual return made up to 10/04/01 (3 pages)
17 April 2000Annual return made up to 10/04/00 (3 pages)
17 April 2000Annual return made up to 10/04/00 (3 pages)
22 November 1999Accounts for a small company made up to 31 October 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 October 1999 (5 pages)
6 April 1999Annual return made up to 10/04/99 (4 pages)
6 April 1999Annual return made up to 10/04/99 (4 pages)
25 November 1998Accounts for a small company made up to 31 October 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 October 1998 (6 pages)
20 April 1998Annual return made up to 10/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Annual return made up to 10/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Registered office changed on 23/02/98 from: 29 delphwood crescent tullibody alloa FK10 2TP (1 page)
23 February 1998Registered office changed on 23/02/98 from: 29 delphwood crescent tullibody alloa FK10 2TP (1 page)
23 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
30 June 1997Full accounts made up to 31 October 1996 (6 pages)
30 June 1997Full accounts made up to 31 October 1996 (6 pages)
22 April 1997Annual return made up to 10/04/97 (4 pages)
22 April 1997Annual return made up to 10/04/97 (4 pages)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
12 August 1996Registered office changed on 12/08/96 from: "gowanlea" main road maddiston, falkirk stirlingshire, FK2 0LH (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: "gowanlea" main road maddiston, falkirk stirlingshire, FK2 0LH (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (21 pages)
10 April 1996Incorporation (21 pages)