Company NameMonklands Sporting Car Club Limited
Company StatusActive
Company NumberSC184038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alex Tarot Hazelwood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
EH25 9RE
Scotland
Director NameMr Neil David Hopkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMount Villa Edinburgh Road
Bathgate
EH48 1EP
Scotland
Director NameMs Sarah Elizabeth Shephard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address22 Duncan Road
Helensburgh
G84 9DQ
Scotland
Director NameDavid Martin Peace
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RolePhotographic Development Offic
Correspondence Address19 Crabb Quadrant
Motherwell
ML1 3UR
Scotland
Director NameMrs Marion Hopkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address104 Gowan Brae
Caldercruix
Airdrie
Lanarkshire
ML6 7RB
Scotland
Director NameGordon Robert Cotton McRobbie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleRetired Electrical Engineer
Country of ResidenceScotland
Correspondence AddressBiggarton, North Biggar Road
Airdrie
Lanarkshire
ML6 6EJ
Scotland
Secretary NameDavid Martin Peace
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RolePhotographic Development Offic
Correspondence Address19 Crabb Quadrant
Motherwell
ML1 3UR
Scotland
Director NameIsabel Stewart McRobbie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(9 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2002)
RoleSecretary
Correspondence Address19 Chapelside Avenue
Airdrie
ML6 6PS
Scotland
Director NameRoslyn Cooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(9 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 14 June 2022)
RolePensions Administrator
Country of ResidenceScotland
Correspondence Address10 Auchenkilns Holdings
Chapelton Road, Cumbernauld
Glasgow
Lanarkshire
G67 4HA
Scotland
Director NameEuan Michael Callow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1999(10 months after company formation)
Appointment Duration12 months (resigned 16 January 2000)
RoleTechnical Analyst
Correspondence AddressAshbank
Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameMr Barry William Holmes
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed10 February 1999(10 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 14 June 2022)
RoleSystems Integrator
Country of ResidenceScotland
Correspondence Address48 Glenpatrick Road
Elderslie
Johnstone
Renfrewshire
PA5 9AE
Scotland
Director NameDavid Martin Jude Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2003)
RoleWindow Fabricator
Correspondence Address127 Waverley
East Kilbride
Glasgow
G74 3PD
Scotland
Director NameStephen Malcom
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2001)
RoleEngineer
Correspondence Address19 Glenville Avenue
Giffnock
Glasgow
G46 7AH
Scotland
Director NameLinda Telford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 July 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address25 Rosslyn Road
Ashgill
Larkhall
ML9 3AT
Scotland
Secretary NameMr Barry William Holmes
NationalityBritish
StatusResigned
Appointed03 February 2008(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 June 2022)
RoleSystems Integrator
Country of ResidenceScotland
Correspondence Address48 Glenpatrick Road
Elderslie
Johnstone
Renfrewshire
PA5 9AE
Scotland

Contact

Websitewww.mscc.org.uk

Location

Registered AddressMidlothian Innovation Centre
Pentlandfield
Roslin
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,759
Cash£25,879

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
28 June 2022Appointment of Mr Neil David Hopkinson as a director on 14 June 2022 (2 pages)
28 June 2022Termination of appointment of Barry William Holmes as a secretary on 14 June 2022 (1 page)
28 June 2022Registered office address changed from 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB to Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE on 28 June 2022 (1 page)
28 June 2022Termination of appointment of Barry William Holmes as a director on 14 June 2022 (1 page)
28 June 2022Termination of appointment of Roslyn Cooper as a director on 14 June 2022 (1 page)
28 June 2022Appointment of Ms Sarah Elizabeth Shephard as a director on 14 June 2022 (2 pages)
28 June 2022Termination of appointment of Gordon Robert Cotton Mcrobbie as a director on 14 June 2022 (1 page)
28 June 2022Appointment of Mr Alex Tarot Hazelwood as a director on 14 June 2022 (2 pages)
28 June 2022Termination of appointment of Marion Hopkins as a director on 14 June 2022 (1 page)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 30 November 2020 (7 pages)
5 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
30 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 April 2016Director's details changed for Mr Barry William Holmes on 1 March 2016 (2 pages)
12 April 2016Register(s) moved to registered office address 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB (1 page)
12 April 2016Director's details changed for Mr Barry William Holmes on 1 March 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 no member list (6 pages)
12 April 2016Register(s) moved to registered office address 104 Gowan Brae Caldercruix Airdrie Lanarkshire ML6 7RB (1 page)
12 April 2016Annual return made up to 20 March 2016 no member list (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Secretary's details changed for Mr Barry William Holmes on 20 August 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Secretary's details changed for Mr Barry William Holmes on 20 August 2015 (1 page)
13 April 2015Annual return made up to 20 March 2015 no member list (7 pages)
13 April 2015Annual return made up to 20 March 2015 no member list (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 April 2014Annual return made up to 20 March 2014 no member list (7 pages)
13 April 2014Annual return made up to 20 March 2014 no member list (7 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 April 2013Annual return made up to 20 March 2013 no member list (7 pages)
10 April 2013Annual return made up to 20 March 2013 no member list (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 April 2012Annual return made up to 20 March 2012 no member list (7 pages)
12 April 2012Annual return made up to 20 March 2012 no member list (7 pages)
24 October 2011Registered office address changed from Glengowan House Caldercruix Lanarkshire ML6 7RB on 24 October 2011 (1 page)
24 October 2011Director's details changed for Mrs Marion Hopkins on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Glengowan House Caldercruix Lanarkshire ML6 7RB on 24 October 2011 (1 page)
24 October 2011Director's details changed for Mrs Marion Hopkins on 24 October 2011 (2 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 April 2011Annual return made up to 20 March 2011 no member list (7 pages)
11 April 2011Annual return made up to 20 March 2011 no member list (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Termination of appointment of Linda Telford as a director (1 page)
23 August 2010Termination of appointment of Linda Telford as a director (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Mr Barry William Holmes on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Gordon Robert Cotton Mcrobbie on 20 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
16 April 2010Director's details changed for Gordon Robert Cotton Mcrobbie on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Marion Hopkins on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Marion Hopkins on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Barry William Holmes on 20 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Roslyn Cooper on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Roslyn Cooper on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Linda Telford on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Linda Telford on 20 March 2010 (2 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 March 2009Annual return made up to 20/03/09 (3 pages)
30 March 2009Annual return made up to 20/03/09 (3 pages)
8 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
6 June 2008Appointment terminated director david peace (1 page)
6 June 2008Appointment terminated director david peace (1 page)
8 May 2008Annual return made up to 20/03/08 (4 pages)
8 May 2008Annual return made up to 20/03/08 (4 pages)
25 February 2008Secretary appointed mr barry william holmes (1 page)
25 February 2008Secretary appointed mr barry william holmes (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
3 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
14 May 2007Annual return made up to 20/03/07 (2 pages)
14 May 2007Annual return made up to 20/03/07 (2 pages)
29 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
29 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
14 April 2006Annual return made up to 20/03/06 (2 pages)
14 April 2006Annual return made up to 20/03/06 (2 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
14 April 2005Annual return made up to 20/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
14 April 2005Annual return made up to 20/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
1 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 April 2004Annual return made up to 20/03/04 (6 pages)
16 April 2004Annual return made up to 20/03/04 (6 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 May 2003Annual return made up to 20/03/03 (6 pages)
6 May 2003Annual return made up to 20/03/03 (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
25 March 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 August 2000Full accounts made up to 30 November 1999 (8 pages)
30 August 2000Full accounts made up to 30 November 1999 (8 pages)
15 March 2000Annual return made up to 20/03/00 (5 pages)
15 March 2000Annual return made up to 20/03/00 (5 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 30 November 1998 (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 30 November 1998 (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
31 March 1999Annual return made up to 20/03/99 (4 pages)
31 March 1999Annual return made up to 20/03/99 (4 pages)
20 January 1999Registered office changed on 20/01/99 from: 152 bath street glasgow G2 4TB (1 page)
20 January 1999Registered office changed on 20/01/99 from: 152 bath street glasgow G2 4TB (1 page)
2 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
2 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
20 March 1998Incorporation (21 pages)
20 March 1998Incorporation (21 pages)