Company NameAviemore Kart Raceway Limited
Company StatusActive
Company NumberSC440982
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Henry Rainer Joseph Dawes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 West George Street
Glasgow
G2 1QJ
Scotland
Director NameMr Kenneth John Findlay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 West George Street
Glasgow
G2 1QJ
Scotland
Director NameMs Gillian Anderson Oldham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 West George Street
Glasgow
G2 1QJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameColin Mackay Bain
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleConstruction Worker
Country of ResidenceScotland
Correspondence Address19 Carn Elrig View
High Burnside
Aviemore
Inverness-Shire
PH22 1UL
Scotland
Director NameDorothy Bain
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleAdmin
Country of ResidenceScotland
Correspondence Address19 Carn Elrig View
High Burnside
Aviemore
Inverness-Shire
PH22 1UL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01479 811056
Telephone regionGrantown-on-Spey

Location

Registered Address110 West George Street
Glasgow
G2 1QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Colin Mackay Bain
50.00%
Ordinary
1 at £1Dorothy Bain
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,449
Cash£41
Current Liabilities£50,451

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

14 June 2021Delivered on: 29 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
12 November 2020Registered office address changed from 19 Carn Elrig View High Burnside Aviemore PH22 1UL to Granish Granish Aviemore Highland PH22 1QD on 12 November 2020 (1 page)
29 June 2020Micro company accounts made up to 31 January 2020 (7 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (6 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Registration of charge SC4409820001, created on 8 February 2016 (8 pages)
10 February 2016Registration of charge SC4409820001, created on 8 February 2016 (8 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
15 July 2013Termination of appointment of Stephen Mabbott as a director (1 page)
15 July 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
15 July 2013Termination of appointment of Stephen Mabbott as a director (1 page)
15 July 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
5 February 2013Appointment of Dorothy Bain as a director (3 pages)
5 February 2013Appointment of Dorothy Bain as a director (3 pages)
5 February 2013Appointment of Colin Mackay Bain as a director (3 pages)
5 February 2013Appointment of Colin Mackay Bain as a director (3 pages)
24 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 2
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 2
(3 pages)
23 January 2013Incorporation (22 pages)
23 January 2013Incorporation (22 pages)