Company NameMSA Scotland Limited
DirectorsHugh Bertram Chambers and Roger Gary Wills
Company StatusActive
Company NumberSC474852
CategoryPrivate Limited Company
Incorporation Date9 April 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Hugh Bertram Chambers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Roger Gary Wills
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 November 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMr Craig Robert Murray
StatusCurrent
Appointed12 April 2022(8 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Stanley Robert Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Thomas Finlayson Grant Purves
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Anthony Scott Andrews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr David Timothy Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameRichard Charles Vincent-Smith
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameSimon Nicholas Blunt
NationalityBritish
StatusResigned
Appointed11 June 2014(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMr Joel Edward Cohen
StatusResigned
Appointed03 February 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2021)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMr Sebastian Alexander Bult
StatusResigned
Appointed13 December 2021(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 16 February 2022)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Royal Automobile Club Motor Sports Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

9 November 2020Change of details for The Royal Automobile Club Motor Sports Association Limited as a person with significant control on 1 October 2020 (2 pages)
20 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 March 2020Second filing of Confirmation Statement dated 09/04/2017 (7 pages)
5 February 2020Appointment of Mr Joel Edward Cohen as a secretary on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of David Timothy Jackson as a director on 3 February 2020 (1 page)
17 May 2019Termination of appointment of Anthony Scott Andrews as a director on 31 December 2018 (1 page)
17 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
30 November 2018Appointment of Mr Hugh Bertram Chambers as a director on 27 November 2018 (2 pages)
31 October 2018Termination of appointment of Simon Nicholas Blunt as a secretary on 31 October 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 June 2018Termination of appointment of Stanley Robert Jones as a director on 31 May 2018 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Thomas Finlayson Grant Purves as a director on 31 December 2017 (1 page)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 10/03/2020
(5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
19 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
19 September 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
18 June 2014Termination of appointment of Richard Vincent-Smith as a secretary (2 pages)
18 June 2014Termination of appointment of Richard Vincent-Smith as a secretary (2 pages)
18 June 2014Appointment of Simon Nicholas Blunt as a secretary (3 pages)
18 June 2014Appointment of Simon Nicholas Blunt as a secretary (3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(29 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
(29 pages)