This company is commonly known as East Of Scotland Kart Club Limited. The company was founded 22 years ago and was given the registration number SC242825. The firm's registered office is in ST. ANDREWS. You can find them at Cairnfield 14 School Road, Balmullo, St. Andrews, Fife. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | EAST OF SCOTLAND KART CLUB LIMITED |
---|---|---|
Company Number | : | SC242825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cairnfield 14 School Road, Balmullo, St. Andrews, Fife, KY16 0BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Sutherland Place, Dundee, Scotland, DD2 2HG | Director | 06 December 2018 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Secretary | 24 January 2003 | Active |
22 Castle Park, Ceres, Cupar, Scotland, KY15 5NL | Secretary | 23 October 2013 | Active |
Cairnsmill Farmhouse, Largo Road, St. Andrews, KY16 8NN | Secretary | 24 January 2009 | Active |
2 Chalmers Street, Dundee, DD4 7EZ | Secretary | 24 January 2003 | Active |
3 Burnbrae Park, Kincardine, FK10 4RP | Secretary | 28 November 2004 | Active |
7 Ross Street, Kinross, KY13 8EF | Secretary | 08 January 2007 | Active |
53, Cupar Mills, Cupar, KY15 5ES | Director | 24 January 2009 | Active |
Falside Farmhouse, Falside Farmhouse, Boarhills, St Andrews, United Kingdom, KY16 8PT | Director | 24 January 2010 | Active |
1 Bruce Building, High Street, Errol, PH2 7QJ | Director | 08 January 2007 | Active |
Cairnsmill Caravan Park, St. Andrews, KY16 8NN | Director | 08 January 2007 | Active |
44 Shamrock Street, Dunfermline, KY12 0JQ | Director | 08 January 2007 | Active |
Ronachan, Main Road, Guildtown, Scotland, PH2 6BS | Director | 06 December 2018 | Active |
1 Alex Paterson Lane, St. Andrews, KY16 8YP | Director | 08 January 2007 | Active |
12, High Street, Earlston, TD4 6HQ | Director | 24 January 2009 | Active |
Burnside House, Cauldcots, Inverkeilor, Arbroath, DD11 5RJ | Director | 08 January 2007 | Active |
3 Ballacraine, Church Street, Freuchie, Cupar, KY15 7ER | Director | 24 January 2003 | Active |
1, St. Cuthberts Place, East Calder, Livingston, EH53 0QD | Director | 24 January 2009 | Active |
International House, 15 Bredbury Business Park, Stockport, SK6 2NS | Nominee Director | 24 January 2003 | Active |
Braehead, Kellas, Broughty Ferry, Dundee, Scotland, DD5 3PD | Director | 06 December 2018 | Active |
2 Chalmers Street, Dundee, DD4 7EZ | Director | 24 January 2003 | Active |
2 Kirk Wynd, Markinch, Fife, KY7 6DT | Director | 24 January 2003 | Active |
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS | Corporate Nominee Director | 24 January 2003 | Active |
Mr Graeme Mays | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28 Sutherland Place, Dundee, Scotland, DD2 2HG |
Nature of control | : |
|
Mr Fraser Adam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Cupar Mills, Cupar, United Kingdom, KY15 5ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.