UKBizDB.co.uk

SALTIRE RALLY CLUB LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saltire Rally Club Ltd.. The company was founded 18 years ago and was given the registration number SC287818. The firm's registered office is in ABERFELDY. You can find them at Tigh A Gharraidh, Acharn, Aberfeldy, Perthshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SALTIRE RALLY CLUB LTD.
Company Number:SC287818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Tigh A Gharraidh, Acharn, Aberfeldy, Perthshire, Scotland, PH15 2HP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Howard Place, Edinburgh, Scotland, EH3 5JZ

Secretary18 November 2012Active
Ardgulaich Farm, By Pitlochry, Pitlochry, Scotland, PH16 5NS

Director20 November 2011Active
11, Howard Place, Edinburgh, Scotland, EH3 5JZ

Director18 November 2012Active
6, Inchfield, Dunkeld, Scotland, PH8 0JT

Director07 January 2018Active
7, Links View, Cruden Bay, Peterhead, Scotland, AB42 0RF

Director08 February 2022Active
6 Strathblair Avenue, Wormit, DD6 8NB

Director22 July 2005Active
27, Armadale Road, Lanark, Scotland, ML11 7BG

Director06 December 2015Active
6 Strathblair Avenue, Wormit, DD6 8NB

Secretary22 July 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary22 July 2005Active
Tigh A Gharraidh, Acharn, Aberfeldy, Scotland, PH15 2HP

Director01 May 2020Active
Tigh A Gharraidh Acharn, Aberfeldy, PH15 2HP

Director01 December 2007Active
61, Grierson Crescent, Cambusbarron, Stirling, Scotland, FK7 9PW

Director22 July 2005Active
12, Westfield Road, Earlston, Scotland, TD4 6DS

Director20 November 2011Active
6 Strathblair Avenue, Wormit, Newport On Tay, DD6 8NB

Director14 March 2011Active
8 Rose Street, Arbroath, DD11 2AQ

Director22 July 2005Active
8 Hays Hill, Kippen, Stirling, FK8 3EQ

Director22 July 2005Active
8, Hays Hill, Kippen, Scotland, FK8 3EQ

Director10 March 2010Active
58, Thorndale Road, Durham, DH1 2AH

Director22 July 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director22 July 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.