UKBizDB.co.uk

SCOTTISH LAND ROVER OWNERS CLUB LIMITED

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

This company is commonly known as Scottish Land Rover Owners Club Limited. The company was founded 34 years ago and was given the registration number SC118410. The firm's registered office is in GLASGOW. You can find them at Spire View, Birdston, Kirkintilloch, Glasgow, Lanarkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SCOTTISH LAND ROVER OWNERS CLUB LIMITED
Company Number:SC118410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1989
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Spire View, Birdston, Kirkintilloch, Glasgow, Lanarkshire, G66 1RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spire View, Birdston, Kirkintilloch, G66 1RW

Secretary20 February 1999Active
32, Westerton Road, Grangemouth, Scotland, FK3 9EW

Director07 March 2018Active
7, Rig Street, Aberlady, Longniddry, Scotland, EH32 0RW

Director07 March 2018Active
Meadowfield, Ormiston, Hawick, TD9 9SR

Director-Active
12, Godfrey Avenue, Denny, Scotland, FK6 5BU

Director07 March 2018Active
Ard Coille, Broomhill Road, Penicuik, Scotland, EH26 9EE

Director26 April 2018Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active
3 Moubray Lane, Crook Of Devon, Kinross, KY13 0XH

Director09 February 2006Active
29, Hazel Road, Banknock, Bonnybridge, Scotland, FK4 1LQ

Director07 March 2018Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active
Railway Cottage Lochlands, Larbert, FK5 3NN

Director16 June 1993Active
21 Queen Street, Bannockburn, FK7 0JF

Director12 February 2008Active
5 Powdermill Brae, Gorebridge, EH23 4HX

Director-Active
Spire View, Birdston, Kirkintilloch, G66 1RW

Director08 June 2004Active
61, Kirktonfield Crescent, Neilston, Glasgow, Scotland, G78 3PU

Director07 February 2018Active
2, Old Drove Road, Cambusbarron, Stirling, Scotland, FK7 9NE

Director26 April 2018Active
57, Station Road, Armadale, Bathgate, Scotland, EH48 3LQ

Director05 March 2014Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active
The Coach House, 14 Belford Place, Edinburgh, EH4 3DH

Secretary17 January 1996Active
77 Albert Avenue, Glasgow, G42 8RA

Secretary15 February 1992Active
1 Hallyards Farm Cottages, Kirkliston, EH29 9DZ

Secretary03 February 1990Active
3 Aurs Place, Barrhead, Glasgow, G78 2RU

Director08 June 2004Active
27 Hunter Drive, Stonehaven, AB3 2BG

Director-Active
15 Braes O Yetts, Kirkintilloch, Glasgow, G66 3RP

Director-Active
27 Walker Street, Edinburgh, EH3 7HX

Director-Active
Logie Lodge Bow House Brae Road, Gartness, Airdrie, ML6 8PS

Director09 February 2006Active
Logie Lodge, Bowhousebrae Road, Airdrie, ML6 8PS

Director09 February 2006Active
25 Carronvale Road, Larbert, FK5 3LZ

Director16 June 1993Active
18 Kingsway, Kilsyth, Glasgow, G65 9UH

Director09 February 2006Active
2, Lammermuir Way, Chapelhall, Airdrie, ML6 8BE

Director12 January 2008Active
15 West Main Street, Uphall, Broxburn, EH52 5DN

Director12 February 1992Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active
91 Nigel Rise, Dedridge, EH54 6LU

Director-Active
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW

Director07 March 2018Active

People with Significant Control

Dean Richard Rhys Pugh
Notified on:07 February 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Scotland
Address:61, Kirktonfield Crescent, Glasgow, Scotland, G78 3PU
Nature of control:
  • Significant influence or control
Mr Douglas Robert Thomson
Notified on:10 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Great Britain
Address:North East Hole House, Avonbridge, Falkirk, Great Britain, FK1 2JP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.