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..
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 | : |
|
Registered Address | : | Spire View, Birdston, Kirkintilloch, Glasgow, Lanarkshire, G66 1RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spire View, Birdston, Kirkintilloch, G66 1RW | Secretary | 20 February 1999 | Active |
32, Westerton Road, Grangemouth, Scotland, FK3 9EW | Director | 07 March 2018 | Active |
7, Rig Street, Aberlady, Longniddry, Scotland, EH32 0RW | Director | 07 March 2018 | Active |
Meadowfield, Ormiston, Hawick, TD9 9SR | Director | - | Active |
12, Godfrey Avenue, Denny, Scotland, FK6 5BU | Director | 07 March 2018 | Active |
Ard Coille, Broomhill Road, Penicuik, Scotland, EH26 9EE | Director | 26 April 2018 | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
3 Moubray Lane, Crook Of Devon, Kinross, KY13 0XH | Director | 09 February 2006 | Active |
29, Hazel Road, Banknock, Bonnybridge, Scotland, FK4 1LQ | Director | 07 March 2018 | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
Railway Cottage Lochlands, Larbert, FK5 3NN | Director | 16 June 1993 | Active |
21 Queen Street, Bannockburn, FK7 0JF | Director | 12 February 2008 | Active |
5 Powdermill Brae, Gorebridge, EH23 4HX | Director | - | Active |
Spire View, Birdston, Kirkintilloch, G66 1RW | Director | 08 June 2004 | Active |
61, Kirktonfield Crescent, Neilston, Glasgow, Scotland, G78 3PU | Director | 07 February 2018 | Active |
2, Old Drove Road, Cambusbarron, Stirling, Scotland, FK7 9NE | Director | 26 April 2018 | Active |
57, Station Road, Armadale, Bathgate, Scotland, EH48 3LQ | Director | 05 March 2014 | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
The Coach House, 14 Belford Place, Edinburgh, EH4 3DH | Secretary | 17 January 1996 | Active |
77 Albert Avenue, Glasgow, G42 8RA | Secretary | 15 February 1992 | Active |
1 Hallyards Farm Cottages, Kirkliston, EH29 9DZ | Secretary | 03 February 1990 | Active |
3 Aurs Place, Barrhead, Glasgow, G78 2RU | Director | 08 June 2004 | Active |
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 | Director | 09 February 2006 | Active |
Logie Lodge, Bowhousebrae Road, Airdrie, ML6 8PS | Director | 09 February 2006 | Active |
25 Carronvale Road, Larbert, FK5 3LZ | Director | 16 June 1993 | Active |
18 Kingsway, Kilsyth, Glasgow, G65 9UH | Director | 09 February 2006 | Active |
2, Lammermuir Way, Chapelhall, Airdrie, ML6 8BE | Director | 12 January 2008 | Active |
15 West Main Street, Uphall, Broxburn, EH52 5DN | Director | 12 February 1992 | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
91 Nigel Rise, Dedridge, EH54 6LU | Director | - | Active |
Spire View, Birdston, Kirkintilloch, Glasgow, G66 1RW | Director | 07 March 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.