UKBizDB.co.uk

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED

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

This company is commonly known as Scottish Motorsport Marshals Club Limited. The company was founded 45 years ago and was given the registration number SC067287. The firm's registered office is in EDINBURGH. You can find them at 29 York Place, , Edinburgh, Mid Lothian. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED
Company Number:SC067287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1979
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:29 York Place, Edinburgh, Mid Lothian, EH1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, York Place, Edinburgh, EH1 3HP

Secretary23 January 2019Active
29, York Place, Edinburgh, EH1 3HP

Director03 February 2014Active
29, York Place, Edinburgh, EH1 3HP

Director16 December 2008Active
29, York Place, Edinburgh, EH1 3HP

Director08 October 2018Active
29, York Place, Edinburgh, EH1 3HP

Director24 May 2004Active
29, York Place, Edinburgh, EH1 3HP

Director-Active
29, York Place, Edinburgh, EH1 3HP

Director28 August 2019Active
29, York Place, Edinburgh, EH1 3HP

Director26 March 1991Active
29, York Place, Edinburgh, EH1 3HP

Director02 June 2011Active
Glenalmond, Whitefield Road, Dunfermline, KY12 0SY

Secretary-Active
41 Cedar Drive, Port Seton, East Lothian, EH32 0SN

Director-Active
Doune Park Lodge, Doune, Stirling, FK16 6HG

Director-Active
29, York Place, Edinburgh, EH1 3HP

Director-Active
15 Gallacher Green, Livingston, EH54 8RD

Director27 January 2000Active
Lufflands, Yettington, Budleigh Salterton, EX9 7BP

Director-Active
29, York Place, Edinburgh, EH1 3HP

Director28 February 2014Active
24 Hawthorn Gardens, Loanhead, EH20 9EG

Director-Active
28/2 Craighouse Gardens, Edinburgh, EH10 5TY

Director27 January 2000Active
Auchenree, Ruthvenfield, Perth, PH1 3JP

Director-Active
The Old Farmhouse, Ballencrief, Longniddry, EH32 0PJ

Director14 January 1998Active

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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-23Officers

Change person director company with change date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-09Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Address

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

Download

Copyright © 2024. All rights reserved.