UKBizDB.co.uk

STRATHMORE VINTAGE VEHICLE CLUB

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

This company is commonly known as Strathmore Vintage Vehicle Club. The company was founded 35 years ago and was given the registration number SC111655. The firm's registered office is in FORFAR. You can find them at Bridge View House, Glamis, Forfar, Angus. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:STRATHMORE VINTAGE VEHICLE CLUB
Company Number:SC111655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Bridge View House, Glamis, Forfar, Angus, DD8 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge View House, Glamis, Forfar, DD8 1QU

Secretary04 October 2023Active
28 Dawson Crescent, 28 Dawson Crescent, Monifieth, Dundee, Scotland, DD5 4QQ

Director17 March 2022Active
Tillyarblet, Lethnot, Edzell, Brechin, Scotland, DD9 7UL

Director02 June 2014Active
41 Coltward, Campmuir, Coupar Angus, PH13 9LN

Director-Active
25 Lentlands Road, Forfar, DD8 1JW

Director10 March 1993Active
Daisy Cottage, Backdykes, Glamis, Forfar, Scotland, DD8 1RG

Director01 June 2016Active
Bridge View House, Glamis, Forfar, Scotland, DD8 1QU

Director23 May 2012Active
30 South Street, Forfar, DD8 2BX

Director20 May 1998Active
Tarbrax Croft, Glenogilvy, Glamis, Forfar, DD8 1UP

Director05 July 2000Active
3 Lilybank Crescent, Forfar, DD8 2HZ

Director11 February 2004Active
No 2 Farm Cottages Noranbank, Finavon, Forfar, DD8 3QN

Director08 June 2005Active
16 Gleneagles Road, Dundee, DD2 3GL

Director24 February 2004Active
91, Pitreuchie Place, Forfar, Scotland, DD8 2DQ

Director16 March 2022Active
6, Isla Road, Kirriemuir, Scotland, DD8 5AQ

Director28 November 2012Active
22, Glebeway, Meigle, Blairgowrie, Scotland, PH12 8SA

Director08 April 2021Active
7 Turfbeg Rise, Forfar, DD8 3LW

Secretary-Active
Bridge View House, Glamis, Forfar, Scotland, DD8 1QU

Secretary12 June 2013Active
30 South Street, Forfar, DD8 2BX

Secretary04 June 2003Active
Cardean, Muir Road, Northmuir, Kirriemuir, Scotland, DD8 4PT

Secretary04 September 2019Active
17 Crichton Street, Dundee, DD1 3AR

Corporate Secretary27 November 1996Active
Flat 8, Block 1, Hyvot Green, EH17 9PJ

Director08 July 1998Active
1b William Street, Forfar, Scotland, DD8 2HU

Director02 June 1999Active
Glamis Castle, Forfar, DD8 1QJ

Director30 July 2001Active
29, Lochbank Road, Forfar, Scotland, DD8 3HL

Director20 April 2022Active
Redwell Farm, Redwell Farm, Forfar, Scotland, DD8 1QB

Director13 February 2019Active
4 Bankhead Gardens, Forfar, DD8 3HP

Director-Active
1, Loftus Road, Dundee, Scotland, DD3 9TE

Director28 May 2014Active
11 Bath Street, Broughty Ferry, Dundee, DD5 2BY

Director-Active
10 Brechin Road, Forfar, DD8 3JJ

Director-Active
25 Lentlands Road, Forfar, DD8 1JW

Director-Active
Mill Of Fyall, Alyth, PH11 8LB

Director-Active
West Craig, Forfar,

Director-Active
No 2 Mill Cottages The Mill, Glamis, Forfar, DD8 1RR

Director11 February 2004Active
Meikle Coull, Forfar, DD8 3SN

Director-Active
Brandyden Of Farmerton, Fern, Forfar, DD8 3QU

Director-Active

People with Significant Control

Mr Allan Burt
Notified on:05 April 2017
Status:Active
Date of birth:August 1949
Nationality:Scottish
Address:Bridge View House, Glamis, Forfar, DD8 1QU
Nature of control:
  • Significant influence or control as trust

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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.