UKBizDB.co.uk

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

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

This company is commonly known as The Scottish Carriage Driving Association Limited. The company was founded 45 years ago and was given the registration number SC068249. The firm's registered office is in BIGGAR. You can find them at Springfield Farm, Langlees Road, Biggar, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED
Company Number:SC068249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1979
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Springfield Farm, Langlees Road, Biggar, Scotland, ML12 6NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Alice Hamilton Way, West Linton, Scotland, EH46 7EX

Secretary20 June 2023Active
7 Houston Mains, Uphall, Broxburn, EH52 6JU

Director06 February 1997Active
21, Alice Hamilton Way, West Linton, Scotland, EH48 7JN

Director01 April 2015Active
9, Station Brae, Newport-On-Tay, Scotland, DD6 8DQ

Director18 February 2017Active
2, Newmains Cottages, Whitekirk, North Berwick, Scotland, EH39 5PR

Director10 May 2021Active
Woodside Croft, Kinellar, Aberdeen, Scotland, AB21 0TT

Director18 February 2017Active
Westmill Farm, Dolphinton, West Linton, Scotland, EH46 7HH

Director04 March 2023Active
Springfield Farm, Langlees Road, Biggar, Scotland, ML12 6NP

Director16 February 2019Active
Dalfibble, Parkgate, Dumfries, United Kingdom, DG1 3NF

Director01 April 2015Active
Old Manor House, Main Street, West Linton, Scotland, EH46 7EA

Director04 March 2023Active
Islabank, Coupar Angus, PH13 9HL

Secretary-Active
21, Alice Hamilton Way, West Linton, Scotland,

Secretary16 February 2019Active
West Halket, Lugton, Kilmarnock, KA3 4EE

Secretary19 March 2007Active
1 Cowan Street, Hillhead, Glasgow, G12 8PF

Secretary06 February 1997Active
Easter Rattray House, Rattray, Blairgowrie, United Kingdom, PH10 7HQ

Secretary13 February 2009Active
Springfield Farm, Langlees Road, Biggar, Scotland, ML12 6NP

Secretary10 May 2021Active
Blawearie Cottage, The Wells, Denholm, DD8 5LZ

Secretary01 December 1994Active
Turin East Lodge, Turin, Forfar, Scotland, DD8 2UF

Secretary21 February 2015Active
11 Hamilton Park North, Bothwell Road, Hamilton, ML3 0FG

Secretary13 February 1999Active
Thornton, Laurencekirk, Scotland, AB30 1EB

Secretary29 January 1992Active
Thornton Castle, Laurencekirk, AB30 1EB

Secretary15 August 1991Active
West Newton, Arbroath, Arbroath, DD11 5RQ

Director14 February 2004Active
Leroch Farm, Alyth, Blairgowrie, PH10 6TB

Director30 September 1991Active
Keithick, Coupar Angus, PH13 9NF

Director31 January 1984Active
Lunan Farm, Lunan Bay, Arbroath, DD11 5ST

Director17 February 2001Active
Lunan Farm, Lunan Bay, Arbroath, DD11 5ST

Director24 January 1995Active
Redmarshall / 6, Kingswood Walk, Kingswells, Aberdeen, United Kingdom, AB15 8AG

Director09 February 2008Active
Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Scotland, DD2 5PG

Director30 September 2010Active
Avonlea, 166 Coupar Angus Road, Birkhill, Dundee, Scotland, DD2 5PG

Director30 September 2010Active
Ellie Cottage, Leuchlands, Brechin, Scotland, DD9 7PL

Director30 September 2010Active
Ellie Cottage, Leuchlands, Brechin, Scotland, DD9 7PL

Director30 September 2010Active
Myreside, East Myreside, Falkland, Uk,

Director24 March 2005Active
Immeroin, Blairgowrie Road, Coupar Angus, PH13 9HW

Director31 January 1984Active
Islabank, Coupar Angus, PH13 9HL

Director-Active
-, Burnside Nursery, Cleghorn, Lanark, United Kingdom, ML11 8NZ

Director09 February 2008Active

People with Significant Control

Mr Jamie Gordon March
Notified on:17 February 2024
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Scotland
Address:2, Newmains Cottages, North Berwick, Scotland, EH39 5PR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Louise Joy Mccutcheon
Notified on:21 May 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:2, Newmains Cottages, North Berwick, Scotland, EH39 5PR
Nature of control:
  • Significant influence or control
Mrs Louise Mccutcheon
Notified on:16 February 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:Springfield Farm, Langlees Road, Biggar, Scotland, ML12 6NP
Nature of control:
  • Significant influence or control
Mr David Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Turin East Lodge, Turin, Forfar, DD8 2UF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.