This company is commonly known as The Scottish Motor Show Limited. The company was founded 34 years ago and was given the registration number SC121085. The firm's registered office is in SOUTH QUEENSFERRY. You can find them at Palmerston House, 10, The Loan, South Queensferry, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE SCOTTISH MOTOR SHOW LIMITED |
---|---|---|
Company Number | : | SC121085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Palmerston House, 10, The Loan, South Queensferry, EH30 9NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS | Director | 25 June 2015 | Active |
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS | Director | 28 July 2023 | Active |
14 Stewarton Drive, Cambuslang, Glasgow, G72 8DF | Secretary | 01 October 1990 | Active |
18 Burghmuir Court, Linlithgow, EH49 7LJ | Secretary | 14 January 1998 | Active |
Cranstoun Lodge, Ladies Walk, Stranraer, DG9 8BN | Director | 27 September 2006 | Active |
Meadowbank 8 Back Road, Dollar, FK14 7EA | Director | 25 February 1992 | Active |
Craigs House Craigs Road, Dumfries, DG1 4QL | Director | 04 August 1999 | Active |
47 Hillside Crescent, Westhill, AB32 6PA | Director | 06 November 1996 | Active |
14 Stewarton Drive, Cambuslang, Glasgow, G72 8DF | Director | 01 September 1993 | Active |
8 Rock Drive, Kilbarchan, Johnstone, PA10 2HF | Director | 01 October 1990 | Active |
9 Garnie Avenue, Erskine, Scotland, PA8 7BE | Director | 30 May 1991 | Active |
Algarve 23 Victoria Place, Stirling, FK8 2QT | Director | 01 September 1993 | Active |
Viaggo, 8 Wilson Road, Dunbar, EH42 1GH | Director | 22 November 2000 | Active |
20 Bowes Rigg, Stewarton, Kilmarnock, KA3 5EN | Director | 22 November 2000 | Active |
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS | Director | 28 June 2017 | Active |
Almond Lodge, Path Brae, Kirkliston, Estonia, EH29 9AU | Director | 29 June 2011 | Active |
Rockview, Milton, Dumbarton, Scotland, G82 2TB | Director | 22 November 2000 | Active |
Rockview, Milton, Dumbarton, Scotland, G82 2TB | Director | 01 September 1993 | Active |
Millerhill Cottage, Musselburgh, EH21 7RN | Director | 01 October 1990 | Active |
51 Waverley Road, Bonnyrigg, EH19 3BT | Director | 01 October 1990 | Active |
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS | Director | 25 June 2015 | Active |
The Coppice, Gifford, EH41 4QZ | Director | 01 October 1990 | Active |
15/19 High Street, Aberlour, AB3 9QL | Director | 01 October 1990 | Active |
Barmore, 2 Fields Lane, Houston, | Director | 01 October 1990 | Active |
18 Burghmuir Court, Linlithgow, EH49 7LJ | Director | 01 November 1999 | Active |
Avondow, Milltimber, Aberdeen, AB13 0AD | Director | 22 November 2000 | Active |
22 Claremount Avenue, Giffnock, Glasgow, G46 6UT | Director | 01 October 1990 | Active |
30 Colthill Road, Milltimber, Aberdeen, AB1 0EF | Director | 01 September 1993 | Active |
Mr William Alexander Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Palmerston House, South Queensferry, EH30 9NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-25 | Officers | Appoint person director company with name date. | Download |
2015-06-25 | Officers | Appoint person director company with name date. | Download |
2015-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.