UKBizDB.co.uk

THE SCOTTISH MOTOR SHOW LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Palmerston House, 10, The Loan, South Queensferry, EH30 9NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

Director25 June 2015Active
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

Director28 July 2023Active
14 Stewarton Drive, Cambuslang, Glasgow, G72 8DF

Secretary01 October 1990Active
18 Burghmuir Court, Linlithgow, EH49 7LJ

Secretary14 January 1998Active
Cranstoun Lodge, Ladies Walk, Stranraer, DG9 8BN

Director27 September 2006Active
Meadowbank 8 Back Road, Dollar, FK14 7EA

Director25 February 1992Active
Craigs House Craigs Road, Dumfries, DG1 4QL

Director04 August 1999Active
47 Hillside Crescent, Westhill, AB32 6PA

Director06 November 1996Active
14 Stewarton Drive, Cambuslang, Glasgow, G72 8DF

Director01 September 1993Active
8 Rock Drive, Kilbarchan, Johnstone, PA10 2HF

Director01 October 1990Active
9 Garnie Avenue, Erskine, Scotland, PA8 7BE

Director30 May 1991Active
Algarve 23 Victoria Place, Stirling, FK8 2QT

Director01 September 1993Active
Viaggo, 8 Wilson Road, Dunbar, EH42 1GH

Director22 November 2000Active
20 Bowes Rigg, Stewarton, Kilmarnock, KA3 5EN

Director22 November 2000Active
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

Director28 June 2017Active
Almond Lodge, Path Brae, Kirkliston, Estonia, EH29 9AU

Director29 June 2011Active
Rockview, Milton, Dumbarton, Scotland, G82 2TB

Director22 November 2000Active
Rockview, Milton, Dumbarton, Scotland, G82 2TB

Director01 September 1993Active
Millerhill Cottage, Musselburgh, EH21 7RN

Director01 October 1990Active
51 Waverley Road, Bonnyrigg, EH19 3BT

Director01 October 1990Active
Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

Director25 June 2015Active
The Coppice, Gifford, EH41 4QZ

Director01 October 1990Active
15/19 High Street, Aberlour, AB3 9QL

Director01 October 1990Active
Barmore, 2 Fields Lane, Houston,

Director01 October 1990Active
18 Burghmuir Court, Linlithgow, EH49 7LJ

Director01 November 1999Active
Avondow, Milltimber, Aberdeen, AB13 0AD

Director22 November 2000Active
22 Claremount Avenue, Giffnock, Glasgow, G46 6UT

Director01 October 1990Active
30 Colthill Road, Milltimber, Aberdeen, AB1 0EF

Director01 September 1993Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption full.

Download
2015-06-25Officers

Appoint person director company with name date.

Download
2015-06-25Officers

Appoint person director company with name date.

Download
2015-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.