THE SCOTTISH MOTOR RACING CLUB LTD.
Company number SC024440
- Company Overview for THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440)
- Filing history for THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440)
- People for THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440)
- More for THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2018 | AD01 | Registered office address changed from Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF to 16-18 Weir Street Falkirk FK1 1RA on 28 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Heather Anne Brunton as a secretary on 26 March 2018 | |
16 Nov 2017 | PSC01 | Notification of Michael How as a person with significant control on 16 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Robert Alexander Denham as a person with significant control on 16 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Steven John Burns as a person with significant control on 16 November 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Malcolm Mcnab as a director on 29 August 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr James Thomas Redpath as a director on 29 August 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jun 2017 | RP04PSC01 | Second filing for the notification of Bernard Buss as a person with significant control | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Graham Brunton as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 |
Notification of Bernard Buss as a person with significant control on 6 April 2016
|
|
26 Jun 2017 | PSC01 | Notification of Hugh Mccaig as a person with significant control on 6 April 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Nicolas Jason Boyes as a director on 1 March 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Steven John Burns as a director on 31 August 2016 | |
19 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 May 2016 | AR01 | Annual return made up to 23 April 2016 no member list | |
06 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Apr 2015 | AR01 | Annual return made up to 23 April 2015 no member list | |
10 Mar 2015 | TM01 | Termination of appointment of Katherine Mary Haston as a director on 28 November 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Russell Paterson as a director on 28 November 2014 | |
22 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Jun 2014 | AR01 | Annual return made up to 23 April 2014 no member list | |
22 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 23 April 2013 no member list |