KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE)
Company number SC029412
- Company Overview for KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE) (SC029412)
- Filing history for KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE) (SC029412)
- People for KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE) (SC029412)
- More for KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE) (SC029412)
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) |
---|---|---|---|
01 Dec 2017 | PSC07 | Cessation of Hugh Ward as a person with significant control on 28 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Hugh Ward on 15 March 1989 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Apr 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
04 Apr 2016 | TM02 | Termination of appointment of James Oswald West as a secretary on 9 December 2015 | |
29 Feb 2016 | AP01 | Appointment of Robert John Crawford as a director on 9 December 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Joanne Baker as a director on 9 December 2015 | |
29 Feb 2016 | AP01 | Appointment of William Main Alexander Gray as a director on 9 December 2015 | |
29 Feb 2016 | AP01 | Appointment of Mr Kenneth Duncan Wilson as a director on 9 December 2015 | |
07 Dec 2015 | AP03 | Appointment of John Gardner Ritchie Adamson Drummond as a secretary on 10 December 2014 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Apr 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
13 Jan 2015 | AP01 | Appointment of John Gardener Ritchie Adamson Drummond as a director on 10 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Colin Campbell as a director on 10 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Gary Mercer as a director on 10 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Gordon Dingwall as a director on 10 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Victoria Louise Dingwall as a director on 10 December 2014 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
24 Feb 2014 | AP01 | Appointment of James Rodger as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Brian Duncan as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Stephen Lees as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Douglas Brotherston as a director |