Advanced company searchLink opens in new window

KIRKCALDY AND DISTRICT MOTOR CLUB LIMITED (THE)

Company number SC029412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2000 288a New director appointed
24 Feb 2000 288a New secretary appointed
24 Feb 2000 288a New director appointed
24 Feb 2000 288a New director appointed
12 Jan 2000 225 Accounting reference date extended from 15/08/00 to 31/08/00
12 Jan 2000 287 Registered office changed on 12/01/00 from: 11 church street ladybank cupar fife KY15 7LA
12 Jan 2000 288b Director resigned
12 Jan 2000 288b Director resigned
07 Jul 1999 288b Director resigned
07 Jul 1999 288b Secretary resigned;director resigned
23 Feb 1999 288a New secretary appointed
15 Feb 1999 AA Full accounts made up to 16 August 1998
08 May 1998 AA Full accounts made up to 16 August 1997
23 Apr 1998 288a New director appointed
23 Apr 1998 288a New director appointed
23 Apr 1998 288a New director appointed
23 Apr 1998 288a New director appointed
23 Apr 1998 363s Annual return made up to 28/03/98
  • 363(288) ‐ Director resigned
07 May 1997 363s Annual return made up to 28/03/97
17 Feb 1997 AA Full accounts made up to 16 August 1996
28 Jan 1997 287 Registered office changed on 28/01/97 from: 100 forres drive tanshall glenrothes fife KY6 2JX
28 Jan 1997 288c Secretary's particulars changed
18 Apr 1996 288 New director appointed
18 Apr 1996 288 New director appointed
18 Apr 1996 288 New director appointed