CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD
Company number SC102614
- Company Overview for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- Filing history for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- People for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- More for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
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) |
---|---|---|---|
29 Apr 2020 | AP01 | Appointment of Mr Gordon Tait as a director on 28 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Gordon Tait as a person with significant control on 28 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of David Alexander Dunnet Green as a director on 28 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of David Alexander Dunnet Green as a person with significant control on 28 April 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Apr 2020 | TM02 | Termination of appointment of Tony Hagon as a secretary on 14 April 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
09 Dec 2019 | TM01 | Termination of appointment of Edward Sutherland as a director on 2 December 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from Burnside Cottage Gills Cannisbay Wick Caithness KW1 4YB to Broadsea House Broadsea House John O Groats Wick Caithness KW1 4YR on 23 November 2018 | |
25 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 8 December 2015 no member list | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Mar 2015 | AP03 | Appointment of Mr Tony Hagon as a secretary on 17 March 2015 | |
16 Mar 2015 | TM02 | Termination of appointment of Karin Green as a secretary on 16 March 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 8 December 2014 no member list | |
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Dec 2013 | AR01 | Annual return made up to 8 December 2013 no member list | |
29 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 no member list |