Advanced company searchLink opens in new window

STIRLING AND DISTRICT CLASSIC CAR CLUB

Company number SC421844

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)
16 Mar 2022 TM01 Termination of appointment of Ronald Harvey Featch as a director on 10 March 2022
16 Mar 2022 PSC07 Cessation of Gary James Smith as a person with significant control on 14 September 2021
05 Oct 2021 AD01 Registered office address changed from Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland to 4 Howieson Green Uphall Broxburn West Lothian EH52 6BW on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Gary James Smith as a director on 14 September 2021
30 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
22 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
23 May 2019 CH01 Director's details changed for Mr Gary James Smith on 24 April 2019
22 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
22 May 2019 PSC07 Cessation of Philip Charles Cavanagh as a person with significant control on 25 September 2018
22 May 2019 PSC01 Notification of Gary James Smith as a person with significant control on 25 September 2018
22 May 2019 CH01 Director's details changed for Mr Ronald Harvey Featch on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Ronald Harvey Featch as a person with significant control on 22 May 2019
22 May 2019 AD01 Registered office address changed from 6 Welsh Gardens Bridge of Allan Stirling FK9 4QF to Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ on 22 May 2019
22 May 2019 AP01 Appointment of Mr Gary James Smith as a director on 25 September 2018
22 May 2019 TM01 Termination of appointment of Philip Charles Cavanagh as a director on 25 September 2018
18 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
26 Apr 2018 AP03 Appointment of Mr Michael Stevens as a secretary on 26 September 2017
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
24 Apr 2018 AP01 Appointment of Mr Geoffrey Patrick Marr as a director on 26 September 2017
24 Apr 2018 PSC01 Notification of Michael Stevens as a person with significant control on 26 September 2017
24 Apr 2018 TM02 Termination of appointment of Geoffrey Patrick Marr as a secretary on 26 September 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates