STIRLING AND DISTRICT CLASSIC CAR CLUB
Company number SC421844
- Company Overview for STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844)
- Filing history for STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844)
- People for STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844)
- More for STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844)
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 |