AVIEMORE KART RACEWAY LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE KART RACEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440982

Incorporation date

23/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

110 West George Street, Glasgow G2 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon26/01/2026
Director's details changed for Ms Gillian Anderson Oldham on 2025-07-01
dot icon26/01/2026
Director's details changed for Mr Kenneth John Findlay on 2025-07-01
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon29/06/2021
Notification of Aviemore Kart Raceway Holdings Limited as a person with significant control on 2021-06-02
dot icon29/06/2021
Cessation of Dorothy Bain as a person with significant control on 2021-06-02
dot icon29/06/2021
Cessation of Colin Mackay Bain as a person with significant control on 2021-06-02
dot icon29/06/2021
Appointment of Ms Gillian Anderson Oldham as a director on 2021-06-02
dot icon29/06/2021
Termination of appointment of Dorothy Bain as a director on 2021-06-02
dot icon29/06/2021
Appointment of Mr Kenneth John Findlay as a director on 2021-06-02
dot icon29/06/2021
Termination of appointment of Colin Mackay Bain as a director on 2021-06-02
dot icon29/06/2021
Registered office address changed from Granish Granish Aviemore Highland PH22 1QD Scotland to 110 West George Street Glasgow G2 1QJ on 2021-06-29
dot icon29/06/2021
Appointment of Mr Henry Rainer Joseph Dawes as a director on 2021-06-02
dot icon29/06/2021
Registration of charge SC4409820002, created on 2021-06-14
dot icon16/06/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
All of the property or undertaking has been released from charge SC4409820001
dot icon12/05/2021
Satisfaction of charge SC4409820001 in full
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon12/11/2020
Registered office address changed from 19 Carn Elrig View High Burnside Aviemore PH22 1UL to Granish Granish Aviemore Highland PH22 1QD on 2020-11-12
dot icon29/06/2020
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon08/05/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Registration of charge SC4409820001, created on 2016-02-08
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/07/2013
Termination of appointment of Stephen Mabbott as a director
dot icon05/02/2013
Appointment of Dorothy Bain as a director
dot icon05/02/2013
Appointment of Colin Mackay Bain as a director
dot icon24/01/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon23/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
90.30K
-
0.00
-
-
2023
10
5.38K
-
0.00
-
-
2023
10
5.38K
-
0.00
-
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

5.38K £Descended-94.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
23/01/2013 - 23/01/2013
2224
Dorothy Bain
Director
23/01/2013 - 02/06/2021
-
Mabbott, Stephen George
Director
23/01/2013 - 23/01/2013
3780
Colin Mackay Bain
Director
23/01/2013 - 02/06/2021
-
Dawes, Henry Rainer Joseph
Director
02/06/2021 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVIEMORE KART RACEWAY LIMITED

AVIEMORE KART RACEWAY LIMITED is an(a) Active company incorporated on 23/01/2013 with the registered office located at 110 West George Street, Glasgow G2 1QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIEMORE KART RACEWAY LIMITED?

toggle

AVIEMORE KART RACEWAY LIMITED is currently Active. It was registered on 23/01/2013 .

Where is AVIEMORE KART RACEWAY LIMITED located?

toggle

AVIEMORE KART RACEWAY LIMITED is registered at 110 West George Street, Glasgow G2 1QJ.

What does AVIEMORE KART RACEWAY LIMITED do?

toggle

AVIEMORE KART RACEWAY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does AVIEMORE KART RACEWAY LIMITED have?

toggle

AVIEMORE KART RACEWAY LIMITED had 10 employees in 2023.

What is the latest filing for AVIEMORE KART RACEWAY LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Ms Gillian Anderson Oldham on 2025-07-01.