BO'NESS SPORTING AUTOMOBILE CLUB LTD

Register to unlock more data on OkredoRegister

BO'NESS SPORTING AUTOMOBILE CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345445

Incorporation date

08/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Muirrigg Redding Road, Reddingmuirhead, Falkirk FK2 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon16/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-05-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/05/2024
Current accounting period shortened from 2024-12-31 to 2024-05-31
dot icon01/05/2024
Memorandum and Articles of Association
dot icon23/04/2024
Resolutions
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Certificate of change of name
dot icon13/07/2022
Notification of Kenneth Alexander Baird as a person with significant control on 2022-07-11
dot icon13/07/2022
Notification of Vernon Macdonald Williamson as a person with significant control on 2022-07-11
dot icon13/07/2022
Registered office address changed from C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE Scotland to Muirrigg Redding Road Reddingmuirhead Falkirk FK2 0DP on 2022-07-13
dot icon13/07/2022
Termination of appointment of Aisdair Suttie as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Alexander Tarot Hazlewood as a director on 2022-07-11
dot icon13/07/2022
Termination of appointment of Alexander Tarot Hazlewood as a secretary on 2022-07-11
dot icon13/07/2022
Appointment of Mr Vernon Macdonald Williamson as a director on 2022-07-11
dot icon13/07/2022
Appointment of Mr Kenneth Alexander Baird as a director on 2022-07-11
dot icon13/07/2022
Cessation of Alisdair Lawson Suttie as a person with significant control on 2022-07-11
dot icon13/07/2022
Cessation of Alex Tarot Hazlewood as a person with significant control on 2022-07-11
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon25/01/2022
Notification of Alex Tarot Hazlewood as a person with significant control on 2022-01-20
dot icon25/01/2022
Notification of Alisdair Suttie as a person with significant control on 2022-01-20
dot icon25/01/2022
Withdrawal of a person with significant control statement on 2022-01-25
dot icon25/01/2022
Termination of appointment of Michael Graham Pizey as a director on 2022-01-20
dot icon25/01/2022
Appointment of Mr Aisdair Suttie as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of Clifford Robert Mckinnon as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of William James Cater as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of David Johnstone Carlin as a director on 2022-01-20
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/07/2021
Termination of appointment of James Samuel Grant as a director on 2021-07-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Termination of appointment of Nigel Gordon Galvin as a director on 2019-08-22
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon18/07/2019
Termination of appointment of Douglas James Turner as a director on 2019-07-10
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon13/07/2018
Termination of appointment of William Barry Crichton as a director on 2018-07-10
dot icon11/02/2018
Termination of appointment of Douglas James Turner as a secretary on 2018-02-11
dot icon11/02/2018
Appointment of Mr Alexander Tarot Hazlewood as a secretary on 2018-02-11
dot icon11/02/2018
Registered office address changed from 106 South Street St Andrews Fife KY16 9QD to C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE on 2018-02-11
dot icon11/02/2018
Termination of appointment of Brian Raeburn as a director on 2017-12-31
dot icon11/02/2018
Termination of appointment of Kenneth Baird as a director on 2017-12-31
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon17/07/2017
Appointment of Mr Michael Graham Pizey as a director on 2016-09-21
dot icon15/07/2017
Appointment of Mr David Johnstone Carlin as a director on 2016-09-21
dot icon15/07/2017
Appointment of Mr William James Cater as a director on 2016-09-21
dot icon27/06/2017
Termination of appointment of Richard John Morris as a director on 2017-01-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Mr Richard John Morris as a director on 2016-01-13
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/06/2016
Appointment of Mr Clifford Robert Mckinnon as a director on 2016-01-13
dot icon13/06/2016
Termination of appointment of James Stronach as a director on 2016-06-08
dot icon07/06/2016
Termination of appointment of Gary Maxwell as a director on 2016-05-11
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-08 no member list
dot icon02/03/2015
Termination of appointment of Thomas Mcgregor Macmillian as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of William Campbell Drysdale as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of William Kirkpatrick as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of Alexander John Brown as a director on 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-07-08 no member list
dot icon02/08/2014
Appointment of Mr James Grant as a director on 2014-05-07
dot icon28/07/2014
Appointment of Mr Gary Maxwell as a director on 2014-05-07
dot icon27/07/2014
Appointment of Mr Nigel Gordon Galvin as a director on 2014-05-07
dot icon21/07/2014
Appointment of Mr Alex Hazlewood as a director on 2014-05-07
dot icon21/07/2014
Appointment of Mr Brian Raeburn as a director on 2014-05-05
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Appointment of Mr Douglas James Turner as a secretary
dot icon11/07/2013
Termination of appointment of Murray Donald Drummond Cook Llp as a secretary
dot icon11/07/2013
Annual return made up to 2013-07-08 no member list
dot icon12/12/2012
Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 2012-12-12
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-08 no member list
dot icon12/07/2012
Director's details changed for Mr Kenneth Baird on 2012-07-07
dot icon24/01/2012
Appointment of Mr William Kirkpatrick as a director
dot icon23/01/2012
Termination of appointment of Stephen Smith as a director
dot icon06/10/2011
Appointment of Mr James Stronach as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-08 no member list
dot icon22/09/2010
Termination of appointment of Vernon Williamson as a director
dot icon09/07/2010
Annual return made up to 2010-07-08 no member list
dot icon08/07/2010
Director's details changed for Mr Thomas Mcgregor Macmillian on 2010-07-07
dot icon08/07/2010
Director's details changed for Mr Stephen William Smith on 2010-07-07
dot icon08/07/2010
Secretary's details changed for Murray Donald Drummond Cook Llp on 2010-07-07
dot icon08/07/2010
Director's details changed for Mr Kenneth Baird on 2010-07-07
dot icon08/07/2010
Director's details changed for Mr Alexander John Brown on 2010-07-07
dot icon08/07/2010
Director's details changed for Mr William Campbell Drysdale on 2010-07-07
dot icon13/04/2010
Termination of appointment of Alisdaire Lockhart as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/03/2010
Termination of appointment of Gavin Ross as a director
dot icon17/03/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon08/03/2010
Resolutions
dot icon04/02/2010
Appointment of Mr William Barry Crichton as a director
dot icon10/08/2009
Annual return made up to 08/07/09
dot icon10/08/2009
Director's change of particulars / william drysdale / 08/07/2008
dot icon03/08/2009
Director appointed mr alexander john brown
dot icon31/07/2009
Director appointed mr thomas mcgregor macmillian
dot icon31/07/2009
Director appointed mr douglas james turner
dot icon31/07/2009
Director appointed mr william campbell drysdale
dot icon12/01/2009
Director appointed mr alisdaire neil lockhart
dot icon09/01/2009
Appointment terminated director thomas wishart
dot icon09/01/2009
Appointment terminated director marion hopkins
dot icon09/01/2009
Appointment terminated director brian hopkins
dot icon16/07/2008
Director appointed mr gavin thomas nelson ross
dot icon15/07/2008
Director appointed vernon macdonald williamson
dot icon14/07/2008
Director appointed mr stephen william smith
dot icon14/07/2008
Director appointed mr kenneth baird
dot icon14/07/2008
Director appointed mr brian hopkins
dot icon14/07/2008
Director appointed mrs marion hopkins
dot icon09/07/2008
Director appointed mr thomas malcolm thain wishart
dot icon09/07/2008
Appointment terminated director murray donald drummond cook trustees LIMITED
dot icon08/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.56K
-
0.00
-
-
2022
0
18.71K
-
0.00
-
-
2022
0
18.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.71K £Ascended185.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Richard John
Director
13/01/2016 - 01/01/2017
-
Maxwell, Gary
Director
07/05/2014 - 11/05/2016
-
Smith, Stephen William
Director
08/07/2008 - 31/12/2011
-
Macmillian, Thomas Mcgregor
Director
08/07/2009 - 31/12/2014
-
Hopkins, Brian
Director
08/07/2008 - 01/12/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BO'NESS SPORTING AUTOMOBILE CLUB LTD

BO'NESS SPORTING AUTOMOBILE CLUB LTD is an(a) Active company incorporated on 08/07/2008 with the registered office located at Muirrigg Redding Road, Reddingmuirhead, Falkirk FK2 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BO'NESS SPORTING AUTOMOBILE CLUB LTD?

toggle

BO'NESS SPORTING AUTOMOBILE CLUB LTD is currently Active. It was registered on 08/07/2008 .

Where is BO'NESS SPORTING AUTOMOBILE CLUB LTD located?

toggle

BO'NESS SPORTING AUTOMOBILE CLUB LTD is registered at Muirrigg Redding Road, Reddingmuirhead, Falkirk FK2 0DP.

What does BO'NESS SPORTING AUTOMOBILE CLUB LTD do?

toggle

BO'NESS SPORTING AUTOMOBILE CLUB LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BO'NESS SPORTING AUTOMOBILE CLUB LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-05-31.