CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD

Register to unlock more data on OkredoRegister

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC102614

Incorporation date

31/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Traquair, Sinclair Lane, Halkirk, Caithness KW12 6YFCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/12/2024
Termination of appointment of Kevin Alexander Sutherland as a director on 2024-12-17
dot icon17/12/2024
Termination of appointment of Gordon Tait as a director on 2024-12-17
dot icon17/12/2024
Appointment of Mr Alexander Graham Deas as a director on 2024-12-17
dot icon17/12/2024
Appointment of Mr James William Bremner as a director on 2024-12-17
dot icon17/12/2024
Director's details changed for Robert Malcolm Macdonald Macleod on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Jason Gell on 2024-12-17
dot icon17/12/2024
Notification of Jason Gell as a person with significant control on 2024-12-17
dot icon17/12/2024
Cessation of Gordon Tait as a person with significant control on 2024-12-17
dot icon17/12/2024
Micro company accounts made up to 2024-09-30
dot icon14/12/2024
Registered office address changed from 1 Sibster Cottages Wick KW1 4TB Scotland to Traquair Sinclair Lane Halkirk Caithness KW12 6YF on 2024-12-14
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-09-30
dot icon18/12/2023
Appointment of Mr James Alexander Green as a director on 2023-12-17
dot icon17/12/2023
Appointment of Mr Jason Gell as a director on 2023-12-17
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-09-30
dot icon10/04/2022
Micro company accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-09-30
dot icon17/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon25/06/2020
Memorandum and Articles of Association
dot icon24/06/2020
Resolutions
dot icon29/04/2020
Registered office address changed from Broadsea House Broadsea House John O Groats Wick Caithness KW1 4YR Scotland to 1 Sibster Cottages Wick KW1 4TB on 2020-04-29
dot icon29/04/2020
Appointment of Mr Kevin Alexander Sutherland as a director on 2020-04-28
dot icon29/04/2020
Appointment of Mr Gordon Tait as a director on 2020-04-28
dot icon29/04/2020
Notification of Gordon Tait as a person with significant control on 2020-04-28
dot icon29/04/2020
Termination of appointment of David Alexander Dunnet Green as a director on 2020-04-28
dot icon29/04/2020
Cessation of David Alexander Dunnet Green as a person with significant control on 2020-04-28
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon27/04/2020
Termination of appointment of Tony Hagon as a secretary on 2020-04-14
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/12/2019
Termination of appointment of Edward Sutherland as a director on 2019-12-02
dot icon11/07/2019
Micro company accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon23/11/2018
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 2018-11-23
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-08 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2015
Appointment of Mr Tony Hagon as a secretary on 2015-03-17
dot icon16/03/2015
Termination of appointment of Karin Green as a secretary on 2015-03-16
dot icon07/01/2015
Annual return made up to 2014-12-08 no member list
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-08 no member list
dot icon29/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-12-08 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/02/2012
Certificate of change of name
dot icon22/12/2011
Termination of appointment of Mhairi Deas as a secretary
dot icon15/12/2011
Annual return made up to 2011-12-08 no member list
dot icon16/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-12-08 no member list
dot icon15/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/04/2010
Appointment of Mrs Mhairi Deas as a secretary
dot icon30/04/2010
Appointment of Mrs Karin Green as a secretary
dot icon29/04/2010
Termination of appointment of Angela Stevens as a secretary
dot icon29/04/2010
Termination of appointment of Anthony Hagon as a secretary
dot icon09/12/2009
Annual return made up to 2009-12-08 no member list
dot icon09/12/2009
Director's details changed for Robert Malcolm Macdonald Macleod on 2009-12-09
dot icon09/12/2009
Director's details changed for Edward Sutherland on 2009-12-09
dot icon09/12/2009
Director's details changed for David Alexander Dunnet Green on 2009-12-09
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/01/2009
Annual return made up to 08/12/08
dot icon30/01/2009
Director appointed david alexander dunnett green logged form
dot icon30/01/2009
Appointment terminate, director gordon tait logged form
dot icon29/01/2009
Registered office changed on 29/01/2009 from burnside cottage gills canis bay wick caithness KW1 4YB
dot icon23/01/2009
Appointment terminated director gordon tait
dot icon23/01/2009
Registered office changed on 23/01/2009 from harland house reiss wick caithness KW1 4RR
dot icon23/01/2009
Director appointed david alexander dunnett green
dot icon26/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Annual return made up to 08/12/07
dot icon14/01/2008
New secretary appointed
dot icon27/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/12/2006
Annual return made up to 08/12/06
dot icon29/12/2006
New secretary appointed
dot icon29/12/2006
Secretary resigned;director resigned
dot icon25/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/12/2005
Annual return made up to 08/12/05
dot icon21/12/2005
New director appointed
dot icon21/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/12/2004
Annual return made up to 08/12/04
dot icon28/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/12/2003
Annual return made up to 08/12/03
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/12/2002
Annual return made up to 08/12/02
dot icon25/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon13/12/2001
Annual return made up to 08/12/01
dot icon19/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/12/2000
Annual return made up to 08/12/00
dot icon08/08/2000
Full accounts made up to 1999-09-30
dot icon17/12/1999
Annual return made up to 08/12/99
dot icon17/12/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-09-30
dot icon30/12/1998
Annual return made up to 08/12/98
dot icon30/12/1998
New director appointed
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon11/12/1997
Annual return made up to 08/12/97
dot icon09/01/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Annual return made up to 08/12/96
dot icon18/12/1995
Annual return made up to 08/12/95
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon29/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Accounts for a small company made up to 1994-09-30
dot icon04/01/1995
Annual return made up to 08/12/94
dot icon21/02/1994
Annual return made up to 08/12/93
dot icon21/02/1994
Registered office changed on 21/02/94 from: janlass holburn head road scrabster thurso caithness
dot icon06/01/1994
Full accounts made up to 1993-09-30
dot icon02/06/1993
Full accounts made up to 1992-09-30
dot icon08/01/1993
Registered office changed on 08/01/93 from: 2 sir archibald road thurso caithness KW14 8HN
dot icon08/01/1993
Annual return made up to 08/12/92
dot icon27/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1992
Director resigned;new director appointed
dot icon05/01/1992
Full accounts made up to 1991-09-30
dot icon05/01/1992
Annual return made up to 08/12/91
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon14/01/1991
Annual return made up to 23/12/90
dot icon26/10/1990
Full accounts made up to 1989-12-06
dot icon20/03/1990
Annual return made up to 14/12/89
dot icon20/03/1990
Accounting reference date shortened from 06/12 to 30/09
dot icon15/09/1989
Director resigned;new director appointed
dot icon15/09/1989
Full accounts made up to 1988-12-06
dot icon21/08/1989
Annual return made up to 25/12/88
dot icon20/01/1989
Annual return made up to 20/12/87
dot icon20/01/1989
Accounts for a small company made up to 1987-12-06
dot icon14/04/1987
Company type changed from pri to PRI30
dot icon25/03/1987
Accounting reference date notified as 06/12
dot icon05/01/1987
Director resigned
dot icon30/12/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.18K
-
0.00
-
-
2022
3
9.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Tait, Gordon
Director
28/04/2020 - 17/12/2024
1
Mr Jason Gell
Director
17/12/2023 - Present
-
Green, James Alexander
Director
17/12/2023 - Present
-
Sutherland, Kevin Alexander
Director
28/04/2020 - 17/12/2024
-
Deas, Alexander Graham
Director
17/12/2024 - Present
-

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 CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD is an(a) Active company incorporated on 31/12/1986 with the registered office located at Traquair, Sinclair Lane, Halkirk, Caithness KW12 6YF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD?

toggle

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD is currently Active. It was registered on 31/12/1986 .

Where is CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD located?

toggle

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD is registered at Traquair, Sinclair Lane, Halkirk, Caithness KW12 6YF.

What does CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD do?

toggle

CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-08 with no updates.