CAITHNESS CAR CLUB LIMITED

Register to unlock more data on OkredoRegister

CAITHNESS CAR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089777

Incorporation date

24/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

3-4 Market Place, Wick, Caithness KW1 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1984)
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon13/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon19/02/2022
Appointment of Mr Michael Sutherland as a director on 2022-01-25
dot icon19/02/2022
Appointment of Mr Craig Morrison as a director on 2022-01-25
dot icon18/08/2021
Micro company accounts made up to 2020-10-31
dot icon25/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-10-31
dot icon13/06/2018
Termination of appointment of Leonard Michael Bray as a director on 2018-01-29
dot icon13/06/2018
Appointment of Mr Stuart Morrison as a director on 2018-01-29
dot icon20/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-10-31
dot icon03/04/2017
Appointment of Mr John Mackenzie as a director on 2017-01-30
dot icon03/04/2017
Appointment of Mr Sandy Duncan as a director on 2017-01-30
dot icon03/04/2017
Termination of appointment of Ian Mackay as a director on 2017-01-30
dot icon03/04/2017
Termination of appointment of Walter Hossack as a director on 2017-01-30
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon06/06/2016
Micro company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-01-25 no member list
dot icon18/06/2015
Micro company accounts made up to 2014-10-31
dot icon17/06/2015
Appointment of Mr Sandy Duncan as a secretary on 2015-02-26
dot icon16/06/2015
Termination of appointment of Walter Hossack as a secretary on 2015-02-26
dot icon16/06/2015
Termination of appointment of Donald Alexander Smith as a director on 2010-10-01
dot icon02/02/2015
Annual return made up to 2015-01-25 no member list
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/04/2014
Total exemption full accounts made up to 2012-10-31
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
Accounts for a small company made up to 2011-10-31
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon13/02/2014
Annual return made up to 2014-01-25 no member list
dot icon25/03/2013
Statement of company's objects
dot icon25/03/2013
Resolutions
dot icon07/03/2013
Annual return made up to 2013-01-25 no member list
dot icon07/03/2013
Appointment of Mr Ian Mackay as a director
dot icon07/03/2013
Appointment of Mr Walter Hossack as a secretary
dot icon07/03/2013
Termination of appointment of William Lambie as a director
dot icon07/03/2013
Appointment of Mr Walter Hossack as a director
dot icon07/03/2013
Termination of appointment of Leonard Humphries as a director
dot icon07/03/2013
Termination of appointment of Jennifer Bremner as a secretary
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon02/11/2012
First Gazette notice for compulsory strike-off
dot icon18/04/2012
Annual return made up to 2012-01-25 no member list
dot icon18/04/2012
Registered office address changed from , Market Place, Wick, Caithness, KW1 4AE on 2012-04-18
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon07/04/2011
Annual return made up to 2011-01-25 no member list
dot icon22/06/2010
Accounts for a small company made up to 2009-10-31
dot icon06/04/2010
Appointment of Mrs Jennifer Bremner as a secretary
dot icon06/04/2010
Appointment of Mr Donald Alexander Smith as a director
dot icon06/04/2010
Appointment of Mr George Coghill as a director
dot icon05/04/2010
Termination of appointment of Jennifer Clyne as a director
dot icon05/04/2010
Termination of appointment of Andrew Sutherland as a director
dot icon05/04/2010
Termination of appointment of William Lambie as a secretary
dot icon05/04/2010
Annual return made up to 2010-01-25 no member list
dot icon05/04/2010
Director's details changed for William Alexander Lambie on 2010-01-25
dot icon05/04/2010
Director's details changed for Andrew Mackay Sutherland on 2010-01-25
dot icon05/04/2010
Director's details changed for Jennifer Clyne on 2010-01-25
dot icon05/04/2010
Director's details changed for Leonard Humphries on 2010-01-25
dot icon05/04/2010
Director's details changed for Leonard Michael Bray on 2010-01-25
dot icon15/05/2009
Accounts for a small company made up to 2008-10-31
dot icon12/03/2009
Annual return made up to 25/01/09
dot icon24/02/2009
Appointment terminated director graeme bremner
dot icon24/02/2009
Director appointed leonard humphries
dot icon06/10/2008
Accounts for a small company made up to 2007-10-31
dot icon27/02/2008
Annual return made up to 25/01/08
dot icon04/05/2007
Location of register of members (non legible)
dot icon04/05/2007
Director resigned
dot icon25/04/2007
Annual return made up to 25/01/07
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon14/02/2007
Accounts for a small company made up to 2006-10-31
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon07/02/2006
New director appointed
dot icon06/02/2006
Accounts for a small company made up to 2005-10-31
dot icon02/02/2006
Annual return made up to 25/01/06
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon21/02/2005
Accounts for a small company made up to 2004-10-31
dot icon21/01/2005
Annual return made up to 25/01/05
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Secretary resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
Annual return made up to 25/01/04
dot icon13/01/2004
Accounts for a small company made up to 2003-10-31
dot icon02/06/2003
Accounts for a small company made up to 2002-10-31
dot icon13/05/2003
Annual return made up to 25/01/03
dot icon15/03/2002
Annual return made up to 25/01/02
dot icon10/01/2002
Accounts for a small company made up to 2001-10-31
dot icon05/03/2001
Accounts for a small company made up to 2000-10-31
dot icon06/02/2001
Annual return made up to 25/01/01
dot icon26/04/2000
Accounts for a small company made up to 1999-10-31
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New secretary appointed
dot icon14/02/2000
Annual return made up to 25/01/00
dot icon29/03/1999
Accounts for a small company made up to 1998-10-31
dot icon15/02/1999
Annual return made up to 25/01/99
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Annual return made up to 25/01/98
dot icon27/02/1998
Accounts for a small company made up to 1997-10-31
dot icon01/07/1997
Accounts for a small company made up to 1996-10-31
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Secretary resigned;director resigned
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
Annual return made up to 25/01/97
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Annual return made up to 25/01/96
dot icon11/01/1996
Accounts for a small company made up to 1995-10-31
dot icon27/04/1995
Annual return made up to 25/01/95
dot icon30/01/1995
Accounts for a small company made up to 1994-10-31
dot icon11/05/1994
New director appointed
dot icon22/04/1994
Annual return made up to 25/01/94
dot icon09/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/06/1993
Annual return made up to 25/01/93
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New secretary appointed;new director appointed
dot icon22/03/1993
Accounts for a small company made up to 1992-10-31
dot icon08/07/1992
Accounts for a small company made up to 1991-10-31
dot icon20/03/1992
Annual return made up to 25/01/92
dot icon13/03/1991
Annual return made up to 31/01/91
dot icon07/01/1991
Accounts for a small company made up to 1990-10-31
dot icon16/07/1990
Annual return made up to 25/01/90
dot icon25/01/1990
Accounts for a small company made up to 1989-10-31
dot icon17/02/1989
Annual return made up to 25/01/89
dot icon17/02/1989
Registered office changed on 17/02/89 from: c/o victor t fraser & co ca, market square, wick, caithness KW1 4LP
dot icon27/01/1989
Accounts for a small company made up to 1988-10-31
dot icon08/02/1988
Accounts for a small company made up to 1987-10-31
dot icon08/02/1988
Annual return made up to 27/01/88
dot icon31/12/1986
Accounts for a small company made up to 1986-10-31
dot icon31/12/1986
Full accounts made up to 1985-10-31
dot icon18/12/1986
Annual return made up to 11/12/85
dot icon18/12/1986
Annual return made up to 17/12/86
dot icon02/07/1986
Registered office changed on 02/07/86 from: 28 bridge street, wick, caithness
dot icon24/09/1984
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
31/10/2023
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.65K
-
0.00
-
-
2022
0
29.49K
-
0.00
-
-
2022
0
29.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.49K £Descended-3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coghill, George
Director
08/02/2010 - Present
8
Macdonald, Iain
Director
20/01/1993 - 27/01/1998
3
Oag, Forsythe
Director
20/01/1993 - 28/01/1997
2
Tait, Gordon
Director
20/01/1993 - 30/01/1996
3
Coghill, Sandy
Director
28/01/1997 - 27/01/1998
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS CAR CLUB LIMITED

CAITHNESS CAR CLUB LIMITED is an(a) Active company incorporated on 24/09/1984 with the registered office located at 3-4 Market Place, Wick, Caithness KW1 4LP. There are currently 7 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 CAITHNESS CAR CLUB LIMITED?

toggle

CAITHNESS CAR CLUB LIMITED is currently Active. It was registered on 24/09/1984 .

Where is CAITHNESS CAR CLUB LIMITED located?

toggle

CAITHNESS CAR CLUB LIMITED is registered at 3-4 Market Place, Wick, Caithness KW1 4LP.

What does CAITHNESS CAR CLUB LIMITED do?

toggle

CAITHNESS CAR CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAITHNESS CAR CLUB LIMITED?

toggle

The latest filing was on 10/01/2026: Compulsory strike-off action has been discontinued.