CAITHNESS MOTOCROSS CLUB LTD

Register to unlock more data on OkredoRegister

CAITHNESS MOTOCROSS CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379832

Incorporation date

07/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Just Home, Achalone, Halkirk, Caithness KW12 6XACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon09/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2021
Termination of appointment of Andrew Robertson as a director on 2021-09-10
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon02/05/2019
Notification of a person with significant control statement
dot icon18/04/2019
Appointment of Mrs Susan Jane Sutherland as a secretary on 2019-04-13
dot icon18/04/2019
Director's details changed for Miss Susan Jane Robertson on 2018-09-15
dot icon02/04/2019
Termination of appointment of Michelle Murray as a secretary on 2019-03-13
dot icon02/04/2019
Registered office address changed from 5 Church Lane Halkirk KW12 6YA Scotland to Just Home Achalone Halkirk Caithness KW12 6XA on 2019-04-02
dot icon17/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon17/06/2018
Termination of appointment of Ian Duffy as a director on 2018-06-10
dot icon17/06/2018
Registered office address changed from Netherside Castletown Thurso Caithness KW14 8SN to 5 Church Lane Halkirk KW12 6YA on 2018-06-17
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon11/07/2017
Termination of appointment of William George Middleton as a director on 2017-03-22
dot icon11/07/2017
Termination of appointment of Janet Middleton as a director on 2017-03-22
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Termination of appointment of Ian Murray as a director on 2017-02-11
dot icon18/07/2016
Annual return made up to 2016-06-07 no member list
dot icon18/07/2016
Termination of appointment of James Ross as a director on 2016-05-30
dot icon18/07/2016
Termination of appointment of Steven Reid as a director on 2016-02-08
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2015
Annual return made up to 2015-06-07 no member list
dot icon27/06/2015
Termination of appointment of Kyle John Mackie as a director on 2015-02-23
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Appointment of Miss Susan Jane Robertson as a director on 2014-08-18
dot icon20/01/2015
Termination of appointment of Sharon Sinclair as a director on 2014-08-17
dot icon16/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/06/2014
Annual return made up to 2014-06-07 no member list
dot icon19/06/2014
Appointment of Mrs Sharon Sinclair as a director
dot icon18/06/2014
Termination of appointment of Sharon Sinclair as a director
dot icon14/04/2014
Director's details changed for Mr John Alexander Keith on 2014-04-09
dot icon14/04/2014
Appointment of Mr Kyle John Mackie as a director
dot icon14/04/2014
Appointment of Mr Mark Francis Campbell Sutherland as a director
dot icon14/04/2014
Appointment of Mr John Alexander Keith as a director
dot icon12/04/2014
Termination of appointment of Angela Gunn as a secretary
dot icon12/04/2014
Registered office address changed from 21 Brabster Street Thurso Caithness KW14 7AP United Kingdom on 2014-04-12
dot icon12/04/2014
Termination of appointment of George Mackenzie as a director
dot icon12/04/2014
Appointment of Mrs Michelle Murray as a secretary
dot icon12/04/2014
Termination of appointment of William Mackenzie as a director
dot icon12/04/2014
Termination of appointment of Darren Sinclair as a director
dot icon12/04/2014
Termination of appointment of Graham Gunn as a director
dot icon20/01/2014
Director's details changed for Mr Darren Sinclair on 2013-12-31
dot icon20/01/2014
Director's details changed for Mrs Sharon Sinclair on 2013-12-31
dot icon19/01/2014
Director's details changed for Mr William George Logan Mackenzie on 2013-07-10
dot icon14/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/10/2013
Termination of appointment of John Murray as a director
dot icon03/09/2013
Annual return made up to 2013-06-07 no member list
dot icon15/08/2013
Appointment of Mr Darren Sinclair as a director
dot icon15/08/2013
Appointment of Mrs Sharon Sinclair as a director
dot icon30/07/2013
Appointment of Mr John Alexander Keith Murray as a director
dot icon25/07/2013
Appointment of Mr Steven Reid as a director
dot icon25/07/2013
Appointment of Mr James Ross as a director
dot icon24/07/2013
Appointment of Mr Andrew Robertson as a director
dot icon24/07/2013
Appointment of Mrs Angela Gunn as a secretary
dot icon24/07/2013
Termination of appointment of Kyle Mackie as a director
dot icon24/07/2013
Termination of appointment of Colin Leask as a director
dot icon24/08/2012
Registered office address changed from Netherside Castletown Thurso Caithness KW14 8SN on 2012-08-24
dot icon08/08/2012
Termination of appointment of Michelle Murray as a director
dot icon08/08/2012
Termination of appointment of Scott Gulloch as a director
dot icon08/08/2012
Termination of appointment of Michelle Murray as a secretary
dot icon30/07/2012
Annual return made up to 2012-06-07 no member list
dot icon23/04/2012
Appointment of Mr Kyle John Mackie as a director
dot icon23/04/2012
Appointment of Mr Colin Leask as a director
dot icon23/04/2012
Appointment of Mr Ian Murray as a director
dot icon23/04/2012
Appointment of Mr Graham Gunn as a director
dot icon22/04/2012
Termination of appointment of John Murray as a director
dot icon22/04/2012
Secretary's details changed for Michelle Murray on 2012-04-22
dot icon22/04/2012
Termination of appointment of Mark Sutherland as a director
dot icon22/04/2012
Termination of appointment of Susan Robertson as a director
dot icon26/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-07 no member list
dot icon24/03/2011
Termination of appointment of William Middleton as a director
dot icon24/03/2011
Appointment of Mr William George Middleton as a director
dot icon24/03/2011
Appointment of Mr William George Middleton as a director
dot icon24/03/2011
Appointment of Mrs Janet Middleton as a director
dot icon24/03/2011
Appointment of Mr William George Logan Mackenzie as a director
dot icon24/03/2011
Termination of appointment of Mary Thomson as a director
dot icon24/03/2011
Termination of appointment of Graham Anderson as a director
dot icon07/06/2010
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 icon-25.56 % *

* during past year

Cash in Bank

£3,984.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.05K
-
0.00
5.35K
-
2022
0
3.68K
-
0.00
3.98K
-
2022
0
3.68K
-
0.00
3.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.68K £Descended-27.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98K £Descended-25.56 % *

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
Duffy, Ian
Director
07/06/2010 - 10/06/2018
2
Robertson, Andrew
Director
03/04/2013 - 10/09/2021
7
Mr Graham Gunn
Director
02/04/2012 - 19/03/2014
2
Reid, Steven
Director
03/04/2013 - 08/02/2016
-
Mr Graham Derek Anderson
Director
07/06/2010 - 01/12/2010
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 MOTOCROSS CLUB LTD

CAITHNESS MOTOCROSS CLUB LTD is an(a) Active company incorporated on 07/06/2010 with the registered office located at Just Home, Achalone, Halkirk, Caithness KW12 6XA. There are currently 4 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 MOTOCROSS CLUB LTD?

toggle

CAITHNESS MOTOCROSS CLUB LTD is currently Active. It was registered on 07/06/2010 .

Where is CAITHNESS MOTOCROSS CLUB LTD located?

toggle

CAITHNESS MOTOCROSS CLUB LTD is registered at Just Home, Achalone, Halkirk, Caithness KW12 6XA.

What does CAITHNESS MOTOCROSS CLUB LTD do?

toggle

CAITHNESS MOTOCROSS CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAITHNESS MOTOCROSS CLUB LTD?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.