CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.

Register to unlock more data on OkredoRegister

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185275

Incorporation date

28/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LIDDLE & ANDERSON SOLICITORS, 2 Market Street, Bo'Ness EH51 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon12/11/2025
Director's details changed for Mr Ralph Forbes on 2025-11-10
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Termination of appointment of Norma Watson as a director on 2025-05-29
dot icon26/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon16/05/2024
Micro company accounts made up to 2024-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon03/05/2022
Appointment of Mrs Norma Watson as a director on 2022-04-28
dot icon03/05/2022
Appointment of Mr James Watson as a director on 2022-04-28
dot icon03/05/2022
Termination of appointment of Roderick Main as a director on 2022-04-28
dot icon27/04/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Termination of appointment of David Spence as a director on 2022-02-01
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Termination of appointment of Douglas George Lawrence Anderson as a director on 2021-09-16
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon12/03/2019
Appointment of Mr Ralph Forbes as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr George Shand as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr John Stuart as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Thomas Niven as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Ronald Adam as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr David Spence as a director on 2019-02-28
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon06/05/2018
Appointment of Mr Roderick Main as a director on 2018-05-03
dot icon02/05/2018
Director's details changed for Dr Douglas George Lawrence Anderson on 2018-05-02
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Registered office address changed from 2 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ to C/O Liddle & Anderson Solicitors 2 Market Street Bo'ness EH51 9AD on 2016-10-03
dot icon25/05/2016
Annual return made up to 2016-05-24 no member list
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-24 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-24 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Appointment of Mr Roger Fry as a director
dot icon31/05/2013
Annual return made up to 2013-05-24 no member list
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of June Anderson as a secretary
dot icon27/11/2012
Appointment of Mr James Dunsmore Paterson as a director
dot icon07/07/2012
Annual return made up to 2012-05-24 no member list
dot icon24/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-24 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-24 no member list
dot icon14/06/2010
Director's details changed for Douglas George Lawrence Anderson on 2010-05-24
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Annual return made up to 24/05/09
dot icon01/06/2009
Location of register of members
dot icon31/05/2009
Appointment terminated director james mcguiness
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Annual return made up to 24/05/08
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Annual return made up to 24/05/07
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Annual return made up to 24/05/06
dot icon25/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Annual return made up to 24/05/05
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon04/11/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 13/05/04
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Annual return made up to 13/05/03
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-30
dot icon20/11/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon28/05/2002
Secretary resigned
dot icon15/05/2002
Annual return made up to 13/05/02
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: cotton of brighty, brighty, dundee, angus DD4 0PU
dot icon02/04/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon11/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/07/2001
Director resigned
dot icon13/06/2001
Accounts for a small company made up to 2000-04-30
dot icon13/06/2001
Annual return made up to 28/04/01
dot icon24/05/2000
Annual return made up to 28/04/00
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
New director appointed
dot icon06/04/2000
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Annual return made up to 28/04/99
dot icon28/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.73K
-
0.00
-
-
2023
0
7.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Robert
Director
24/09/2004 - 23/05/2005
3
Wilson, James
Director
27/02/2000 - 01/06/2001
2
Wood, John Frederick
Director
22/09/2004 - 23/05/2005
3
Goodfellow, Andrew Alister
Director
28/04/1998 - 01/03/2002
3
Paterson, James Dunsmore
Director
29/02/2012 - Present
1

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+
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 CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. is an(a) Active company incorporated on 28/04/1998 with the registered office located at C/O LIDDLE & ANDERSON SOLICITORS, 2 Market Street, Bo'Ness EH51 9AD. There are currently 8 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 CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.?

toggle

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. is currently Active. It was registered on 28/04/1998 .

Where is CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. located?

toggle

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. is registered at C/O LIDDLE & ANDERSON SOLICITORS, 2 Market Street, Bo'Ness EH51 9AD.

What does CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. do?

toggle

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr Ralph Forbes on 2025-11-10.