EDINBURGH SPEEDWAY (1986) LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH SPEEDWAY (1986) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096819

Incorporation date

16/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

78 Tryst Park, Edinburgh EH10 7HECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon03/03/2026
Register(s) moved to registered inspection location 78 Tryst Park Edinburgh EH10 7HE
dot icon03/03/2026
Register inspection address has been changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland to 78 Tryst Park Edinburgh EH10 7HE
dot icon03/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS to 78 Tryst Park Edinburgh EH10 7HE on 2024-09-10
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Notification of John David Campbell as a person with significant control on 2022-01-17
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Termination of appointment of Norma Cameron Mckenna as a director on 2016-12-30
dot icon04/01/2017
Termination of appointment of Edward Mckenna as a director on 2016-12-30
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Appointment of Edward Mckenna as a director
dot icon07/03/2016
Appointment of Norma Cameron Mckenna as a director
dot icon29/02/2016
Appointment of Norma Cameron Mckenna as a director on 2016-02-24
dot icon29/02/2016
Appointment of Edward Mckenna as a director on 2016-02-24
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Brian Gray as a director on 2015-08-21
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/12/2012
Appointment of Brian Gray as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Register inspection address has been changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Douglas Iain Newlands on 2009-10-01
dot icon06/01/2010
Director's details changed for Ian William Sneddon on 2009-10-01
dot icon06/01/2010
Director's details changed for John Campbell on 2009-10-01
dot icon06/01/2010
Director's details changed for Kenneth Crichton on 2009-10-01
dot icon06/01/2010
Director's details changed for Ronald David Anderson on 2009-10-01
dot icon06/01/2010
Director's details changed for Alexander Harkess on 2009-10-01
dot icon06/01/2010
Register inspection address has been changed
dot icon03/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
Director's particulars changed
dot icon18/05/2005
Return made up to 31/12/04; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 31/12/99; full list of members
dot icon23/02/2000
Return made up to 31/12/98; no change of members
dot icon23/02/2000
Return made up to 31/12/97; no change of members
dot icon11/11/1999
Accounts made up to 1998-12-31
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Secretary resigned
dot icon30/04/1998
Accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 31/12/96; full list of members
dot icon01/11/1996
Accounts made up to 1995-12-31
dot icon19/04/1996
Return made up to 31/12/95; no change of members
dot icon30/10/1995
Accounts made up to 1994-12-31
dot icon30/06/1995
Return made up to 31/12/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Return made up to 31/12/93; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/07/1993
Registered office changed on 21/07/93 from: 9 st stephen place edinburgh EH3 5AJ
dot icon16/07/1993
Return made up to 09/12/92; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/08/1992
Return made up to 01/12/91; no change of members
dot icon21/05/1992
Accounts for a small company made up to 1990-12-31
dot icon18/10/1991
Ad 02/08/90--------- £ si 2778@1
dot icon18/10/1991
Return made up to 01/12/90; full list of members
dot icon05/08/1991
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Return made up to 31/12/89; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1988-12-31
dot icon22/06/1989
Accounts for a small company made up to 1987-12-31
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon29/04/1988
Miscellaneous
dot icon29/04/1988
Miscellaneous
dot icon22/04/1988
Return made up to 31/01/87; full list of members
dot icon15/02/1988
Accounts for a small company made up to 1986-12-31
dot icon25/06/1987
Secretary resigned;director resigned
dot icon26/11/1986
Accounting reference date shortened from 99/99 to 31/12
dot icon04/09/1986
Registered office changed on 04/09/86 from: 33 charlotte square edinburgh
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
171.80K
-
0.00
-
-
2022
0
147.23K
-
0.00
-
-
2022
0
147.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

147.23K £Descended-14.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Edward
Director
24/02/2016 - 30/12/2016
2
Mckenna, Norma Cameron
Director
24/02/2016 - 30/12/2016
1
Campbell, John David
Secretary
28/03/1998 - Present
-
Gray, Brian
Director
21/11/2012 - 21/08/2015
-

Persons with Significant Control

2
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 EDINBURGH SPEEDWAY (1986) LIMITED

EDINBURGH SPEEDWAY (1986) LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at 78 Tryst Park, Edinburgh EH10 7HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH SPEEDWAY (1986) LIMITED?

toggle

EDINBURGH SPEEDWAY (1986) LIMITED is currently Active. It was registered on 16/01/1986 .

Where is EDINBURGH SPEEDWAY (1986) LIMITED located?

toggle

EDINBURGH SPEEDWAY (1986) LIMITED is registered at 78 Tryst Park, Edinburgh EH10 7HE.

What does EDINBURGH SPEEDWAY (1986) LIMITED do?

toggle

EDINBURGH SPEEDWAY (1986) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EDINBURGH SPEEDWAY (1986) LIMITED?

toggle

The latest filing was on 03/03/2026: Register(s) moved to registered inspection location 78 Tryst Park Edinburgh EH10 7HE.