SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC067287

Incorporation date

08/03/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 York Place, Edinburgh, Mid Lothian EH1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon08/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon14/12/2021
Application to strike the company off the register
dot icon27/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/04/2020
Termination of appointment of Michael Neil Clifton Gascoigne as a director on 2020-04-29
dot icon23/02/2020
Director's details changed for Mr Peter John Lawrence on 2020-02-20
dot icon30/10/2019
Appointment of Mr Peter John Lawrence as a director on 2019-08-28
dot icon30/10/2019
Termination of appointment of Norman Halcrow as a director on 2019-08-27
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon09/08/2019
Appointment of Mr Roderick Andrew Maclaine Howat as a secretary on 2019-01-23
dot icon09/08/2019
Termination of appointment of Michael Neil Clifton Gascoigne as a secretary on 2019-01-23
dot icon09/08/2019
Director's details changed for Andrew Mclennan Main on 2019-08-09
dot icon09/08/2019
Director's details changed for Roderick Andrew Maclaine Howat on 2019-08-09
dot icon09/08/2019
Director's details changed for Garry James Headridge on 2019-08-09
dot icon09/08/2019
Director's details changed for Mrs Catherine Elizabeth Headridge on 2019-08-09
dot icon09/08/2019
Director's details changed for Norman Halcrow on 2019-08-09
dot icon09/08/2019
Director's details changed for Alastair George Gray on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Michael Neil Clifton Gascoigne on 2019-08-09
dot icon09/08/2019
Director's details changed for Nicholas David Clarke on 2019-08-09
dot icon06/08/2019
Director's details changed for Mrs Catherine Elizabeth Headridge on 2019-08-06
dot icon18/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Registered office address changed from Glenalmond Whitefield Road Dunfermline Fife KY12 0SY Scotland to 29 York Place Edinburgh Mid Lothian EH1 3HP on 2019-02-19
dot icon02/11/2018
Appointment of Mrs Catherine Elizabeth Headridge as a director on 2018-10-08
dot icon11/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/09/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/04/2016
Registered office address changed from Glenalmond Whitefield Dunfermline Fife KY12 0SY Scotland to Glenalmond Whitefield Road Dunfermline Fife KY12 0SY on 2016-04-21
dot icon20/04/2016
Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Glenalmond Whitefield Dunfermline Fife KY12 0SY on 2016-04-20
dot icon04/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/08/2015
Annual return made up to 2015-08-01 no member list
dot icon19/08/2015
Termination of appointment of George Douglas Henderson Malloch as a director on 2014-12-02
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/08/2014
Annual return made up to 2014-08-01 no member list
dot icon12/06/2014
Appointment of Norman Halcrow as a director
dot icon12/06/2014
Appointment of Nicholas David Clarke as a director
dot icon11/12/2013
Termination of appointment of Paul Woods as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/08/2013
Annual return made up to 2013-08-01 no member list
dot icon20/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-01 no member list
dot icon17/08/2011
Annual return made up to 2011-08-01 no member list
dot icon26/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/06/2011
Appointment of Donald Nicol Reid as a director
dot icon20/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon20/08/2010
Annual return made up to 2010-08-01 no member list
dot icon20/08/2010
Director's details changed for Andrew Mclennan Main on 2010-07-31
dot icon20/08/2010
Director's details changed for Roderick Andrew Maclaine Howat on 2010-07-31
dot icon20/08/2010
Director's details changed for Paul Anthony Woods on 2010-07-31
dot icon20/08/2010
Director's details changed for Alastair George Gray on 2010-07-31
dot icon20/08/2010
Director's details changed for George Douglas Henderson Malloch on 2010-07-31
dot icon21/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/08/2009
Annual return made up to 01/08/09
dot icon31/12/2008
Director appointed alastair george gray
dot icon31/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/08/2008
Annual return made up to 01/08/08
dot icon22/04/2008
Appointment terminated director david geddes
dot icon05/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon23/08/2007
Annual return made up to 01/08/07
dot icon13/02/2007
Registered office changed on 13/02/07 from: 24 hawthorn gardens loanhead midlothian EH20 9EG
dot icon04/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon29/08/2006
Annual return made up to 01/08/06
dot icon29/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/08/2005
Annual return made up to 01/08/05
dot icon09/08/2005
New director appointed
dot icon07/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon31/08/2004
Annual return made up to 01/08/04
dot icon25/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/08/2003
Annual return made up to 01/08/03
dot icon06/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon03/09/2002
Annual return made up to 01/08/02
dot icon19/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon24/08/2001
Annual return made up to 01/08/01
dot icon13/12/2000
Full accounts made up to 2000-02-29
dot icon22/08/2000
Annual return made up to 01/08/00
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-02-28
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Annual return made up to 01/08/99
dot icon11/05/1999
Director resigned
dot icon23/04/1999
Registered office changed on 23/04/99 from: 15 atholl crescent edinburgh EH3 8HA
dot icon17/12/1998
Full accounts made up to 1998-02-28
dot icon04/08/1998
Annual return made up to 01/08/98
dot icon22/01/1998
Director resigned
dot icon22/01/1998
New director appointed
dot icon05/12/1997
Full accounts made up to 1997-02-28
dot icon05/08/1997
Annual return made up to 01/08/97
dot icon15/12/1996
Full accounts made up to 1996-02-28
dot icon02/08/1996
Annual return made up to 01/08/96
dot icon12/01/1996
Accounts for a small company made up to 1995-02-28
dot icon04/08/1995
Annual return made up to 01/08/95
dot icon14/12/1994
Accounts for a small company made up to 1994-02-28
dot icon03/08/1994
Annual return made up to 01/08/94
dot icon19/12/1993
Full accounts made up to 1993-02-28
dot icon05/08/1993
Annual return made up to 01/08/93
dot icon21/12/1992
Full accounts made up to 1992-02-29
dot icon15/12/1992
Annual return made up to 01/08/92
dot icon21/11/1991
Memorandum and Articles of Association
dot icon14/11/1991
Full accounts made up to 1991-02-28
dot icon14/11/1991
Resolutions
dot icon28/08/1991
Annual return made up to 01/08/91
dot icon12/04/1991
New director appointed
dot icon27/01/1991
Annual return made up to 01/08/90
dot icon25/01/1991
Full accounts made up to 1990-02-28
dot icon09/08/1989
Full accounts made up to 1989-02-28
dot icon09/08/1989
Annual return made up to 01/08/89
dot icon30/09/1988
Full accounts made up to 1988-02-28
dot icon30/09/1988
Annual return made up to 27/09/88
dot icon09/09/1988
Memorandum and Articles of Association
dot icon09/09/1988
Resolutions
dot icon19/05/1988
New director appointed
dot icon20/01/1988
Director resigned
dot icon02/07/1987
11/06/87 nsc
dot icon02/07/1987
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Registered office changed on 15/08/86 from: 7 rothesay terrace edinburgh EH3 7SD
dot icon27/06/1986
Full accounts made up to 1986-02-28
dot icon27/06/1986
Annual return made up to 12/06/86
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

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

Employees

2021

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Nicholas David
Director
03/02/2014 - Present
3
Headridge, Garry James
Director
24/05/2004 - Present
1
Howat, Roderick Andrew Maclaine
Secretary
23/01/2019 - Present
-
Gray, Alastair George
Director
16/12/2008 - Present
-
Headridge, Catherine Elizabeth
Director
08/10/2018 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED is an(a) Dissolved company incorporated on 08/03/1979 with the registered office located at 29 York Place, Edinburgh, Mid Lothian EH1 3HP. There are currently 8 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 SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED?

toggle

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED is currently Dissolved. It was registered on 08/03/1979 and dissolved on 08/03/2022.

Where is SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED located?

toggle

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED is registered at 29 York Place, Edinburgh, Mid Lothian EH1 3HP.

What does SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED do?

toggle

SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SCOTTISH MOTORSPORT MARSHALS CLUB LIMITED?

toggle

The latest filing was on 08/03/2022: Final Gazette dissolved via voluntary strike-off.