THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068249

Incorporation date

04/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castlehill Lane, Symington, Biggar ML12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2023)
dot icon04/04/2026
Appointment of Ms Zoe Ann Siddall as a director on 2026-03-22
dot icon22/02/2026
Termination of appointment of Ian Bertram as a director on 2026-02-21
dot icon22/02/2026
Termination of appointment of Sheila Mcneill as a director on 2026-02-21
dot icon22/02/2026
Termination of appointment of Sharron Vass as a director on 2026-02-21
dot icon21/10/2025
Cessation of Louise Joy Mccutcheon as a person with significant control on 2025-10-21
dot icon21/10/2025
Termination of appointment of Louise Joy Mccutcheon as a director on 2025-10-21
dot icon09/09/2025
Director's details changed for Mr Mark Dougan on 2025-08-30
dot icon09/09/2025
Notification of Mark Dougan as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from 2 Newmains Cottages Whitekirk North Berwick EH39 5PR Scotland to 3 Castlehill Lane Symington Biggar ML12 6SJ on 2025-09-09
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Cessation of Jamie Gordon March as a person with significant control on 2025-09-09
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/02/2025
Appointment of Mrs Catherine Duff as a director on 2025-02-15
dot icon16/02/2025
Termination of appointment of Eileen Joyce Cornish as a secretary on 2025-02-15
dot icon16/02/2025
Termination of appointment of Susan Jane Don as a director on 2025-02-15
dot icon16/02/2025
Termination of appointment of Eileen Joyce Cornish as a director on 2025-02-15
dot icon16/02/2025
Appointment of Mr Mark Dougan as a director on 2025-02-15
dot icon16/02/2025
Director's details changed for Mr Mark Dougan on 2025-02-15
dot icon16/02/2025
Appointment of Mrs Allison Mcculloch as a director on 2025-02-15
dot icon16/02/2025
Appointment of Ms Morag Ann Spence as a director on 2025-02-15
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon21/02/2024
Termination of appointment of Colin James Smith as a director on 2024-02-17
dot icon21/02/2024
Director's details changed for Mrs Susan Jane Don on 2024-02-17
dot icon21/02/2024
Director's details changed for Ms Sanchia Karen May on 2024-02-17
dot icon21/02/2024
Director's details changed for Ms Sheila Mcneill on 2024-02-17
dot icon21/02/2024
Registered office address changed from Springfield Farm Langlees Road Biggar ML12 6NP Scotland to 2 Newmains Cottages Whitekirk North Berwick EH39 5PR on 2024-02-21
dot icon21/02/2024
Notification of Jamie Gordon March as a person with significant control on 2024-02-17
dot icon14/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/06/2023
Termination of appointment of Sheila Mcneill as a secretary on 2023-06-15
dot icon30/06/2023
Appointment of Mrs Eileen Jane Cornish as a secretary on 2023-06-20
dot icon30/06/2023
Secretary's details changed for Mrs Eileen Jane Cornish on 2023-06-20
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon05/06/2023
Notification of Louise Joy Mccutcheon as a person with significant control on 2023-05-21
dot icon20/05/2023
Cessation of Louise Mccutcheon as a person with significant control on 2023-05-20
dot icon20/05/2023
Micro company accounts made up to 2022-09-30
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
30/06/2026
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
63.54K
-
0.00
-
-
2022
0
69.54K
-
0.00
-
-
2022
0
69.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.54K £Ascended9.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammell, James Edward Bowring
Director
30/01/1991 - 31/01/1997
15
Mylius, Andrew
Director
24/01/1995 - 31/01/1997
4
Brown, David
Director
30/09/2010 - 19/11/2012
1
Blair Imrie, Hew
Director
17/02/2001 - 20/01/2010
-
Blair Imrie, Hew
Director
24/01/1995 - 31/01/1997
-

Persons with Significant Control

8
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 THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED is an(a) Active company incorporated on 04/06/1979 with the registered office located at 3 Castlehill Lane, Symington, Biggar ML12 6SJ. 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 THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

toggle

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED is currently Active. It was registered on 04/06/1979 .

Where is THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED located?

toggle

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED is registered at 3 Castlehill Lane, Symington, Biggar ML12 6SJ.

What does THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED do?

toggle

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED?

toggle

The latest filing was on 04/04/2026: Appointment of Ms Zoe Ann Siddall as a director on 2026-03-22.