THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED - BIGGAR


Company Profile Company Filings

Overview

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIGGAR SCOTLAND and has the status: Active.
THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED was incorporated 45 years ago on 04/06/1979 and has the registered number: SC068249. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED - BIGGAR

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/09/2022 30/09/2024

Registered Office

SPRINGFIELD FARM
BIGGAR
ML12 6NP
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/06/2023 01/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EILEEN JOYCE CORNISH Secretary 2023-06-20 CURRENT
DR SHARRON VASS Jan 1971 British Director 2023-03-04 CURRENT
MS EILEEN JOYCE CORNISH Sep 1948 British Director 2015-04-01 CURRENT
MRS SUSAN JANE DON Jun 1970 British Director 2017-02-18 CURRENT
MR JAMIE GORDON MARCH Jul 1989 British Director 2021-05-10 CURRENT
MS SANCHIA KAREN MAY Jun 1976 British Director 2017-02-18 CURRENT
GRAEME VICTOR MCARTHUR May 1963 British Director 2023-03-04 CURRENT
MRS LOUISE JOY MCCUTCHEON Nov 1962 British Director 2019-02-16 CURRENT
MS SHEILA MCNEILL Aug 1960 British Director 2015-04-01 CURRENT
IAN BERTRAM Mar 1951 British Director 1997-02-06 CURRENT
GEORGE JOHNSTONE JEFFREY Jul 1945 British Secretary 2007-03-19 UNTIL 2009-01-20 RESIGNED
WILLIAM IAN GILBERT Aug 1942 British Director 1997-02-06 UNTIL 2011-11-06 RESIGNED
MATTHEW GLOAG British Director RESIGNED
JAMES EDWARD BOWRING GAMMELL Jul 1946 British Director 1991-01-30 UNTIL 1997-01-31 RESIGNED
JENNIFER ANNE CURZON Sep 1941 British Director 1988-01-31 UNTIL 1991-07-03 RESIGNED
SALLY CRYSTAL Sep 1948 British Director 1984-04-30 UNTIL 1995-01-25 RESIGNED
MS EILEEN JOYCE CORNISH Sep 1948 British Director 2008-02-09 UNTIL 2012-11-19 RESIGNED
DEIRDRE JOAN COLVILLE Director RESIGNED
FLORA HEATHER GRAHAM GOW Oct 1938 British Director 1996-02-27 UNTIL 1997-01-31 RESIGNED
DEIRDRE JOAN COLVILLE Secretary RESIGNED
MS SHEILA MCNEILL Secretary 2021-05-10 UNTIL 2023-06-15 RESIGNED
SECRETARY JOHN KEIR MCFARLANE Jun 1955 British Secretary 2009-02-13 UNTIL 2015-02-21 RESIGNED
CAROLINE MCCLOY May 1949 British Secretary 1997-02-06 UNTIL 1999-02-12 RESIGNED
RICHARD LOUIS NICHOLAS LANNI Oct 1952 British Director 1993-02-22 UNTIL 2001-02-17 RESIGNED
MRS EILEEN CORNISH Secretary 2019-02-16 UNTIL 2020-06-01 RESIGNED
NIGEL SCOTT THORNTON-KEMSLEY Aug 1933 British Secretary 1991-08-15 UNTIL 1992-01-29 RESIGNED
ALISON CLARE THORNTON-KEMSLEY Nov 1967 British Secretary 1992-01-29 UNTIL 1994-11-30 RESIGNED
ANDREW SMITH Jul 1957 British Secretary 1999-02-13 UNTIL 2007-03-19 RESIGNED
MR DAVID RUSSELL Secretary 2015-02-21 UNTIL 2019-02-16 RESIGNED
ANN RUSHTON GREEN Secretary 1994-12-01 UNTIL 1997-01-31 RESIGNED
HEW BLAIR IMRIE Oct 1951 British Director 1995-01-24 UNTIL 1997-01-31 RESIGNED
MR DAVID BROWN May 1947 British Director 2010-09-30 UNTIL 2012-11-19 RESIGNED
MR DAVID BROWN Jun 1949 British Director 2010-09-30 UNTIL 2010-09-30 RESIGNED
MR CAMPBELL CLAUDE BOSANQUET Dec 1946 British Director 2008-02-09 UNTIL 2020-01-30 RESIGNED
HEW BLAIR IMRIE Oct 1951 British Director 2001-02-17 UNTIL 2010-01-20 RESIGNED
ELIZABETH BINNEY Dec 1920 British Director 1984-01-31 UNTIL 1992-01-29 RESIGNED
PATRICK MARCUS STANISLAW BARRON Jun 1942 British Director 1991-09-30 UNTIL 1995-01-25 RESIGNED
MR MICHAEL BROWN Jun 1978 British Director 2010-09-30 UNTIL 2017-02-18 RESIGNED
MRS AUDREY ELIZABETH BARRON Sep 1946 British Director 2004-02-14 UNTIL 2012-11-19 RESIGNED
MR MICHAEL BROWN Jun 1971 British Director 2010-09-30 UNTIL 2011-07-15 RESIGNED
MRS LOUISE JOY MCCUTCHEON Nov 1962 British Director 2010-01-20 UNTIL 2013-01-19 RESIGNED
ISHBEL MARY CHAMBERS Aug 1928 British Director 1984-01-31 UNTIL 1992-01-29 RESIGNED
MRS JANE ELIZABETH MARIE ISAAC Sep 1953 Scottish Director 2014-02-02 UNTIL 2022-06-16 RESIGNED
GEORGE JOHNSTONE JEFFREY Jul 1945 British Director 2001-02-17 UNTIL 2009-10-01 RESIGNED
MICHAEL RAYMOND BROWN Jul 1953 British Director 2005-03-24 UNTIL 2014-03-20 RESIGNED
MARY ELIZABETH KUSIN Jan 1962 British Director 2007-02-10 UNTIL 2014-03-20 RESIGNED
SECRETARY JOHN KEIR MCFARLANE Jun 1955 British Director 2008-10-28 UNTIL 2015-02-21 RESIGNED
EWAN CAMPBELL MACINNES Feb 1947 British Director 1997-02-06 UNTIL 2010-09-30 RESIGNED
CONSTANCE ANNE MAXWELL British Director RESIGNED
MARGARET GRAY May 1948 British Director 1995-01-24 UNTIL 1997-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jamie Gordon March 2024-02-17 7/1989 North Berwick   Right to appoint and remove directors
Right to appoint and remove directors as firm
Mrs Louise Joy Mccutcheon 2023-05-21 11/1962 North Berwick   Significant influence or control
Mrs Louise Mccutcheon 2019-02-16 - 2023-05-20 11/1962 Biggar   Significant influence or control
Mr David Russell 2016-04-06 - 2019-02-16 7/1956 Forfar   Angus Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROUGH PARK MANAGEMENT COMPANY LIMITED MIDDLESBOROUGH Active MICRO ENTITY 98000 - Residents property management
BROUGH MEWS MANAGEMENT COMPANY LIMITED MIDDLESBROUGH Active MICRO ENTITY 98000 - Residents property management
BRITISH CARRIAGE DRIVING OXFORD ENGLAND Active SMALL 93199 - Other sports activities
THE ROAD CLUB LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE BRITISH DRIVING SOCIETY LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
S & J LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MID WYND INTERNATIONAL INVESTMENT TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
KERR COMPRESSOR ENGINEERS (EAST KILBRIDE) LIMITED EAST KILBRIDE Active TOTAL EXEMPTION FULL 28132 - Manufacture of compressors
KELVIN KBB LIMITED GLASGOW Active TOTAL EXEMPTION FULL 31020 - Manufacture of kitchen furniture
G.S. BROWN (PRECISION ENGINEERS) LIMITED FIFE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
THE HIGHLAND PONY SOCIETY PERTHSHIRE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIGHLAND PROPERTIES GROUP LIMITED EDINBURGH SCOTLAND Active SMALL 68100 - Buying and selling of own real estate
OBAN AND LORN RIDING FOR THE DISABLED GROUP OBAN Active TOTAL EXEMPTION FULL 93199 - Other sports activities
W I & A GILBERT LIMITED AYRSHIRE Active UNAUDITED ABRIDGED 42990 - Construction of other civil engineering projects n.e.c.
HIGHLAND GLEN INVESTMENTS HADDINGTON Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
MARIN WIND LIMITED WEST LINTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WELLSGRAY CONSULTING LTD BIGGAR Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SEACLIFF EVENTS LTD NORTH BERWICK SCOTLAND Active MICRO ENTITY 93199 - Other sports activities
GLENAROS LLP EDINBURGH UNITED KINGDOM Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2023-05-23 30-09-2022 £69,542 equity
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2022-06-30 30-09-2021 £63,542 equity
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2021-05-21 30-09-2020 £49,720 equity
THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2020-05-26 30-09-2019 £47,447 Cash £44,071 equity
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2019-02-21 30-09-2018 £44,460 equity
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2018-06-08 30-09-2017 £48,513 equity
Micro-entity Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2017-07-18 30-09-2016 £54,502 equity
Abbreviated Company Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2016-06-29 30-09-2015 £50,767 Cash £58,132 equity
Abbreviated Company Accounts - THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED 2015-06-17 30-09-2014 £50,547 Cash £58,747 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLSGRAY CONSULTING LTD BIGGAR Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities