SCOTTISH KIT CAR CLUB - LARBERT


Company Profile Company Filings

Overview

SCOTTISH KIT CAR CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LARBERT SCOTLAND and has the status: Active.
SCOTTISH KIT CAR CLUB was incorporated 25 years ago on 29/06/1998 and has the registered number: SC187144. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

SCOTTISH KIT CAR CLUB - LARBERT

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

62 BELLSDYKE ROAD
LARBERT
FK5 4EN
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ROBERT NELSON Mar 1953 British Director 2018-06-20 CURRENT
MR CLIVE ANTHONY BROWN Dec 1966 British Director 2014-03-20 CURRENT
MR ROBERT COCKLING Oct 1955 British Director 2018-06-15 CURRENT
GRACE MARGARET HALLEY MURRAY Aug 1937 British Director 1998-06-29 UNTIL 2000-10-30 RESIGNED
CHARLES PAUL DAVIES Sep 1964 Secretary 2004-10-25 UNTIL 2006-10-31 RESIGNED
GRACE MARGARET HALLEY MURRAY Aug 1937 British Director 2004-10-25 UNTIL 2005-04-25 RESIGNED
MR IAIN MCGREGOR MURRAY Jun 1947 British Director 1998-06-29 UNTIL 2004-10-25 RESIGNED
MR LINDSAY MCLEOD - KERR Jan 1971 Scottish Director 2013-06-01 UNTIL 2019-06-10 RESIGNED
STEPHEN MCINTOSH Jan 1970 British Director 2006-10-31 UNTIL 2019-06-10 RESIGNED
GORDON MORRISON MURRAY Dec 1930 British Director 2004-10-25 UNTIL 2005-04-25 RESIGNED
MRS SUSAN MCINTOSH Oct 1970 British Nominee Director 1998-06-29 UNTIL 1998-06-29 RESIGNED
MR PETER TRAINER May 1952 British Nominee Director 1998-06-29 UNTIL 1998-06-29 RESIGNED
DIANE TRAINER Nominee Secretary 1998-06-29 UNTIL 1998-06-29 RESIGNED
PATRICIA ANNE-MARIE WILLIS Jun 1967 Secretary 2003-10-27 UNTIL 2004-10-25 RESIGNED
BRUCE FOWLER ROBERTSON MARSHALL Jun 1946 British Secretary 1998-06-29 UNTIL 2003-10-27 RESIGNED
KENNETH DENVER British Secretary 2006-10-31 UNTIL 2023-08-07 RESIGNED
PATRICIA ANNE-MARIE WILLIS Jun 1967 Director 2003-10-27 UNTIL 2004-10-25 RESIGNED
MR IAIN MURRAY Apr 1956 British Director 2008-03-31 UNTIL 2017-05-20 RESIGNED
DAVID MARSHALL Jun 1972 British Director 2005-04-25 UNTIL 2007-10-29 RESIGNED
PATRICK MCGROARTY Feb 1978 British Director 2006-10-31 UNTIL 2007-07-30 RESIGNED
PETER JOHN HARRIS Jan 1950 British Director 1999-10-25 UNTIL 2003-10-27 RESIGNED
BRUCE FOWLER ROBERTSON MARSHALL Jun 1946 British Director 1998-06-29 UNTIL 2003-10-27 RESIGNED
JAMES MAIN Jan 1955 British Director 1999-10-25 UNTIL 2003-10-27 RESIGNED
BERNARD RICHARD CHARLES HOFFMANN Dec 1950 British Director 2003-10-27 UNTIL 2004-10-25 RESIGNED
JACQUELINE ANN GRUNDY Sep 1966 British Director 1998-06-29 UNTIL 1999-10-25 RESIGNED
ANTHONY GRUNDY Dec 1962 British Director 1998-06-29 UNTIL 1999-10-25 RESIGNED
ANTHONY GRUNDY Dec 1962 British Director 2005-04-25 UNTIL 2006-10-31 RESIGNED
CHARLES PAUL DAVIES Sep 1964 Director 2000-10-30 UNTIL 2006-10-31 RESIGNED
MR GRAEME JAMES STEWART COCKBURN Feb 1965 British Director 2007-10-29 UNTIL 2019-06-10 RESIGNED
CLIVE ANTHONY BROWN Dec 1956 British Director 2003-10-27 UNTIL 2005-04-25 RESIGNED
ALLAN BARWICK May 1961 British Director 2005-04-25 UNTIL 2019-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kenneth Denver 2017-07-18 - 2022-06-30 9/1939 South Queensferry   West Lothian Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YADLEY KNOWHOW LTD LEEDS ENGLAND Dissolved... 53201 - Licensed carriers
ASBESTOS ACTION (TAYSIDE) DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
GJSC DRAUGHTING RESOURCE LTD GLASGOW Dissolved... TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SCOTTISH KIT CAR CLUB 2023-12-08 30-09-2023 £2,420 equity
Micro-entity Accounts - SCOTTISH KIT CAR CLUB 2023-08-08 30-09-2022 £2,729 equity
Micro-entity Accounts - SCOTTISH KIT CAR CLUB 2022-06-24 30-09-2021 £2,403 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RA HEATING SOLUTIONS LTD LARBERT SCOTLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation