Advanced company searchLink opens in new window

THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB

Company number SC178751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AA Total exemption full accounts made up to 31 October 2023
23 Jan 2024 TM01 Termination of appointment of Calum Heeps as a director on 18 January 2024
23 Jan 2024 TM01 Termination of appointment of Elizabeth Joy Brown as a director on 18 January 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
09 Oct 2023 TM01 Termination of appointment of Martha Longmuir Ramsay as a director on 30 September 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
15 Feb 2023 AP01 Appointment of Barbara Flora Strathearn Heeps as a director on 19 January 2023
15 Feb 2023 TM01 Termination of appointment of John Ramsay as a director on 19 January 2023
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
19 Jul 2021 TM01 Termination of appointment of Ian Joseph Cowie as a director on 30 June 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Mar 2021 AD01 Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to 1 Dashwood Square Newton Stewart Dumfries & Galloway DG8 6EQ on 16 March 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Jun 2019 AP03 Appointment of Ms Elizabeth Jane Mcdowall as a secretary on 13 May 2019
20 Jun 2019 TM02 Termination of appointment of Ian Joseph Cowie as a secretary on 13 May 2019
22 May 2019 CH01 Director's details changed for Mrs Martha Longmuir Ramsay on 17 May 2019
22 May 2019 CH01 Director's details changed for Mrs Margaret Clark Hallyburton on 17 May 2019
21 May 2019 AD01 Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019
20 May 2019 CH01 Director's details changed for Mr Calum Heeps on 17 May 2019
20 May 2019 CH01 Director's details changed for Mr Michael Ross Gow on 17 May 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 October 2018