CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.
Company number SC185275
- Company Overview for CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. (SC185275)
-
Filing history for CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. (SC185275)
- People for CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. (SC185275)
- More for CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. (SC185275)
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) |
---|---|---|---|
20 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mr Ralph Forbes as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr George Shand as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr John Stuart as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Thomas Niven as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Ronald Adam as a director on 28 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr David Spence as a director on 28 February 2019 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
06 May 2018 | AP01 | Appointment of Mr Roderick Main as a director on 3 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Dr Douglas George Lawrence Anderson on 2 May 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 2 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ to C/O Liddle & Anderson Solicitors 2 Market Street Bo'ness EH51 9AD on 3 October 2016 | |
25 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AP01 | Appointment of Mr Roger Fry as a director |