Advanced company searchLink opens in new window

BO'NESS SPORTING AUTOMOBILE CLUB LTD

Company number SC345445

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)
14 May 2024 AA01 Current accounting period shortened from 31 December 2024 to 31 May 2024
01 May 2024 MA Memorandum and Articles of Association
23 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 CERTNM Company name changed bo'ness hill climb revival LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-06
13 Jul 2022 PSC01 Notification of Kenneth Alexander Baird as a person with significant control on 11 July 2022
13 Jul 2022 PSC01 Notification of Vernon Macdonald Williamson as a person with significant control on 11 July 2022
13 Jul 2022 AD01 Registered office address changed from C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE Scotland to Muirrigg Redding Road Reddingmuirhead Falkirk FK2 0DP on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Aisdair Suttie as a director on 11 July 2022
13 Jul 2022 TM01 Termination of appointment of Alexander Tarot Hazlewood as a director on 11 July 2022
13 Jul 2022 TM02 Termination of appointment of Alexander Tarot Hazlewood as a secretary on 11 July 2022
13 Jul 2022 AP01 Appointment of Mr Vernon Macdonald Williamson as a director on 11 July 2022
13 Jul 2022 AP01 Appointment of Mr Kenneth Alexander Baird as a director on 11 July 2022
13 Jul 2022 PSC07 Cessation of Alisdair Lawson Suttie as a person with significant control on 11 July 2022
13 Jul 2022 PSC07 Cessation of Alex Tarot Hazlewood as a person with significant control on 11 July 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
25 Jan 2022 PSC01 Notification of Alex Tarot Hazlewood as a person with significant control on 20 January 2022
25 Jan 2022 PSC01 Notification of Alisdair Suttie as a person with significant control on 20 January 2022
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
25 Jan 2022 TM01 Termination of appointment of Michael Graham Pizey as a director on 20 January 2022
25 Jan 2022 AP01 Appointment of Mr Aisdair Suttie as a director on 20 January 2022
25 Jan 2022 TM01 Termination of appointment of Clifford Robert Mckinnon as a director on 20 January 2022
25 Jan 2022 TM01 Termination of appointment of William James Cater as a director on 20 January 2022