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)
25 Jan 2022 TM01 Termination of appointment of David Johnstone Carlin as a director on 20 January 2022
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of James Samuel Grant as a director on 1 July 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 TM01 Termination of appointment of Nigel Gordon Galvin as a director on 22 August 2019
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
18 Jul 2019 TM01 Termination of appointment of Douglas James Turner as a director on 10 July 2019
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
13 Jul 2018 TM01 Termination of appointment of William Barry Crichton as a director on 10 July 2018
11 Feb 2018 TM02 Termination of appointment of Douglas James Turner as a secretary on 11 February 2018
11 Feb 2018 AP03 Appointment of Mr Alexander Tarot Hazlewood as a secretary on 11 February 2018
11 Feb 2018 AD01 Registered office address changed from 106 South Street St Andrews Fife KY16 9QD to C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE on 11 February 2018
11 Feb 2018 TM01 Termination of appointment of Brian Raeburn as a director on 31 December 2017
11 Feb 2018 TM01 Termination of appointment of Kenneth Baird as a director on 31 December 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
17 Jul 2017 AP01 Appointment of Mr Michael Graham Pizey as a director on 21 September 2016
15 Jul 2017 AP01 Appointment of Mr David Johnstone Carlin as a director on 21 September 2016
15 Jul 2017 AP01 Appointment of Mr William James Cater as a director on 21 September 2016
27 Jun 2017 TM01 Termination of appointment of Richard John Morris as a director on 1 January 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015