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)
21 Jul 2016 AP01 Appointment of Mr Richard John Morris as a director on 13 January 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
13 Jun 2016 AP01 Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016
13 Jun 2016 TM01 Termination of appointment of James Stronach as a director on 8 June 2016
07 Jun 2016 TM01 Termination of appointment of Gary Maxwell as a director on 11 May 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 8 July 2015 no member list
02 Mar 2015 TM01 Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014
02 Mar 2015 TM01 Termination of appointment of William Campbell Drysdale as a director on 31 December 2014
02 Mar 2015 TM01 Termination of appointment of William Kirkpatrick as a director on 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Alexander John Brown as a director on 31 December 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Aug 2014 AR01 Annual return made up to 8 July 2014 no member list
02 Aug 2014 AP01 Appointment of Mr James Grant as a director on 7 May 2014
28 Jul 2014 AP01 Appointment of Mr Gary Maxwell as a director on 7 May 2014
27 Jul 2014 AP01 Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014
21 Jul 2014 AP01 Appointment of Mr Alex Hazlewood as a director on 7 May 2014
21 Jul 2014 AP01 Appointment of Mr Brian Raeburn as a director on 5 May 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AP03 Appointment of Mr Douglas James Turner as a secretary
11 Jul 2013 TM02 Termination of appointment of Murray Donald Drummond Cook Llp as a secretary
11 Jul 2013 AR01 Annual return made up to 8 July 2013 no member list
12 Dec 2012 AD01 Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 8 July 2012 no member list