NORTH OF SCOTLAND KART CLUB
Status | ACTIVE |
Company No. | SC172287 |
Category | |
Incorporated | 12 Feb 1997 |
Age | 27 years, 3 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
NORTH OF SCOTLAND KART CLUB is an active with number SC172287. It was incorporated 27 years, 3 months, 20 days ago, on 12 February 1997. The company address is 16 Corrie Terrace, Muir Of Ord, IV6 7QR, Ross-shire.
Company Fillings
Accounts with accounts type micro entity
Date: 06 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Appoint person secretary company with name date
Date: 15 Feb 2024
Action Date: 21 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Evon Williamson
Appointment date: 2024-01-21
Documents
Termination secretary company with name termination date
Date: 15 Feb 2024
Action Date: 21 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-21
Officer name: Carol Elizabeth Blanchard
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-06
Officer name: Mr Gordon Mackay
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jay Scott Mackay
Termination date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 08 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cruden
Termination date: 2015-11-09
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr Ian Cruden
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Scott Mackay
Appointment date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 12 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 06 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Termination director company
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Fraser
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Cruden
Documents
Appoint person secretary company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carol Elizabeth Blanchard
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: 17 Fraser Street Golspie Sutherland KW10 6TR
Documents
Termination director company with name
Date: 27 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Fraser
Documents
Termination secretary company with name
Date: 27 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evon Sutherland
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 10 Apr 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 12 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Alexander James Fraser
Change date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 21 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 11 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/02/09
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/02/08
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from rhives house rhives farm golspie KW10 6SD
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/05
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/04
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/03
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/02
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/01
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/00
Documents
Legacy
Date: 21 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 24 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/99
Documents
Accounts with accounts type small
Date: 19 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 11/01/99 from: the cottage, inverbrora farm brora sutherland KW9 6NJ
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 31/12/98
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/02/98
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLIDESTONE PAVING & LANDSCAPING LTD
MAY VIEW,STOURPORT-ON-SEVERN,DY13 9SH
Number: | 09953095 |
Status: | ACTIVE |
Category: | Private Limited Company |
908 GOVAN ROAD,GLASGOW,G51 3AF
Number: | SC582732 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ
Number: | 11395266 |
Status: | ACTIVE |
Category: | Private Limited Company |
TULLEYS BARN TURNERS HILL ROAD,CRAWLEY,RH10 4PD
Number: | 05326529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029125 |
Status: | ACTIVE |
Category: | Limited Partnership |
HILLSIDE,CHIPPIN NORTON,OX7 5BH
Number: | 11292929 |
Status: | ACTIVE |
Category: | Private Limited Company |