GRAMPIAN KART CLUB

22 Ashley Terrace, Edinburgh, EH11 1RE
StatusACTIVE
Company No.SC203554
Category
Incorporated02 Feb 2000
Age24 years, 3 months, 3 days
JurisdictionScotland

SUMMARY

GRAMPIAN KART CLUB is an active with number SC203554. It was incorporated 24 years, 3 months, 3 days ago, on 02 February 2000. The company address is 22 Ashley Terrace, Edinburgh, EH11 1RE.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-04

Officer name: Thomas Cameron Mcphee

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Smith

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Macdonald

Termination date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Alasdair Macdonald

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-02

Officer name: Mr John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Les Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: John Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2021

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-22

Officer name: Mr Thomas Cameron Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2021

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-22

Officer name: Mr Fraser Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2021

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Millar

Termination date: 2020-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2021

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-22

Officer name: Gary Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Les Taylor

Appointment date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-10

Officer name: David Scott

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Millar

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Williams

Termination date: 2020-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-10

Officer name: Mr Gary Williams

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Smith

Appointment date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Gavin George Sutherland

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Scott

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: David Scott

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cameron Mcphee

Termination date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Michael Mann

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Gibbs

Termination date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scott

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: Faith Simpson Accountants Gordon Street Huntly AB54 8FG Scotland

New address: 22 Ashley Terrace Edinburgh EH11 1RE

Change date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Gary Williams

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Scott

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Fraser Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Fraser Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland

New address: Faith Simpson Accountants Gordon Street Huntly AB54 8FG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Scott

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr David Scott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Michael Mann

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Thomas Cameron Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Graeme John Gibbs

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fraser Edwards

Appointment date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Cheesewright

Termination date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Kinghorn

Termination date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Aldrick

Termination date: 2016-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-27

Officer name: Colin John Cheesewright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: C/O C/O Faith Simpson Accountant Ltd 9 Duke Street Huntly Aberdeenshire AB54 8DL

Old address: C/O David Brown & Co Chartered Accountants 9 Duke Street Huntly, AB54 8DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Edwards

Appointment date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Souter

Termination date: 2014-10-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin John Cheesewright

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Kinghorn

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Cheesewright

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Aldrick

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Rennie

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Patrick

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Patrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin George Sutherland

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Charles Patrick

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Cheesewright

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Cheesewright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin John Cheesewright

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chrles Patrick

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Souter

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Rose

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Buchan

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wisely

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Rennie

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Scott

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Sutherland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Andrew Wisely

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Buchan

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Gavin George Sutherland

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin John Cheesewright

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF


Some Companies

2PM CONSULTANTS LTD

12 CLINTON AVENUE,PLYMOUTH,PL4 7HA

Number:11726407
Status:ACTIVE
Category:Private Limited Company

COM-IRON CO.,LIMITED

20 BRIDGE STREET,BEDFORDSHIRE,LU7 1AL

Number:00230275
Status:ACTIVE
Category:Private Limited Company

COMPLETE SKILLS TRAINING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11176423
Status:ACTIVE
Category:Private Limited Company

IDEALIER UK LTD

28 STATION ROAD,EDGWARE,HA8 7AB

Number:09293383
Status:ACTIVE
Category:Private Limited Company
Number:NP000425
Status:ACTIVE
Category:Industrial and Provident Society

SO IT CONSULTANCY SERVICES LTD

10 GRASMERE DRIVE,MIDDLESBROUGH,TS6 0EF

Number:09363610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source