GRAMPIAN KART CLUB
Status | ACTIVE |
Company No. | SC203554 |
Category | |
Incorporated | 02 Feb 2000 |
Age | 24 years, 3 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Scott
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin John Cheesewright
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Kinghorn
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Cheesewright
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Aldrick
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Rennie
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Patrick
Documents
Termination secretary company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Patrick
Documents
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
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
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
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
Appoint person director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin George Sutherland
Documents
Appoint person secretary company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Charles Patrick
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Cheesewright
Documents
Termination secretary company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Cheesewright
Documents
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
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
Appoint person secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin John Cheesewright
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Chrles Patrick
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Souter
Documents
Termination secretary company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dennis Rose
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Buchan
Documents
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wisely
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Rennie
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Scott
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Sutherland
Documents
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
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
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
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
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
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
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
Some Companies
12 CLINTON AVENUE,PLYMOUTH,PL4 7HA
Number: | 11726407 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |