BO'NESS SPORTING AUTOMOBILE CLUB LTD

Muirrigg Redding Road Muirrigg Redding Road, Falkirk, FK2 0DP, Scotland
StatusACTIVE
Company No.SC345445
Category
Incorporated08 Jul 2008
Age15 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

BO'NESS SPORTING AUTOMOBILE CLUB LTD is an active with number SC345445. It was incorporated 15 years, 11 months, 10 days ago, on 08 July 2008. The company address is Muirrigg Redding Road Muirrigg Redding Road, Falkirk, FK2 0DP, Scotland.



Company Fillings

Change account reference date company current shortened

Date: 14 May 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2024-12-31

Documents

View document PDF

Memorandum articles

Date: 01 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

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

View document PDF

Certificate change of name company

Date: 08 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bo'ness hill climb revival LIMITED\certificate issued on 08/08/22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Alexander Baird

Notification date: 2022-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vernon Macdonald Williamson

Notification date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE Scotland

New address: Muirrigg Redding Road Reddingmuirhead Falkirk FK2 0DP

Change date: 2022-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Aisdair Suttie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Tarot Hazlewood

Termination date: 2022-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-11

Officer name: Alexander Tarot Hazlewood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Vernon Macdonald Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Kenneth Alexander Baird

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alisdair Lawson Suttie

Cessation date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-11

Psc name: Alex Tarot Hazlewood

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Tarot Hazlewood

Notification date: 2022-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-20

Psc name: Alisdair Suttie

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graham Pizey

Termination date: 2022-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Aisdair Suttie

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Robert Mckinnon

Termination date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Cater

Termination date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnstone Carlin

Termination date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: James Samuel Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Gordon Galvin

Termination date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas James Turner

Termination date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: William Barry Crichton

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas James Turner

Termination date: 2018-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Tarot Hazlewood

Appointment date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-11

New address: C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE

Old address: 106 South Street St Andrews Fife KY16 9QD

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Raeburn

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Kenneth Baird

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Michael Graham Pizey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr David Johnstone Carlin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr William James Cater

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Richard John Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Morris

Appointment date: 2016-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Robert Mckinnon

Appointment date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stronach

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Maxwell

Termination date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Thomas Mcgregor Macmillian

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: William Campbell Drysdale

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: William Kirkpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Brown

Termination date: 2014-12-31

Documents

View document PDF

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

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-07

Officer name: Mr James Grant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Maxwell

Appointment date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Gordon Galvin

Appointment date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Hazlewood

Appointment date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Raeburn

Appointment date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas James Turner

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Murray Donald Drummond Cook Llp

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Kinburn Castle St. Andrews Fife KY16 9DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Baird

Change date: 2012-07-07

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kirkpatrick

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stronach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Williamson

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Thomas Mcgregor Macmillian

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Stephen William Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Kenneth Baird

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr William Campbell Drysdale

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-07

Officer name: Murray Donald Drummond Cook Llp

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander John Brown

Change date: 2010-07-07

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alisdaire Lockhart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Ross

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Barry Crichton

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/07/09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william drysdale / 08/07/2008

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr alexander john brown

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas mcgregor macmillian

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr douglas james turner

Documents

View document PDF


Some Companies

CITYPORT SALES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL013081
Status:ACTIVE
Category:Limited Partnership

DISCOUNTS 4 U LTD

UNIT 3A SPRINGFIELD PARK,SALFORD,M7 1TW

Number:11446342
Status:ACTIVE
Category:Private Limited Company

FAST & FURIOUS SERVICE LTD

9/6 SEAFIELD STREET,EDINBURGH,EH6 7LG

Number:SC626703
Status:ACTIVE
Category:Private Limited Company

HAIRDRESSING 123 LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11356155
Status:ACTIVE
Category:Private Limited Company

KJK CONSTRUCTION LTD

90 TONFIELD ROAD,SUTTON,SM3 9JS

Number:11952727
Status:ACTIVE
Category:Private Limited Company
Number:IP13695R
Status:ACTIVE
Category:Industrial and Provident Society

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