About

Registered Number: SC337383
Date of Incorporation: 07/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

 

Elgin Kart Raceway & Activity Centre Ltd was founded on 07 February 2008 and has its registered office in Inverness. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAWSE, Charlie 07 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Walter 07 February 2008 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC04 - N/A 19 March 2020
RESOLUTIONS - N/A 16 March 2020
SH06 - Notice of cancellation of shares 16 March 2020
SH03 - Return of purchase of own shares 16 March 2020
TM02 - Termination of appointment of secretary 05 February 2020
PSC07 - N/A 05 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 22 February 2018
CH03 - Change of particulars for secretary 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 February 2016
CERTNM - Change of name certificate 26 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.