About

Registered Number: SC203554
Date of Incorporation: 02/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 22 Ashley Terrace, Edinburgh, EH11 1RE

 

Based in Edinburgh, Grampian Kart Club was founded on 02 February 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Williams, Gary, Millar, Grant, Smith, John, Taylor, Les, Cheesewright, Colin John, Cheesewright, Colin John, Edwards, Fraser, Mason, Tim, Patrick, Paul Charles, Rennie, Scott, Rose, Dennis, Scott, David, Scott, David, Smith, Lynn, Towler, Alan Donald, Aldrick, Malcolm, Buchan, Andrew, Byiers, Brian George, Cheesewright, Colin John, Debremaeker, Martin Peter, Edwards, Fraser, Gibb, John Michael, Gibbs, Graeme John, Gordon, Graeme Scott, Grant, Vick, Kinghorn, Derek, Mann, Michael, Mason, Adrian, Mason, Angela, Mcphee, Thomas Cameron, Mcrobbie, Paul, Patrick, Paul Charles, Rennie, Gordon, Rennie, Gordon George, Rose, Michael Philip, Scott, David, Simpson, Raymond, Souter, Robert, Sutherland, Gavin George, Williams, Gary, Wisely, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Grant 10 February 2020 - 1
SMITH, John 10 February 2020 - 1
TAYLOR, Les 10 February 2020 - 1
ALDRICK, Malcolm 23 October 2013 27 October 2016 1
BUCHAN, Andrew 31 October 2007 27 October 2010 1
BYIERS, Brian George 23 November 2003 17 November 2004 1
CHEESEWRIGHT, Colin John 19 November 2008 26 October 2011 1
DEBREMAEKER, Martin Peter 01 December 2002 13 September 2005 1
EDWARDS, Fraser 22 October 2014 30 October 2017 1
GIBB, John Michael 02 February 2000 17 November 2004 1
GIBBS, Graeme John 27 October 2016 10 February 2020 1
GORDON, Graeme Scott 17 November 2004 29 October 2006 1
GRANT, Vick 17 November 2004 31 October 2007 1
KINGHORN, Derek 23 October 2013 27 October 2016 1
MANN, Michael 27 October 2016 10 February 2020 1
MASON, Adrian 20 November 2005 31 October 2007 1
MASON, Angela 01 December 2002 23 November 2003 1
MCPHEE, Thomas Cameron 27 October 2016 10 February 2020 1
MCROBBIE, Paul 17 November 2004 29 January 2006 1
PATRICK, Paul Charles 27 October 2010 23 October 2013 1
RENNIE, Gordon 27 October 2010 23 October 2013 1
RENNIE, Gordon George 20 November 2005 19 November 2008 1
ROSE, Michael Philip 02 February 2000 19 February 2002 1
SCOTT, David 27 October 2010 23 October 2013 1
SIMPSON, Raymond 23 November 2003 17 November 2004 1
SOUTER, Robert 27 October 2010 22 October 2014 1
SUTHERLAND, Gavin George 29 October 2006 09 December 2010 1
WILLIAMS, Gary 30 October 2017 10 February 2020 1
WISELY, Andrew 31 October 2007 27 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gary 10 February 2020 - 1
CHEESEWRIGHT, Colin John 23 October 2013 27 October 2016 1
CHEESEWRIGHT, Colin John 27 October 2010 26 October 2011 1
EDWARDS, Fraser 27 October 2016 30 October 2017 1
MASON, Tim 01 December 2002 21 November 2003 1
PATRICK, Paul Charles 26 October 2011 23 October 2013 1
RENNIE, Scott 22 February 2006 19 November 2008 1
ROSE, Dennis 19 November 2008 27 October 2010 1
SCOTT, David 10 February 2020 10 February 2020 1
SCOTT, David 30 October 2017 10 February 2020 1
SMITH, Lynn 02 February 2000 01 December 2002 1
TOWLER, Alan Donald 17 November 2004 20 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP03 - Appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 16 March 2018
AP01 - Appointment of director 16 March 2018
AP03 - Appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP03 - Appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 03 April 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 February 2014
AP03 - Appointment of secretary 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 24 February 2012
AP03 - Appointment of secretary 24 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 04 March 2011
AP03 - Appointment of secretary 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 04 March 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
410(Scot) - N/A 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 11 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.