About

Registered Number: SC172287
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 16 Corrie Terrace, Muir Of Ord, Ross-Shire, IV6 7QR

 

North of Scotland Kart Club was founded on 12 February 1997 and has its registered office in Muir Of Ord, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Blanchard, Carol Elizabeth, Archer, John William, Macpherson, Iain Gilleasburg, Mcleod, William, Mcleod, William, Read, Ann-marie Rennick, Sutherland, Evon, Fraser, William Alexander James, Mcleod, Christina Marion, Stewart, Hazel for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, William Alexander James 12 February 1997 31 December 2012 1
MCLEOD, Christina Marion 12 February 1997 20 July 1999 1
STEWART, Hazel 20 July 1999 11 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BLANCHARD, Carol Elizabeth 01 January 2013 - 1
ARCHER, John William 14 April 2000 28 February 2003 1
MACPHERSON, Iain Gilleasburg 10 October 1997 28 November 1998 1
MCLEOD, William 28 November 1998 31 October 1999 1
MCLEOD, William 12 February 1997 10 October 1997 1
READ, Ann-Marie Rennick 28 February 2003 01 May 2003 1
SUTHERLAND, Evon 19 December 2003 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 29 February 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AP03 - Appointment of secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
TM01 - Termination of appointment of director 27 January 2013
TM02 - Termination of appointment of secretary 27 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 03 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 24 November 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
225 - Change of Accounting Reference Date 26 June 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.