About

Registered Number: SC210947
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Macfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, FK7 7WT

 

Based in Stirling, Scottish Clay Target Association Ltd was established in 2000, it has a status of "Active". The current directors of the business are listed as Ashcroft, Joanna Clare, Dutton, Raymond Keith, Macgregor, Iain James, Maher, Anthony, Maher, Avril Elizabeth, Scott, Norman John, Cumming, Hugh Stewart, Dawson, Iain Gill, Dorrall, Grant Murdoch, Elliot, George Walter, Forsyth, Robert Weir, Gall, Alexander, Gilles, David Alexander, Harris, Clayton, Hutchinson, Bryan, Jeffrey, Trevor, Jeffry, Trevor, Jess, Ian, Jones, William, Lithgow, Anthony William, Lumsden, Gordon, Mann, Ian John, Martin, Walter Roy, Mcgarva, Alison, Mclaren, Douglas Thomas Baillie, Mclean, Osmond Tyrell, Miller, John Gardner, Milne, Michael James, Pirie, John Winton, Scott, James Addison, Short, Morven Christina, Wilson, Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Joanna Clare 17 February 2019 - 1
DUTTON, Raymond Keith 06 September 2018 - 1
MACGREGOR, Iain James 17 February 2019 - 1
MAHER, Anthony 01 January 2014 - 1
MAHER, Avril Elizabeth 01 May 2017 - 1
SCOTT, Norman John 17 February 2019 - 1
CUMMING, Hugh Stewart 13 March 2013 04 May 2013 1
DAWSON, Iain Gill 24 February 2008 04 May 2013 1
DORRALL, Grant Murdoch 12 September 2000 31 January 2001 1
ELLIOT, George Walter 19 March 2006 24 February 2008 1
FORSYTH, Robert Weir 12 September 2000 25 February 2007 1
GALL, Alexander 17 June 2016 07 August 2016 1
GILLES, David Alexander 12 September 2000 25 February 2007 1
HARRIS, Clayton 26 October 2014 01 April 2016 1
HUTCHINSON, Bryan 13 March 2013 17 February 2017 1
JEFFREY, Trevor 01 August 2013 17 February 2019 1
JEFFRY, Trevor 01 August 2013 03 August 2013 1
JESS, Ian 23 February 2014 30 September 2014 1
JONES, William 20 February 2011 06 November 2012 1
LITHGOW, Anthony William 24 February 2008 04 May 2013 1
LUMSDEN, Gordon 20 February 2011 01 March 2013 1
MANN, Ian John 26 February 2007 07 December 2008 1
MARTIN, Walter Roy 12 September 2000 24 February 2008 1
MCGARVA, Alison 23 February 2014 01 November 2017 1
MCLAREN, Douglas Thomas Baillie 12 September 2000 19 March 2006 1
MCLEAN, Osmond Tyrell 12 September 2000 09 April 2006 1
MILLER, John Gardner 04 May 2013 18 February 2018 1
MILNE, Michael James 09 April 2006 17 December 2006 1
PIRIE, John Winton 26 October 2014 19 January 2016 1
SCOTT, James Addison 24 February 2008 04 September 2012 1
SHORT, Morven Christina 22 February 2017 17 February 2019 1
WILSON, Stewart 09 August 2016 17 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 August 2020
AA - Annual Accounts 06 February 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 27 July 2019
TM01 - Termination of appointment of director 27 May 2019
AP01 - Appointment of director 27 May 2019
AP01 - Appointment of director 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 09 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 13 March 2013
RT01 - Application for administrative restoration to the register 13 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2013
GAZ1 - First notification of strike-off action in London Gazette 02 November 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363s - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 25 September 2002
225 - Change of Accounting Reference Date 05 April 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.