About

Registered Number: SC111655
Date of Incorporation: 16/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Bridge View House, Glamis, Forfar, Angus, DD8 1QU

 

Having been setup in 1988, Strathmore Vintage Vehicle Club are based in Forfar, Angus, it has a status of "Active". The companies directors are listed as Vokes, Graham, Bibby, Derek, Burt, Allan George, Callander, Thomas Roy, Dear, Stephen, Mcgregor, Ronald Mcdonald, Orr, William Lindsay, Penman, Andrew David, Rae, Bruce, Rae, Kevin Bruce, Scott, Colin Fleming, Steele, Alexander, Vokes, Graham Stewart, Coburn, William, Norrie, Lyall Thomas Grant, Bennet, Ewan Cooper, Boner, John Joseph, Campbell, Frances Young, Coburn, William Shaw, Coutts, James, Dear, William Crofts, Donald, David Edward, Duff, William Charles, Duncan, Jim, Farquharson, Frank, Farquharson, Jock, Farquharson, John Baxter, Farquharson, Marion, Horne, Elizabeth Anne Scott, Horne, Ronald John, Johnston, David Alexander, Jolly, Arthur Noel, Lamb, Kevin Edmund, Litterick, Mark, Main, Angus John, Mcdonald, William John, Mckean, John Malcolm, Munro, Donald Neil, Munro, Lesley Ann, Munro, Neil Robert, Norrie, Thomas Grant Lyall, Scott, Kenneth Chisholm, Stevens, William Forrester, Stewart, William James, Thomson, William, Williamson, Stanley, Wood, Graeme, Wyllie, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, Derek 02 June 2014 - 1
BURT, Allan George N/A - 1
CALLANDER, Thomas Roy 13 February 2019 - 1
DEAR, Stephen 10 March 1993 - 1
MCGREGOR, Ronald Mcdonald 01 June 2016 - 1
ORR, William Lindsay 27 October 2010 - 1
PENMAN, Andrew David 05 July 2000 - 1
RAE, Bruce 11 February 2004 - 1
RAE, Kevin Bruce 08 June 2005 - 1
SCOTT, Colin Fleming 24 February 2004 - 1
STEELE, Alexander 28 November 2012 - 1
VOKES, Graham Stewart 01 May 2016 - 1
BENNET, Ewan Cooper 08 July 1998 23 August 2005 1
BONER, John Joseph 02 June 1999 23 September 2003 1
CAMPBELL, Frances Young N/A 23 July 1997 1
COBURN, William Shaw 28 May 2014 02 September 2019 1
COUTTS, James N/A 14 January 2004 1
DEAR, William Crofts N/A 18 July 2012 1
DONALD, David Edward N/A 04 October 1995 1
DUFF, William Charles N/A 17 May 1998 1
DUNCAN, Jim 11 February 2004 02 May 2008 1
FARQUHARSON, Frank N/A 02 July 1998 1
FARQUHARSON, Jock N/A 08 April 1990 1
FARQUHARSON, John Baxter N/A 06 January 1993 1
FARQUHARSON, Marion N/A 08 April 1990 1
HORNE, Elizabeth Anne Scott 27 June 2007 13 December 2012 1
HORNE, Ronald John 23 May 2002 13 December 2012 1
JOHNSTON, David Alexander 14 December 2005 16 January 2019 1
JOLLY, Arthur Noel N/A 23 May 2002 1
LAMB, Kevin Edmund 19 October 1997 05 December 1999 1
LITTERICK, Mark 24 August 2009 16 April 2012 1
MAIN, Angus John N/A 28 May 2014 1
MCDONALD, William John N/A 06 December 1989 1
MCKEAN, John Malcolm N/A 22 June 1989 1
MUNRO, Donald Neil N/A 13 June 2007 1
MUNRO, Lesley Ann 03 April 1996 25 August 2000 1
MUNRO, Neil Robert 17 November 2004 19 August 2009 1
NORRIE, Thomas Grant Lyall N/A 10 May 1998 1
SCOTT, Kenneth Chisholm N/A 01 July 2010 1
STEVENS, William Forrester 30 July 2001 24 April 2005 1
STEWART, William James 02 June 1999 22 September 2004 1
THOMSON, William N/A 06 December 1989 1
WILLIAMSON, Stanley 16 January 2013 25 May 2016 1
WOOD, Graeme 03 September 2008 15 January 2014 1
WYLLIE, Alexander 19 October 1997 17 May 2001 1
Secretary Name Appointed Resigned Total Appointments
VOKES, Graham 04 September 2019 - 1
COBURN, William 12 June 2013 02 September 2019 1
NORRIE, Lyall Thomas Grant 04 June 2003 12 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 08 April 2020
AP03 - Appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 26 May 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 31 March 2014
AP03 - Appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AA - Annual Accounts 02 May 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
RESOLUTIONS - N/A 27 June 2012
CERTNM - Change of name certificate 27 June 2012
RESOLUTIONS - N/A 14 June 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 24 November 2010
TM01 - Termination of appointment of director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 13 April 2010
AD01 - Change of registered office address 22 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
410(Scot) - N/A 01 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 14 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
RESOLUTIONS - N/A 04 June 1999
MEM/ARTS - N/A 04 June 1999
AA - Annual Accounts 22 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
AA - Annual Accounts 29 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288 - N/A 04 June 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 29 April 1996
288 - N/A 23 October 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 23 April 1993
288 - N/A 05 April 1993
288 - N/A 31 January 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 24 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
288 - N/A 15 May 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 17 April 1990
288 - N/A 23 January 1990
288 - N/A 02 November 1989
287 - Change in situation or address of Registered Office 10 July 1989
288 - N/A 10 July 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 30 March 1989
288 - N/A 02 March 1989
288 - N/A 10 January 1989
288 - N/A 28 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1988
NEWINC - New incorporation documents 16 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Outstanding

N/A

Floating charge 24 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.