About

Registered Number: SC121085
Date of Incorporation: 01/11/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

 

Having been setup in 1989, The Scottish Motor Show Ltd has its registered office in South Queensferry, it's status in the Companies House registry is set to "Active". The companies directors are listed as Burgess, William Alexander, Campbell, Alastair Dick, Charnell, Anthony, Chessor, John Clinton, Clark, David Buchanan, Courtney, Richard Cuthbert, Dow, Alister Goodall, Macfarlane, Kenneth Alexander, Mathieson, Ronald A., Mcgeoch, Colin William, Ogg, Frank Stewart, Pearson, Alasdair David Harvey, Robertson, Douglas Robert William, Watt, George Alexander Harper at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, William Alexander 27 September 2006 29 June 2011 1
CAMPBELL, Alastair Dick 25 February 1992 23 October 1996 1
CHARNELL, Anthony 04 August 1999 22 November 2000 1
CHESSOR, John Clinton 06 November 1996 30 June 2006 1
CLARK, David Buchanan 01 September 1993 14 January 1998 1
COURTNEY, Richard Cuthbert 01 October 1990 27 February 1992 1
DOW, Alister Goodall 01 September 1993 21 January 2000 1
MACFARLANE, Kenneth Alexander 01 October 1990 30 May 1991 1
MATHIESON, Ronald A. 01 October 1990 19 March 1993 1
MCGEOCH, Colin William 25 June 2015 28 June 2017 1
OGG, Frank Stewart 01 October 1990 22 June 1994 1
PEARSON, Alasdair David Harvey 01 October 1990 05 February 1992 1
ROBERTSON, Douglas Robert William 01 November 1999 25 June 2015 1
WATT, George Alexander Harper 01 September 1993 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 September 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 13 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 04 October 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 03 October 1995
CERTNM - Change of name certificate 24 March 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 16 September 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
288 - N/A 23 September 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 22 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
288 - N/A 09 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 28 February 1992
363a - Annual Return 05 September 1991
288 - N/A 04 September 1991
AA - Annual Accounts 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1991
288 - N/A 06 April 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
RESOLUTIONS - N/A 10 January 1991
MEM/ARTS - N/A 10 January 1991
MEM/ARTS - N/A 10 January 1991
287 - Change in situation or address of Registered Office 31 October 1990
MEM/ARTS - N/A 10 May 1990
CERTNM - Change of name certificate 03 May 1990
NEWINC - New incorporation documents 01 November 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.