About

Registered Number: SC005898
Date of Incorporation: 09/06/1905 (118 years and 10 months ago)
Company Status: Active
Registered Address: Palmerston House, 10, The Loan, South Queensferry, EH30 9NS

 

Having been setup in 1905, The Scottish Motor Trade Association Ltd has its registered office in South Queensferry, it's status is listed as "Active". Gaynor, Moira Anne, Kinghorn, Stuart, Phimster, Ian Grant, Arnott, Thomas Wright, Bell, Peter James, Beresford, Thomas Robert, Beresford, Thomas Robert, Brown, Iain Archibald, Callander, Irene Margaret, Campbell, Angus Donald, Cunningham, William, Dowie, Campbell, Fea, Alexander William Spence, Forrest, Allan Stewart, Grant, Gavin John, Innes, Henry William, Johnston, Carol Anne, Kerr, Alastair Monteith, Kirkland, John Sutherland Gunn, Macdonald, David Roy, Machray, John, Mackie, David George, Mackie, James, Martin, Thomas David Laidlaw, Masterton, Robert, Mcnicoll, Thomas, Metcalf, Peter Joseph, Murray, Alexander, Mutch, Joseph Carle, Nicol, William Buchanan, Pearson, Geoffrey Donald, Primrose, Norman Mark, Proctor, James Barclay, Riddell, James Alexander Grant, Robertson, James Mckinnonb, Schoneville, Kenneth, Scott, John Thor, Shaw, Neil Alexander, Simpson, Murray Robert Fairlie, Stewart, Margaret, Stewart, Wiliam F, Tokely, Albert Victor, Ward, James Price, White, Phillip Robert, Whyte, Robert, Witherspoon, Andrew Gibson are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGHORN, Stuart 24 June 1993 - 1
ARNOTT, Thomas Wright N/A 24 June 1992 1
BELL, Peter James 24 June 1998 29 June 1999 1
BERESFORD, Thomas Robert 24 June 1998 29 June 1999 1
BERESFORD, Thomas Robert N/A 07 September 1994 1
BROWN, Iain Archibald 21 June 1995 06 August 1997 1
CALLANDER, Irene Margaret 01 September 1993 21 June 1995 1
CAMPBELL, Angus Donald 21 June 1995 06 August 1997 1
CUNNINGHAM, William N/A 07 September 1994 1
DOWIE, Campbell N/A 24 June 1992 1
FEA, Alexander William Spence N/A 07 September 1994 1
FORREST, Allan Stewart N/A 24 June 1992 1
GRANT, Gavin John N/A 24 June 1992 1
INNES, Henry William N/A 24 June 1992 1
JOHNSTON, Carol Anne 24 June 1998 31 December 1998 1
KERR, Alastair Monteith N/A 24 June 1992 1
KIRKLAND, John Sutherland Gunn 24 June 1998 26 June 2002 1
MACDONALD, David Roy N/A 24 June 1992 1
MACHRAY, John N/A 21 June 1995 1
MACKIE, David George 23 June 1993 28 June 2000 1
MACKIE, James 24 June 1998 28 June 2000 1
MARTIN, Thomas David Laidlaw N/A 24 June 1992 1
MASTERTON, Robert N/A 23 June 1993 1
MCNICOLL, Thomas 01 September 1993 28 June 2000 1
METCALF, Peter Joseph 21 June 1995 29 June 2005 1
MURRAY, Alexander N/A 24 June 1992 1
MUTCH, Joseph Carle 01 September 1993 21 June 1995 1
NICOL, William Buchanan 21 June 1995 06 August 1997 1
PEARSON, Geoffrey Donald 21 June 1995 26 June 1996 1
PRIMROSE, Norman Mark 24 June 1998 28 June 2000 1
PROCTOR, James Barclay 21 June 1995 24 June 1998 1
RIDDELL, James Alexander Grant 21 June 1995 24 June 1998 1
ROBERTSON, James Mckinnonb N/A 23 June 1993 1
SCHONEVILLE, Kenneth 22 August 2007 18 August 2011 1
SCOTT, John Thor 24 June 1998 29 June 1999 1
SHAW, Neil Alexander 21 June 1995 26 June 1996 1
SIMPSON, Murray Robert Fairlie 03 April 1996 06 August 1997 1
STEWART, Margaret N/A 21 June 1995 1
STEWART, Wiliam F 01 September 1993 06 August 1997 1
TOKELY, Albert Victor N/A 23 June 1993 1
WARD, James Price 01 September 1993 21 June 1995 1
WHITE, Phillip Robert 21 June 1995 24 June 1998 1
WHYTE, Robert 24 June 1992 21 June 1995 1
WITHERSPOON, Andrew Gibson 21 June 1995 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
GAYNOR, Moira Anne 01 April 2016 - 1
PHIMSTER, Ian Grant N/A 11 July 1991 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 July 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP03 - Appointment of secretary 11 April 2016
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 12 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 24 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 02 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 23 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 20 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 01 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 30 January 2006
410(Scot) - N/A 29 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
419a(Scot) - N/A 21 April 2004
410(Scot) - N/A 30 March 2004
410(Scot) - N/A 16 March 2004
AA - Annual Accounts 31 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
RESOLUTIONS - N/A 26 July 2000
MEM/ARTS - N/A 26 July 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 22 December 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 29 January 1999
288a - Notice of appointment of directors or secretaries 14 August 1998
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 10 September 1996
288 - N/A 21 May 1996
288 - N/A 04 September 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 07 July 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 16 September 1994
MEM/ARTS - N/A 11 October 1993
RESOLUTIONS - N/A 04 October 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 September 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 03 September 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 04 July 1990
MEM/ARTS - N/A 04 July 1990
MEM/ARTS - N/A 04 July 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 09 October 1989
363 - Annual Return 19 October 1988
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 09 March 1988
363 - Annual Return 12 August 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 24 September 1986
288 - N/A 12 May 1986
MISC - Miscellaneous document 09 June 1905

Mortgages & Charges

Description Date Status Charge by
Standard security 20 August 2010 Outstanding

N/A

Floating charge 19 August 2010 Outstanding

N/A

Bond & floating charge 24 October 2005 Fully Satisfied

N/A

Standard security 09 March 2004 Fully Satisfied

N/A

Standard security 09 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.