About

Registered Number: SC302075
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 25 Burnside Place, Larkhall, South Lanarkshire, ML9 2EQ

 

Based in South Lanarkshire, Veterans of Scottish Motorsport Association was registered on 09 May 2006, it's status in the Companies House registry is set to "Active". The companies directors are Baillie, Robert Kerr, Crichton, William Barry, Davidson, Jack Alexander Willock, Parker, Stuart Samuel Ireland, Dr, Paterson, Adele Marion, Paterson, Duncan, Paton, James Christopher, Smillie, Ian, Young, Charles Smith Jardine, Allen, Kenneth, Carlaw, Alan Bryce, Dryden, William Noble Alexander, Gordon, Donald James Stewart, How, Mike Gordon, Mcinnes, James Wallace, Watson, Andrew Ewing. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Robert Kerr 09 May 2006 - 1
CRICHTON, William Barry 15 November 2013 - 1
DAVIDSON, Jack Alexander Willock 14 December 2019 - 1
PARKER, Stuart Samuel Ireland, Dr 09 May 2006 - 1
PATERSON, Adele Marion 09 May 2006 - 1
PATERSON, Duncan 27 October 2007 - 1
PATON, James Christopher 14 December 2019 - 1
SMILLIE, Ian 08 December 2017 - 1
YOUNG, Charles Smith Jardine 02 December 2012 - 1
ALLEN, Kenneth 08 October 2008 08 November 2017 1
CARLAW, Alan Bryce 09 May 2006 09 May 2006 1
DRYDEN, William Noble Alexander 09 May 2006 08 October 2008 1
GORDON, Donald James Stewart 15 November 2013 16 December 2019 1
HOW, Mike Gordon 27 October 2007 15 November 2013 1
MCINNES, James Wallace 09 May 2006 14 December 2019 1
WATSON, Andrew Ewing 09 May 2006 02 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
AP01 - Appointment of director 27 December 2019
AP01 - Appointment of director 27 December 2019
AP01 - Appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 December 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 09 May 2015
CH01 - Change of particulars for director 09 May 2015
CH01 - Change of particulars for director 09 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 02 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 02 February 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 25 September 2007
363a - Annual Return 14 May 2007
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.