- Company Overview for 750 MOTOR CLUB (SCOTLAND) LIMITED (SC047170)
- Filing history for 750 MOTOR CLUB (SCOTLAND) LIMITED (SC047170)
- People for 750 MOTOR CLUB (SCOTLAND) LIMITED (SC047170)
- More for 750 MOTOR CLUB (SCOTLAND) LIMITED (SC047170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
19 Dec 2013 | AD01 | Registered office address changed from Balrennie Farm House Balrennie Farmhouse Brechin Angus DD9 7QN Scotland on 19 December 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from C/O Eliza Alston 23 Chapel Street Forfar Angus DD8 2AB Scotland on 19 December 2013 | |
08 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
21 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 15 December 2011 no member list | |
04 Jan 2012 | AD01 | Registered office address changed from C/O Ken Headspeath 25 Morrison Street Kirriemuir Angus, DD8 5DB on 4 January 2012 | |
14 Dec 2011 | AP01 | Appointment of Mr Jonathan Pattullo as a director | |
13 Dec 2011 | AP03 | Appointment of Miss Eliza Alston as a secretary | |
13 Dec 2011 | TM01 | Termination of appointment of Kenneth Headspeath as a director | |
13 Dec 2011 | TM02 | Termination of appointment of Kenneth Headspeath as a secretary | |
24 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 15 December 2010 no member list | |
05 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 15 December 2009 no member list | |
04 Jan 2010 | CH01 | Director's details changed for Richard Moore on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Kenneth Headspeath on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Charles Brown on 4 January 2010 | |
16 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
18 Dec 2008 | 363a | Annual return made up to 15/12/08 | |
25 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
10 Jan 2008 | 363a | Annual return made up to 15/12/07 | |
27 Jul 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
18 Jul 2007 | 288b | Director resigned |