KINGDOM OFF ROAD MOTORCYCLE CLUB

SC411459
10 COLDSTREAM PARK LEVEN SCOTLAND KY8 5TB

Documents

Documents
Date Category Description Pages
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 officers Appointment of director (Mr Gary Carstairs) 2 Buy now
06 Sep 2023 accounts Annual Accounts 27 Buy now
06 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Appointment of director (Mr Christopher Johnstone) 2 Buy now
06 Dec 2022 officers Appointment of director (Mr Ian Mclean) 2 Buy now
06 Dec 2022 officers Appointment of director (Mr Allan Black) 2 Buy now
06 Dec 2022 officers Termination of appointment of director (Caroline Behagel De Bueren) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (Francis Bunyan Hodge) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (Gordon Gourlay) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (Catherine Aitken) 1 Buy now
06 Dec 2022 officers Termination of appointment of director (John Mcintyre) 1 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 accounts Annual Accounts 26 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 officers Appointment of director (Mr Iain George Watson) 2 Buy now
29 Mar 2022 officers Appointment of director (Ms Bryony Thorbjornsen) 2 Buy now
29 Mar 2022 officers Appointment of director (Ms Caroline Behagel De Bueren) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr John Mcintyre) 2 Buy now
29 Mar 2022 officers Appointment of director (Mr Francis Bunyan Hodge) 2 Buy now
01 Feb 2022 accounts Annual Accounts 28 Buy now
08 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Shona Burns) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Iliyas Mohammed Campbell) 1 Buy now
28 Nov 2020 accounts Annual Accounts 28 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Appointment of director (Ms Catherine Aitken) 2 Buy now
13 Aug 2020 officers Termination of appointment of director (Sarah Somerville) 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Iliyas Mohammed Campbell) 2 Buy now
06 Dec 2019 officers Appointment of director (Ms Shona Burns) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Michael Ian Carstairs) 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 22 Buy now
06 Aug 2019 officers Appointment of director (Ms Sarah Somerville) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Wilson Johnstone Page) 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Termination of appointment of secretary (Thomson Cooper Secretaries Limited) 1 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2018 accounts Annual Accounts 22 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 officers Termination of appointment of director (David Paton) 1 Buy now
20 Jul 2017 accounts Annual Accounts 17 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 16 Buy now
27 Jun 2016 officers Appointment of director (Mr Gordon Gourlay) 2 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2016 officers Appointment of corporate secretary (Thomson Cooper Secretaries Limited) 2 Buy now
14 Jun 2016 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
15 Apr 2016 officers Change of particulars for director (Dave Paton) 2 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 13 Buy now
16 Jun 2015 officers Termination of appointment of director (Derek Gibson) 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 officers Termination of appointment of director (Graham Christopher James) 1 Buy now
01 Sep 2014 accounts Annual Accounts 13 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 annual-return Annual Return 6 Buy now
06 Sep 2013 accounts Annual Accounts 13 Buy now
23 Jan 2013 officers Appointment of director (Wilson Johnstone Page) 3 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 3 Buy now
17 Nov 2011 incorporation Incorporation Company 32 Buy now