Scottish Kit Car Club LARBERT


Founded in 1998, Scottish Kit Car Club, classified under reg no. SC187144 is an active company. Currently registered at 62 Bellsdyke Road FK5 4EN, Larbert the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely David N., Robert C. and Clive B.. Of them, Clive B. has been with the company the longest, being appointed on 20 March 2014 and David N. has been with the company for the least time - from 20 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scottish Kit Car Club Address / Contact

Office Address 62 Bellsdyke Road
Town Larbert
Post code FK5 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187144
Date of Incorporation Mon, 29th Jun 1998
Industry Non-trading company
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

David N.

Position: Director

Appointed: 20 June 2018

Robert C.

Position: Director

Appointed: 15 June 2018

Clive B.

Position: Director

Appointed: 20 March 2014

Lindsay M.

Position: Director

Appointed: 01 June 2013

Resigned: 10 June 2019

Iain M.

Position: Director

Appointed: 31 March 2008

Resigned: 20 May 2017

Graeme C.

Position: Director

Appointed: 29 October 2007

Resigned: 10 June 2019

Stephen M.

Position: Director

Appointed: 31 October 2006

Resigned: 10 June 2019

Kenneth D.

Position: Secretary

Appointed: 31 October 2006

Resigned: 07 August 2023

Patrick M.

Position: Director

Appointed: 31 October 2006

Resigned: 30 July 2007

Anthony G.

Position: Director

Appointed: 25 April 2005

Resigned: 31 October 2006

David M.

Position: Director

Appointed: 25 April 2005

Resigned: 29 October 2007

Allan B.

Position: Director

Appointed: 25 April 2005

Resigned: 10 June 2019

Grace M.

Position: Director

Appointed: 25 October 2004

Resigned: 25 April 2005

Charles D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 31 October 2006

Gordon M.

Position: Director

Appointed: 25 October 2004

Resigned: 25 April 2005

Patricia W.

Position: Director

Appointed: 27 October 2003

Resigned: 25 October 2004

Patricia W.

Position: Secretary

Appointed: 27 October 2003

Resigned: 25 October 2004

Clive B.

Position: Director

Appointed: 27 October 2003

Resigned: 25 April 2005

Bernard H.

Position: Director

Appointed: 27 October 2003

Resigned: 25 October 2004

Charles D.

Position: Director

Appointed: 30 October 2000

Resigned: 31 October 2006

Peter H.

Position: Director

Appointed: 25 October 1999

Resigned: 27 October 2003

James M.

Position: Director

Appointed: 25 October 1999

Resigned: 27 October 2003

Bruce M.

Position: Secretary

Appointed: 29 June 1998

Resigned: 27 October 2003

Bruce M.

Position: Director

Appointed: 29 June 1998

Resigned: 27 October 2003

Grace M.

Position: Director

Appointed: 29 June 1998

Resigned: 30 October 2000

Jacqueline G.

Position: Director

Appointed: 29 June 1998

Resigned: 25 October 1999

Anthony G.

Position: Director

Appointed: 29 June 1998

Resigned: 25 October 1999

Iain M.

Position: Director

Appointed: 29 June 1998

Resigned: 25 October 2004

Diane T.

Position: Nominee Secretary

Appointed: 29 June 1998

Resigned: 29 June 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Kenneth D. This PSC.

Kenneth D.

Notified on 18 July 2017
Ceased on 30 June 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets2 6582 4032 7292 420
Net Assets Liabilities2 6582 4032 5692 420
Other
Net Current Assets Liabilities2 6582 4032 7292 420
Total Assets Less Current Liabilities2 6582 4032 5692 420

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search