-
KINGDOM OFF ROAD MOTORCYCLE CLUB - 10 10 Coldstream Park, Leven, Fife, KY8 5TB, United Kingdom
Company Information
- Company registration number
- SC411459
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 10 Coldstream Park
- Leven
- Fife
- KY8 5TB
- Scotland 10 10 Coldstream Park, Leven, Fife, KY8 5TB, Scotland UK
Management
- Managing Directors
- AITKEN, Catherine
- CARSTAIRS, Michael Ian
- GOURLAY, Gordon
- Company secretaries
- -
Company Details
- Type of Business
- private-limited-guarant-nsc-limited-exemption
- Incorporated
- 2011-11-17
- Age Of Company 2011-11-17 12 years
- SIC/NACE
- 93120
Ownership
- Beneficial Owners
- Mr Gordon Gourlay
- -
- -
- Mr Mike Carstairs
- Mr Mike Carstairs
- Mr Gordon Gourlay
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2021-12-01
- Last Date: 2020-11-17
-
KINGDOM OFF ROAD MOTORCYCLE CLUB Company Description
- KINGDOM OFF ROAD MOTORCYCLE CLUB is a private-limited-guarant-nsc-limited-exemption registered in United Kingdom with the Company reg no SC411459. Its current trading status is "live". It was registered 2011-11-17. It has declared SIC or NACE codes as "93120". It has 3 directors The latest accounts are filed up to 2019-11-30. The latest annual return was filed up to 2012-11-17.It can be contacted at 10 10 Coldstream Park .
Get KINGDOM OFF ROAD MOTORCYCLE CLUB Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingdom Off Road Motorcycle Club - 10 10 Coldstream Park, Leven, Fife, KY8 5TB, United Kingdom
- 2011-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINGDOM OFF ROAD MOTORCYCLE CLUB as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-08) - AD01
-
termination-director-company-with-name-termination-date (2021-02-10) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
-
appoint-person-director-company-with-name-date (2020-11-24) - AP01
-
termination-director-company-with-name-termination-date (2020-08-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-28) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
cessation-of-a-person-with-significant-control (2019-01-24) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-01-24) - TM02
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
-
termination-director-company-with-name-termination-date (2019-08-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
-
confirmation-statement-with-no-updates (2019-11-26) - CS01
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-07-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
notification-of-a-person-with-significant-control (2017-12-11) - PSC01
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-08-30) - AA
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
appoint-corporate-secretary-company-with-name-date (2016-06-14) - AP04
-
termination-secretary-company-with-name-termination-date (2016-06-14) - TM02
-
change-person-director-company-with-change-date (2016-04-15) - CH01
-
annual-return-company-with-made-up-date-no-member-list (2016-01-08) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2015-01-05) - AR01
-
termination-director-company-with-name-termination-date (2015-06-16) - TM01
-
accounts-with-accounts-type-total-exemption-full (2015-09-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-01) - AA
-
change-registered-office-address-company-with-date-old-address (2014-03-03) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-06) - AA
-
appoint-person-director-company-with-name (2013-01-23) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-no-member-list (2012-11-21) - AR01
-
appoint-corporate-secretary-company-with-name (2012-01-25) - AP04
keyboard_arrow_right 2011
-
incorporation-company (2011-11-17) - NEWINC