Background WavePink WaveYellow Wave

INVERNESS KART RACEWAY LTD (SC375740)

INVERNESS KART RACEWAY LTD (SC375740) is an active UK company. incorporated on 26 March 2010. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. INVERNESS KART RACEWAY LTD has been registered for 15 years. Current directors include CRAIG, Gavin, HENDERSON, Corrin George, MORRISON, Holly.

Company Number
SC375740
Status
active
Type
ltd
Incorporated
26 March 2010
Age
15 years
Address
Forbes House, Inverness, IV3 5PR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRAIG, Gavin, HENDERSON, Corrin George, MORRISON, Holly
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERNESS KART RACEWAY LTD

INVERNESS KART RACEWAY LTD is an active company incorporated on 26 March 2010 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. INVERNESS KART RACEWAY LTD was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

SC375740

LTD Company

Age

15 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Forbes House 36 Huntly Street Inverness, IV3 5PR,

Previous Addresses

27 Huntly Street Inverness IV3 5PR
From: 26 March 2010To: 25 April 2017
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Apr 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Left
Aug 19
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CRAIG, Gavin

Active
36 Huntly Street, InvernessIV3 5PR
Born August 1971
Director
Appointed 18 Oct 2025

HENDERSON, Corrin George

Active
36 Huntly Street, InvernessIV3 5PR
Born April 1968
Director
Appointed 26 Mar 2010

MORRISON, Holly

Active
36 Huntly Street, InvernessIV3 5PR
Born February 1998
Director
Appointed 01 Sept 2024

DOHERTY, Peter Daniel

Resigned
36 Huntly Street, InvernessIV3 5PR
Born March 1980
Director
Appointed 01 Sept 2024
Resigned 22 Jul 2025

GOLDING, Michael Charles

Resigned
36 Huntly Street, InvernessIV3 5PR
Born May 1989
Director
Appointed 19 Mar 2018
Resigned 02 Aug 2019

LEY-WILSON, Edward

Resigned
36 Huntly Street, InvernessIV3 5PR
Born March 1964
Director
Appointed 26 Mar 2010
Resigned 08 Aug 2024

MURRAY, Robert Russell

Resigned
36 Huntly Street, InvernessIV3 5PR
Born September 1957
Director
Appointed 26 Mar 2010
Resigned 08 Aug 2024

Persons with significant control

1

Day1 Ltd

Active
InvernessIV2 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
12 July 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 July 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Incorporation Company
26 March 2010
NEWINCIncorporation