Background WavePink WaveYellow Wave

STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844)

STIRLING AND DISTRICT CLASSIC CAR CLUB (SC421844) is an active UK company. incorporated on 13 April 2012. with registered office in Bridge Of Allan. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. STIRLING AND DISTRICT CLASSIC CAR CLUB has been registered for 13 years.

Company Number
SC421844
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2012
Age
13 years
Address
27 Chalton Road, Bridge Of Allan, FK9 4EF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING AND DISTRICT CLASSIC CAR CLUB

STIRLING AND DISTRICT CLASSIC CAR CLUB is an active company incorporated on 13 April 2012 with the registered office located in Bridge Of Allan. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. STIRLING AND DISTRICT CLASSIC CAR CLUB was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

SC421844

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

27 Chalton Road Bridge Of Allan, FK9 4EF,

Previous Addresses

4 Howieson Green Uphall Broxburn West Lothian EH52 6BW Scotland
From: 5 October 2021To: 17 March 2022
Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland
From: 22 May 2019To: 5 October 2021
6 Welsh Gardens Bridge of Allan Stirling FK9 4QF
From: 13 April 2012To: 22 May 2019
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
May 19
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Sept 23
New Owner
Oct 23
0
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Unaudited Abridged
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2024
CC04CC04
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Resolution
27 June 2012
RESOLUTIONSResolutions
Incorporation Company
13 April 2012
NEWINCIncorporation