CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD.
BO'NESS

Hellopages » Falkirk » Falkirk » EH51 9AD

Company number SC185275
Status Active
Incorporation Date 28 April 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIDDLE & ANDERSON SOLICITORS, 2 MARKET STREET, BO'NESS, SCOTLAND, EH51 9AD
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ to C/O Liddle & Anderson Solicitors 2 Market Street Bo'ness EH51 9AD on 3 October 2016; Annual return made up to 24 May 2016 no member list. The most likely internet sites of CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. are www.caledonianclassichistoricmotorsportclub.co.uk, and www.caledonian-classic-historic-motor-sport-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Polmont Rail Station is 4.7 miles; to Uphall Rail Station is 7.9 miles; to Bathgate Rail Station is 8.3 miles; to Livingston North Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Classic Historic Motor Sport Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC185275. Caledonian Classic Historic Motor Sport Club Ltd has been working since 28 April 1998. The present status of the company is Active. The registered address of Caledonian Classic Historic Motor Sport Club Ltd is Liddle Anderson Solicitors 2 Market Street Bo Ness Scotland Eh51 9ad. . ANDERSON, Douglas George Lawrence, Dr is a Director of the company. FRY, Roger is a Director of the company. PATERSON, James Dunsmore is a Director of the company. Secretary ANDERSON, June has been resigned. Secretary BARNETT, Eileen has been resigned. Secretary SCOTT, Hazel Aitchison has been resigned. Director BARNETT, David has been resigned. Director BRENNAN, Mark has been resigned. Director CAMPBELL, Graham Robertson has been resigned. Director GOODFELLOW, Andrew Alister has been resigned. Director MCGUINESS, James has been resigned. Director SCOTT, Andrew Jones has been resigned. Director SPENCE, Gordon Sydney has been resigned. Director WILSON, James has been resigned. Director WILSON, Robert has been resigned. Director WOOD, John Frederick has been resigned. The company operates in "Other sports activities".


Current Directors

Director
ANDERSON, Douglas George Lawrence, Dr
Appointed Date: 28 April 1998
77 years old

Director
FRY, Roger
Appointed Date: 20 March 2013
86 years old

Director
PATERSON, James Dunsmore
Appointed Date: 29 February 2012
77 years old

Resigned Directors

Secretary
ANDERSON, June
Resigned: 29 February 2012
Appointed Date: 08 May 2002

Secretary
BARNETT, Eileen
Resigned: 01 March 2002
Appointed Date: 28 April 1998

Secretary
SCOTT, Hazel Aitchison
Resigned: 08 May 2002
Appointed Date: 27 February 2000

Director
BARNETT, David
Resigned: 01 March 2002
Appointed Date: 28 April 1998
75 years old

Director
BRENNAN, Mark
Resigned: 15 September 2001
Appointed Date: 28 April 1998
48 years old

Director
CAMPBELL, Graham Robertson
Resigned: 01 March 2002
Appointed Date: 28 April 1998
60 years old

Director
GOODFELLOW, Andrew Alister
Resigned: 01 March 2002
Appointed Date: 28 April 1998
58 years old

Director
MCGUINESS, James
Resigned: 01 April 2009
Appointed Date: 12 October 2004
67 years old

Director
SCOTT, Andrew Jones
Resigned: 08 May 2002
Appointed Date: 28 April 1998
77 years old

Director
SPENCE, Gordon Sydney
Resigned: 23 May 2005
Appointed Date: 28 April 1998
77 years old

Director
WILSON, James
Resigned: 01 June 2001
Appointed Date: 27 February 2000
48 years old

Director
WILSON, Robert
Resigned: 23 May 2005
Appointed Date: 24 September 2004
54 years old

Director
WOOD, John Frederick
Resigned: 23 May 2005
Appointed Date: 22 September 2004
80 years old

CALEDONIAN CLASSIC & HISTORIC MOTOR SPORT CLUB LTD. Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Registered office address changed from 2 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ to C/O Liddle & Anderson Solicitors 2 Market Street Bo'ness EH51 9AD on 3 October 2016
25 May 2016
Annual return made up to 24 May 2016 no member list
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 24 May 2015 no member list
...
... and 56 more events
24 May 2000
New secretary appointed
24 May 2000
New director appointed
06 Apr 2000
Accounts for a small company made up to 30 April 1999
21 May 1999
Annual return made up to 28/04/99
28 Apr 1998
Incorporation