AVIEMORE KART RACEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Termination of appointment of Dorothy Bain as a director on 2021-06-02

View Document

29/06/2129 June 2021 Registered office address changed from Granish Granish Aviemore Highland PH22 1QD Scotland to 110 West George Street Glasgow G2 1QJ on 2021-06-29

View Document

29/06/2129 June 2021 Cessation of Dorothy Bain as a person with significant control on 2021-06-02

View Document

29/06/2129 June 2021 Cessation of Colin Mackay Bain as a person with significant control on 2021-06-02

View Document

29/06/2129 June 2021 Appointment of Mr Henry Rainer Joseph Dawes as a director on 2021-06-02

View Document

29/06/2129 June 2021 Appointment of Mr Kenneth John Findlay as a director on 2021-06-02

View Document

29/06/2129 June 2021 Appointment of Ms Gillian Anderson Oldham as a director on 2021-06-02

View Document

29/06/2129 June 2021 Notification of Aviemore Kart Raceway Holdings Limited as a person with significant control on 2021-06-02

View Document

29/06/2129 June 2021 Registration of charge SC4409820002, created on 2021-06-14

View Document

29/06/2129 June 2021 Termination of appointment of Colin Mackay Bain as a director on 2021-06-02

View Document

16/06/2116 June 2021 Micro company accounts made up to 2021-01-31

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4409820001

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

05/02/135 February 2013 DIRECTOR APPOINTED DOROTHY BAIN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED COLIN MACKAY BAIN

View Document

24/01/1324 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company