SCOTTISH TRACTOR PULLERS CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Registered office address changed from Karonna Cottage, 4 William Street Forfar Angus DD8 2HU to Lorrimar House St. Cyrus Montrose DD10 0DE on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Miss Sarah Anne Shorrock as a secretary on 2024-07-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Christopher Alexander Logie Knight as a director on 2024-01-21

View Document

01/02/241 February 2024 Termination of appointment of David Rennie Gall as a director on 2024-01-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME SIMPSON

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR DAVID RENNIE GALL

View Document

11/08/1611 August 2016 27/06/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 27/06/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR GRAEME JAMES SIMPSON

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MR JAMES ALBERT WILSON

View Document

07/03/157 March 2015 DIRECTOR APPOINTED MR MARTIN WILLIAM ROSS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/07/1427 July 2014 27/06/14 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/07/1327 July 2013 27/06/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCGAVIN RALSTON REARIE / 23/07/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 27/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCGAVIN RALSTON REARIE / 25/07/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 27/06/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 27/06/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 28 BROAD STREET PETERHEAD AB42 1BY

View Document

22/10/1022 October 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FORREST

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMPSON

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY IAN ROSS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROSS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR EWAN CAMERON

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/11/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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