The Scottish Motor Trade Association Ltd.

General information

Name:

The Scottish Motor Trade Association Limited.

Office Address:

Palmerston House 10, The Loan EH30 9NS South Queensferry

Number: SC005898

Incorporation date: 1905-06-09

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The Scottish Motor Trade Association Ltd. with reg. no. SC005898 has been in this business field for one hundred and nineteen years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Palmerston House, 10, The Loan, South Queensferry and its postal code is EH30 9NS. This firm's SIC and NACE codes are 94110 which stands for Activities of business and employers membership organizations. The firm's latest accounts cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was submitted on Tuesday 11th July 2023.

There seems to be a number of nine directors controlling this particular limited company right now, namely Colin M., Edward T., Alexander M. and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors responsibilities since October 2021. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Moira G. as a secretary for the last eight years.

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 20 October 2021

Latest update: 7 March 2024

Edward T.

Role: Director

Appointed: 20 October 2021

Latest update: 7 March 2024

Alexander M.

Role: Director

Appointed: 29 June 2016

Latest update: 7 March 2024

Moira G.

Role: Secretary

Appointed: 01 April 2016

Latest update: 7 March 2024

Colin M.

Role: Director

Appointed: 27 February 2013

Latest update: 7 March 2024

Alexander C.

Role: Director

Appointed: 29 June 2011

Latest update: 7 March 2024

Graham G.

Role: Director

Appointed: 29 June 2011

Latest update: 7 March 2024

Ian G.

Role: Director

Appointed: 24 June 2009

Latest update: 7 March 2024

William B.

Role: Director

Appointed: 30 June 2004

Latest update: 7 March 2024

Stuart K.

Role: Director

Appointed: 24 June 1993

Latest update: 7 March 2024

People with significant control

William B. is the individual who controls this firm, has substantial control or influence over the company.

William B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st March 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
118
Company Age

Similar companies nearby

Closest companies