Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB
Company Information for

THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB

1 DASHWOOD SQUARE, NEWTON STEWART, DUMFRIES & GALLOWAY, DG8 6EQ,
Company Registration Number
SC178751
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Scottish Vintage Tractor And Engine Club
THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB was founded on 1997-09-11 and has its registered office in Newton Stewart. The organisation's status is listed as "Active". The Scottish Vintage Tractor And Engine Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB
 
Legal Registered Office
1 DASHWOOD SQUARE
NEWTON STEWART
DUMFRIES & GALLOWAY
DG8 6EQ
Other companies in KY1
 
Filing Information
Company Number SC178751
Company ID Number SC178751
Date formed 1997-09-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB

Current Directors
Officer Role Date Appointed
IAN JOSEPH COWIE
Company Secretary 2008-01-17
ALAN BLAIR
Director 2008-01-17
ELIZABETH JOY BROWN
Director 2010-01-21
JAMES WEMYSS ROBERTSON BROWN
Director 2010-01-21
IAN JOSEPH COWIE
Director 2008-10-13
ALEXANDER RATTRAY DAVIDSON
Director 2014-01-16
IAN ALEXANDER GOODFELLOW
Director 2013-10-25
MICHAEL ROSS GOW
Director 2018-01-18
ALLAN GRIEVE
Director 2009-01-15
GEORGE HALLYBURTON
Director 1997-09-11
MARGARET CLARK HALLYBURTON
Director 1997-09-11
CALUM HEEPS
Director 2018-01-18
DUNCAN REID HEEPS
Director 2016-01-21
DOREEN KEANE
Director 2011-11-02
ALLAN JAMES NAIRN
Director 2005-01-19
JAMES NAIRN
Director 2006-01-18
RIANNE CAROLINE NAIRN
Director 2016-01-21
JOHN RAMSAY
Director 1997-09-11
MARTHA LONGMUIR RAMSAY
Director 2002-01-16
IAN ARTHUR SMALL
Director 2014-01-16
MYRA ANNE GAIL URQUHART
Director 2014-01-16
ARTHUR EDWARD WALKER
Director 1997-09-11
BRYAN JAMES WILLIAMSON
Director 1997-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CAMPBELL BARNETT
Director 1999-01-20 2013-08-29
ROBERT LACHLAN GALLOWAY
Director 2001-01-17 2012-08-13
DANIEL MORRISON BLACKLAWS
Director 2003-01-15 2010-10-14
JAMES BROWN
Director 2008-01-17 2010-07-18
EDITH CHRISTINE MURRAY
Company Secretary 2005-01-19 2008-01-17
IAN COLVILLE
Director 1997-09-11 2008-01-17
MURIEL MCNICOLL
Company Secretary 1999-06-22 2005-01-19
ALLAN GRIEVE
Director 1997-09-11 2004-01-21
FRANK CHARLES GRANT FARQUHARSON
Director 1999-01-20 2002-02-25
HALL & COMPANY WRITERS TO THE SIGNET
Company Secretary 1998-05-05 1999-06-22
A & R ROBERTSON & BLACK
Company Secretary 1997-09-11 1998-05-05
ALASTAIR DAVID ARMSTRONG SHEPHERD HALL
Director 1997-09-11 1997-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BLAIR MOFFATT BLAIR LIMITED Director 1997-06-03 CURRENT 1997-06-03 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY BROWN
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CALUM HEEPS
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARTHA LONGMUIR RAMSAY
2023-04-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JOHN RAMSAY
2023-02-15DIRECTOR APPOINTED BARBARA FLORA STRATHEARN HEEPS
2022-07-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOSEPH COWIE
2021-07-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-06-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-06-20AP03Appointment of Ms Elizabeth Jane Mcdowall as company secretary on 2019-05-13
2019-06-20TM02Termination of appointment of Ian Joseph Cowie on 2019-05-13
2019-05-22CH01Director's details changed for Mrs Margaret Clark Hallyburton on 2019-05-17
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 28 Townsend Place Kirkcaldy Fife KY1 1HB
2019-05-20CH01Director's details changed for Mr Michael Ross Gow on 2019-05-17
2019-01-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR SMALL
2018-01-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AP01DIRECTOR APPOINTED MR CALUM HEEPS
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROSS GOW
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK HALLYBURTON / 16/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA LONGMUIR RAMSAY / 16/02/2017
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT KENNARD
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGAT
2017-02-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH NO UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL MCNICOLL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCNICOLL
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-02-17AP01DIRECTOR APPOINTED MISS RIANNE CAROLINE NAIRN
2016-02-17AP01DIRECTOR APPOINTED MR DUNCAN REID HEEPS
2016-02-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-01-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11AR0111/09/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR ALEXANDER RATTRAY DAVIDSON
2014-01-28AP01DIRECTOR APPOINTED MR HUBERT JOHN KENNARD
2014-01-28AP01DIRECTOR APPOINTED MRS MYRA ANNE GAIL URQUHART
2014-01-28AP01DIRECTOR APPOINTED MR IAN ARTHUR SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MUNRO
2013-12-24AA31/10/13 TOTAL EXEMPTION FULL
2013-12-06AP01DIRECTOR APPOINTED MR IAN ALEXANDER GOODFELLOW
2013-10-24AR0111/09/13 NO MEMBER LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TODD
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SANGSTER
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2013-02-04AA31/10/12 TOTAL EXEMPTION FULL
2012-10-22AR0111/09/12 NO MEMBER LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLIAMSON
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAIRN / 10/09/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLOWAY
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL BARNETT / 10/09/2012
2012-02-07AA31/10/11 TOTAL EXEMPTION FULL
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MCNICOLL / 21/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMSAY / 31/10/2011
2011-11-03AR0111/09/11 NO MEMBER LIST
2011-11-03AP01DIRECTOR APPOINTED DOREEN KEANE
2011-01-27AA31/10/10 TOTAL EXEMPTION FULL
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKLAWS
2010-09-21AR0111/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAIRN / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRIEVE / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH COWIE / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL BARNETT / 01/01/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JAMES WILLIAMSON / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA WILLIAMSON / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD WALKER / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MAXWELL TODD / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GORDON SMITH / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA LONGMUIR RAMSAY / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMSAY / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES NAIRN / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MUNRO / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL MCNICOLL / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGLAS MCNICOLL / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER LEGGAT / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK HALLYBURTON / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HALLYBURTON / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LACHLAN GALLOWAY / 01/07/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLAIR / 01/01/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORRISON BLACKLAWS / 01/01/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOSEPH COWIE / 01/01/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOAR
2010-02-17AP01DIRECTOR APPOINTED ELIZABETH JOY BROWN
2010-02-17AP01DIRECTOR APPOINTED ALISTAIR WILLIAM SANGSTER
2010-02-17AP01DIRECTOR APPOINTED JAMES WEMYSS ROBERTSON BROWN
2010-01-27AA31/10/09 TOTAL EXEMPTION FULL
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2009-10-16AR0111/09/09 NO MEMBER LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATERSON / 11/09/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK HALLYBURTON / 11/09/2009
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB
Trademarks
We have not found any records of THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCOTTISH VINTAGE TRACTOR AND ENGINE CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.