Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.
Company Information for

THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.

PALMERSTON HOUSE, 10, THE LOAN, SOUTH QUEENSFERRY, EH30 9NS,
Company Registration Number
SC005898
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Scottish Motor Trade Association Ltd.
THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. was founded on 1905-06-09 and has its registered office in South Queensferry. The organisation's status is listed as "Active". The Scottish Motor Trade Association Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.
 
Legal Registered Office
PALMERSTON HOUSE
10, THE LOAN
SOUTH QUEENSFERRY
EH30 9NS
Other companies in EH30
 
Filing Information
Company Number SC005898
Company ID Number SC005898
Date formed 1905-06-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.
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 MOTOR TRADE ASSOCIATION LTD.

Current Directors
Officer Role Date Appointed
MOIRA ANNE GAYNOR
Company Secretary 2016-04-01
WILLIAM ALEXANDER BURGESS
Director 2004-06-30
ALEXANDER CAMPBELL
Director 2011-06-29
GRAHAM WALLACE GREENWOOD
Director 2011-06-29
IAN GRIEVE
Director 2009-06-24
STUART KINGHORN
Director 1993-06-24
ALEXANDER RENNIE MCGARVA
Director 2016-06-29
COLIN WILLIAM MCGEOCH
Director 2013-02-27
DOUGLAS ROBERT WILLIAM ROBERTSON
Director 1999-11-01
ADRIAN JAMES SIMPSON SMITH
Director 1998-06-24
ANTHONY WILLIAM WOOD
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ROBERT WILLIAM ROBERTSON
Company Secretary 1998-01-14 2015-06-25
ALASTAIR DICK CAMPBELL
Director 2000-06-28 2010-06-23
JOHN CLINTON CHESSOR
Director 1995-06-21 2004-06-30
COLIN CAMPBELL
Director 1998-06-24 2000-06-28
ANTHONY CHARNELL
Director 1998-06-24 2000-06-28
HAMISH DUNCAN DONALD CLARK
Director 1998-06-24 2000-06-28
IAN MACRAE CRIGHTON
Director 1998-06-24 2000-06-28
ALISTER GOODALL DOW
Director 1992-06-24 2000-01-21
PETER JAMES BELL
Director 1998-06-24 1999-06-29
THOMAS ROBERT BERESFORD
Director 1998-06-24 1999-06-29
GUSTAUUS DICK ARMSTRONG
Director 1998-06-24 1998-12-31
IAN ALEXANDER BENZIE
Director 1995-06-21 1998-12-31
DAVID BUCHANAN CLARK
Director 1991-07-11 1998-03-31
DAVID BUCHANAN CLARK
Company Secretary 1986-03-14 1998-01-14
IAIN ARCHIBALD BROWN
Director 1995-06-21 1997-08-06
WILLIAM ALEXANDER BURGESS
Director 1995-06-21 1997-08-06
ANGUS DONALD CAMPBELL
Director 1995-06-21 1997-08-06
ALASTAIR DICK CAMPBELL
Director 1992-06-24 1996-06-26
IRENE MARGARET CALLANDER
Director 1993-09-01 1995-06-21
GUSTAUUS DICK ARMSTRONG
Director 1992-06-24 1994-09-07
THOMAS ROBERT BERESFORD
Director 1991-07-11 1994-09-07
WILLIAM CUNNINGHAM
Director 1991-07-11 1994-09-07
THOMAS WRIGHT ARNOTT
Director 1991-07-11 1992-06-24
IAN GRANT PHIMSTER
Company Secretary 1991-07-11 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER BURGESS THE SCOTTISH MOTOR SHOW LIMITED Director 2015-06-25 CURRENT 1989-11-01 Active
WILLIAM ALEXANDER BURGESS SMTA (TRADING PARTNERS) LIMITED Director 2015-06-25 CURRENT 2008-05-15 Active
WILLIAM ALEXANDER BURGESS ANDSTRAT (NO. 288) LIMITED Director 2015-06-25 CURRENT 1982-03-15 Active
WILLIAM ALEXANDER BURGESS SCOTSURE INSURANCE COMPANY LIMITED Director 2015-06-01 CURRENT 1990-10-02 Active
WILLIAM ALEXANDER BURGESS ANZ INVESTMENTS LIMITED Director 1989-04-19 CURRENT 1980-08-12 Active
ALEXANDER CAMPBELL SCOTSURE INSURANCE COMPANY LIMITED Director 2015-06-01 CURRENT 1990-10-02 Active
ALEXANDER CAMPBELL SCOTSURE MBI LIMITED Director 2015-06-01 CURRENT 2008-12-08 Active
ALEXANDER CAMPBELL NORTH ROAD GARAGE LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
GRAHAM WALLACE GREENWOOD THE SCOTTISH MOTOR SHOW LIMITED Director 2017-06-28 CURRENT 1989-11-01 Active
GRAHAM WALLACE GREENWOOD SCOTSURE INSURANCE COMPANY LIMITED Director 2017-06-28 CURRENT 1990-10-02 Active
GRAHAM WALLACE GREENWOOD SMTA (TRADING PARTNERS) LIMITED Director 2017-06-28 CURRENT 2008-05-15 Active
GRAHAM WALLACE GREENWOOD SCOTSURE MBI LIMITED Director 2017-06-28 CURRENT 2008-12-08 Active
GRAHAM WALLACE GREENWOOD ANDSTRAT (NO. 288) LIMITED Director 2017-06-28 CURRENT 1982-03-15 Active
RICHARD ASHLEY HILKEN SOLID STATE DISKS LTD Director 2008-01-15 CURRENT 2008-01-15 Active
RICHARD ASHLEY HILKEN REACTIVE STORAGE SOLUTIONS LTD Director 2003-07-28 CURRENT 2003-07-28 Active
GRAHAM WALLACE GREENWOOD DIS INVESTMENTS LIMITED Director 2002-03-11 CURRENT 2002-03-11 Active
GRAHAM WALLACE GREENWOOD NEWMARKET GARAGE (BANNOCKBURN) LIMITED Director 1992-10-01 CURRENT 1990-08-06 Active
IAN GRIEVE IAN GRIEVE (FALKIRK) LIMITED Director 2007-07-20 CURRENT 2007-07-04 Active
STUART KINGHORN SMTA (TRADING PARTNERS) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
ALEXANDER RENNIE MCGARVA AUTOLINKS STRANRAER LTD Director 2012-02-15 CURRENT 2012-02-15 Active
COLIN WILLIAM MCGEOCH IMPACT AUTOMOTIVE TRAINING LTD Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
ADRIAN JAMES SIMPSON SMITH CLINTERTY ESTATES LIMITED Director 2009-04-01 CURRENT 1993-09-09 Active
ADRIAN JAMES SIMPSON SMITH INSTITUTE OF THE MOTOR INDUSTRY(THE) Director 2008-10-31 CURRENT 1927-10-18 Active
ADRIAN JAMES SIMPSON SMITH ABERDEEN SKILLS AND ENTERPRISE TRAINING LIMITED Director 2007-10-01 CURRENT 1993-04-08 Active
ADRIAN JAMES SIMPSON SMITH ADRIAN SMITH MOTORS LIMITED Director 2006-02-13 CURRENT 2006-02-13 Dissolved 2014-01-31
ADRIAN JAMES SIMPSON SMITH SCOTIA COMPUTING LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
ADRIAN JAMES SIMPSON SMITH ADRIAN SMITH LIMITED Director 1988-08-19 CURRENT 1973-09-18 Active - Proposal to Strike off
ADRIAN JAMES SIMPSON SMITH SCOTIA INSTRUMENTATION LIMITED Director 1988-08-09 CURRENT 1981-05-29 Active

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
2024-03-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM
2023-05-18Director's details changed for Mr Alexander Campbell on 2023-05-17
2023-05-18Director's details changed for Mr Graham Wallace Greenwood on 2023-05-17
2023-05-18Director's details changed for Mr Ian Grieve on 2023-05-17
2023-05-18Director's details changed for Stuart Kinghorn on 2023-05-17
2023-05-18Director's details changed for Mr Colin William Mcgeoch on 2023-05-17
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-05-03Change of details for Mr William Alexander Burgess as a person with significant control on 2022-11-18
2023-05-03Director's details changed for Mr William Alexander Burgess on 2022-11-11
2022-11-07APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES SIMPSON SMITH
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-10-21AP01DIRECTOR APPOINTED MR COLIN KENNETH WALKER MCALLISTER
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM WOOD
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERT WILLIAM ROBERTSON
2018-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER AMY GRAHAM
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WOOD
2016-07-05AP01DIRECTOR APPOINTED MR ALEXANDER RENNIE MCGARVA
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GALL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RAMSAY
2016-04-11AP03Appointment of Mrs Moira Anne Gaynor as company secretary on 2016-04-01
2015-07-30AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for William Alexander Burgess on 2009-10-01
2015-07-29AP01DIRECTOR APPOINTED MRS HEATHER AMY GRAHAM
2015-07-28TM02Termination of appointment of Douglas Robert William Robertson on 2015-06-25
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-08-07AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-08-23AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-05AP01DIRECTOR APPOINTED MR COLIN MCGEOCH
2012-07-25AR0111/07/12 NO MEMBER LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MORRISON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-09-14AR0111/07/11 NO MEMBER LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCHONEVILLE
2011-08-19AP01DIRECTOR APPOINTED ALEXANDER CAMPBELL
2011-08-19AP01DIRECTOR APPOINTED CHARLES ANDREW ROBERTSON RAMSAY
2011-08-19AP01DIRECTOR APPOINTED GRAHAM WALLACE GREENWOOD
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-09-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-04AR0111/07/10 NO MEMBER LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD DAVID MORRISON / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCHONEVILLE / 01/10/2009
2010-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL
2009-07-22363aANNUAL RETURN MADE UP TO 11/07/09
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-14288aDIRECTOR APPOINTED IAN GRIEVE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MACDONALD
2008-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aANNUAL RETURN MADE UP TO 11/07/08
2007-09-10288aNEW DIRECTOR APPOINTED
2007-08-10363sANNUAL RETURN MADE UP TO 11/07/07
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-08-02363sANNUAL RETURN MADE UP TO 11/07/06
2006-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03363sANNUAL RETURN MADE UP TO 11/07/05
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sANNUAL RETURN MADE UP TO 11/07/04
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-04-21419a(Scot)DEC MORT/CHARGE *****
2004-03-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 3 PALMERSTON PLACE EDINBURGH EH12 5AF
2003-08-09363sANNUAL RETURN MADE UP TO 11/07/03
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-20363(288)DIRECTOR RESIGNED
2002-08-20363sANNUAL RETURN MADE UP TO 11/07/02
2002-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-17363sANNUAL RETURN MADE UP TO 11/07/01
2001-01-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. 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 MOTOR TRADE ASSOCIATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-02 Outstanding THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2010-08-20 Outstanding THE CO-OPERATIVE BANK PLC
BOND & FLOATING CHARGE 2005-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.

Intangible Assets
Patents
We have not found any records of THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.
Trademarks
We have not found any records of THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTTISH MOTOR TRADE ASSOCIATION LTD.. 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 (94110 - Activities of business and employers membership organizations) as THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. 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 MOTOR TRADE ASSOCIATION LTD. 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 MOTOR TRADE ASSOCIATION LTD. 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.