UKBizDB.co.uk

55 CAR CLUB LTD. (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 55 Car Club Ltd. (the). The company was founded 60 years ago and was given the registration number SC039773. The firm's registered office is in BLAIRGOWRIE. You can find them at 78 Moyness Park Drive, , Blairgowrie, Perthshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:55 CAR CLUB LTD. (THE)
Company Number:SC039773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1964
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Moyness Park Drive, Blairgowrie, PH10 6LX

Director24 April 2001Active
4 Queen Street, Newport On Tay, DD6 8EE

Secretary08 December 1993Active
The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU

Secretary-Active
8 Muirend Gardens, Perth, PH1 1JN

Secretary-Active
14 Glentilt Terrace, Perth, PH2 0AE

Secretary02 December 1998Active
10 Crown Buildings Canal Crescent, Perth, PH2 8HT

Secretary11 January 1995Active
5 Park Grove, Spittalfield, Perth, PH1 4LH

Secretary06 December 2000Active
12 Durley Dene Crescent, Bridge Of Earn, Perth, PH2 9RD

Secretary14 March 2001Active
24 Maxtone Terrace, Gilmerton, Crieff, PH7 3ND

Secretary06 December 1995Active
Flat 16 17/19 Feus Road, Perth, PH1 2AS

Secretary03 December 1997Active
Ettrick House, Torwood Place, Dunkeld, PH8 0DJ

Director06 December 2000Active
2 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ

Director11 January 1995Active
Room 2, Flat 2, Alloway Place, Dundee, DD4 8AU

Director-Active
15 Bonhard Road, Scone, Perth, PH2 6QL

Director-Active
10 Grey Row, Ruthvenfield, Perth, PH1 3JR

Director03 December 1997Active
14 Ruthven Park, Auchterarder, PH3 1BQ

Director03 December 2003Active
9 Ancaster Way, Muthill, Crieff, PH5 2AG

Director03 December 1997Active
201 Strathtay Road, Perth, PH1 2JU

Director06 December 1995Active
8 Cuil-An-Davaich, Logierait, Pitlochry, PH9 0LH

Director01 December 1999Active
13 Moyness Park Drive, Blairgowrie, PH10 6LX

Director05 December 2001Active
13 Moyness Park Drive, Blairgowrie, PH10 6LX

Director03 December 1997Active
3 Pitcullen Crescent, Perth, PH2 7HT

Director08 December 1993Active
Station Road, Methven, Perth,

Director08 December 1993Active
3 Dron View, Kintillo, Bridge Of Earn, Perth, PH2 9RB

Director04 December 1996Active
22/1 Ballintine Place, Perth, PH1 5RS

Director03 December 1997Active
2 Millbridge, Kinross, KY13 7DW

Director08 December 1993Active
Mount Florence, Bowerswell Lane, Perth, PH2 7DL

Director08 December 1993Active
2 High Street, Dunkeld, Perth, PH8 0AJ

Director06 December 2000Active
36 Duncansby Way, Perth, PH1 5XE

Director06 December 1995Active
153 Glasgow Road, Perth, PH2 0LX

Director-Active
The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU

Director08 December 1993Active
21 Turleum Road, Crieff, PH7 3QF

Director-Active
21 Turleum Road, Crieff, PH7 3QF

Director08 December 1993Active
Top Flat Barra House, Comrie, PH6 2

Director-Active
New Inn Cottage, Burnbrae,, Methven, Perth, PH1 3RF

Director07 December 2005Active

People with Significant Control

Mrs Muriel Helen Rae
Notified on:14 December 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Scotland
Address:78, Moyness Park Drive, Blairgowrie, Scotland, PH10 6LX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-18Dissolution

Dissolution application strike off company.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Gazette

Gazette filings brought up to date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-01-20Annual return

Annual return company with made up date no member list.

Download
2015-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.