This company is commonly known as South Of Scotland Car Club Limited. The company was founded 19 years ago and was given the registration number SC269144. The firm's registered office is in THORNHILL. You can find them at 14 Aulton Terrace, , Thornhill, Dumfriesshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SOUTH OF SCOTLAND CAR CLUB LIMITED |
---|---|---|
Company Number | : | SC269144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Aulton Terrace, Thornhill, Dumfriesshire, DG3 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Aulton Terrace, Thornhill, United Kingdom, DG3 5AN | Secretary | 06 June 2015 | Active |
12, Ryedale Road, Dumfries, Scotland, DG2 7EF | Director | 05 August 2019 | Active |
14, Aulton Terrace, Thornhill, Dumfries, Scotland, DG3 5AN | Director | 26 May 2011 | Active |
2, Thistle Place, Heathhall, Dumfries, Scotland, DG1 3UT | Director | 30 May 2012 | Active |
2, Thistle Place, Heathhall, Dumfries, Scotland, DG1 3UT | Director | 26 May 2011 | Active |
77 Gledhill Crescent, Locharbriggs, Dumfries, DG1 1XH | Director | 03 May 2007 | Active |
Lachlean, Mabie, Dumfries, Great Britain, DG2 8EZ | Director | 04 April 2016 | Active |
79, Anne Arundel Court, Heathhall, Dumfries, Scotland, DG1 3SL | Director | 20 February 2024 | Active |
10, Townhead Road, Collin, Dumfries, Scotland, DG1 4AZ | Director | 20 February 2024 | Active |
7, Barnhill Place, Dumfries, United Kingdom, DG2 9HP | Director | 24 October 2023 | Active |
2 Spur Cottage, Eastgate, Moffat, DG10 9AD | Director | 04 September 2006 | Active |
Beech View, Locharbriggs, Dumfries, DG1 1RY | Director | 04 September 2006 | Active |
16 Hunter Avenue, Heathhall, Dumfries, DG1 3UX | Secretary | 05 July 2004 | Active |
Larwood,1 Innerkip Drive, Dumfries, DG2 7JN | Secretary | 12 June 2004 | Active |
Meadowvale, New Galloway, Castle Douglas, Scotland, DG7 3RG | Director | 02 March 2015 | Active |
3 Broadford Cottages, Auldgirth, Dumfries, Scotland, DG2 0RS | Director | 26 May 2011 | Active |
High Ash, Main Street, Penpont, Thornhill, DG3 4PB | Director | 13 May 2013 | Active |
High Ash, Main Street, Penpont, Thornhill, DG3 4BP | Director | 01 May 2008 | Active |
High Ash Main Street Penpont, Thornhill, DG3 4BP | Director | 19 May 2005 | Active |
7 Elderbank Place, Dumfries, DG1 4RY | Director | 04 September 2006 | Active |
7 Elderbank Place, Lochvale, Dumfries, DG1 4RY | Director | 12 June 2004 | Active |
5, Duncow Court, Kirkton, Dumfries, Scotland, DG1 1TH | Director | 26 May 2011 | Active |
Marlside, Boreland, Lockerbie, Dumfries, DG11 2LU | Director | 01 May 2008 | Active |
48 Auchenkeld Avenue, Dumfries, DG1 3QY | Director | 05 December 2005 | Active |
10, Thistle Place, Heathhall, Dumfries, DG1 3UT | Director | 19 May 2005 | Active |
Westlin Penpont, Thornhill, Dumfries, DG3 4BZ | Director | 19 May 2005 | Active |
Langdale, Lochanhead, Dumfries, DG2 8JD | Director | 04 September 2006 | Active |
132 Southwick Road, Dalbeattie, DG5 4HS | Director | 04 September 2006 | Active |
8, Ninian Court, Lochside, Dumfries, DG2 9PS | Director | 01 May 2008 | Active |
Mayfield, Ashgrove Terrace, Lockerbie, DG11 2BQ | Director | 05 September 2011 | Active |
127 Annan Road, Dumfries, DG1 3EW | Director | 04 September 2006 | Active |
5 Yarrow Court, Dumfries, DG2 9HG | Director | 04 September 2006 | Active |
132 Southwick Road, Dalbeattie, DG5 4HS | Director | 04 September 2006 | Active |
16 Hunter Avenue, Heathhall, Dumfries, DG1 3UX | Director | 12 June 2004 | Active |
1 Linn Place, Auldgirth, Dumfries, DG2 0XH | Director | 30 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Officers | Appoint person director company with name date. | Download |
2024-03-03 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Address | Change sail address company with old address new address. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.