UKBizDB.co.uk

THE ABERDEEN AND DISTRICT MOTOR CLUB LTD.

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

This company is commonly known as The Aberdeen And District Motor Club Ltd.. The company was founded 71 years ago and was given the registration number SC028939. The firm's registered office is in ABERDEEN. You can find them at 100 Union Street, , Aberdeen, Aberdeenshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE ABERDEEN AND DISTRICT MOTOR CLUB LTD.
Company Number:SC028939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1952
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:100 Union Street, Aberdeen, Aberdeenshire, AB10 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Union Street, Aberdeen, AB10 1QR

Director10 January 2022Active
10, Dunlin Crescent, Montrose, Scotland, DD10 9FS

Director06 June 2015Active
3 Ivy Cottage, Methlick, Ellon, AB41 7DT

Director29 April 2004Active
100, Union Street, Aberdeen, AB10 1QR

Director26 June 2018Active
64 Argyll Place, Portlethen, Aberdeen, AB12 4QZ

Secretary03 March 1999Active
100, Union Street, Aberdeen, AB10 1QR

Secretary21 January 2006Active
2 Dubford Place, Bridge Of Don, Aberdeen, Uk, AB23 8FW

Secretary03 April 1991Active
76 Easter Drive, Portlethen, Aberdeen, AB12 4XD

Secretary07 March 2001Active
257 Union Grove, Aberdeen, AB10 6SX

Secretary17 June 2004Active
12 Queens Den, Aberdeen, AB1 8BW

Secretary-Active
49 Beaconsfield Place, Aberdeen, AB15 4AB

Secretary01 July 1996Active
Glenavon, Cranhill Place, Newtonhill, AB39 3TQ

Secretary15 April 1992Active
141, Braehead Drive, Cruden Bay, Peterhead, Scotland, AB42 0NP

Director06 June 2015Active
4 Deevale Crescent, Aberdeen, AB1 5RN

Director26 November 1993Active
2 Whitehills Way, Cove Bay, Aberdeen, AB12 3UJ

Director24 February 1994Active
24 Ladysbridge Cottage, Ladysbridge, Banff,

Director-Active
East Auchmold, Hatton, AB42 0TN

Director07 March 2001Active
No 2 Cottage, Balmanno Farm, Marykirk, Aberdeenshire, AB30 1US

Director23 December 2004Active
No 2 Cottage, Balmanno Farm, Marykirk, Aberdeenshire, AB30 1US

Director07 March 2001Active
Cocketty Cottage, Fordoun, Laurencekirk, AB30 1LB

Director-Active
1 Fairview Road, Danestone, Aberdeen, AB22 8ZG

Director01 March 1995Active
22 Baillieswells Drive, Bieldside, Aberdeen, Uk, AB1 9AX

Director15 April 1992Active
No 2 Balmanno Farm Cottages, Marykirk, AB30 1US

Director21 January 2006Active
No 2 Balmanno Farm Cottages, Marykirk, AB30 1US

Director06 March 2002Active
13 Jesmond Road, Bridge Of Don, Aberdeen, AB22 8UP

Director-Active
10, Nicol Place, Portlethen, Aberdeen, Scotland, AB12 4QE

Director20 February 2013Active
2 Dubford Place, Bridge Of Don, Aberdeen, Uk, AB23 8FW

Director03 April 1991Active
5 Allathan Park, Pitmedden, AB41 0NX

Director05 May 1993Active
5 Allathan Park, Pitmedden, AB41 0NX

Director-Active
1, Littlemill Cottages, Esslemont Estate, Ellon, Scotland, AB41 8PD

Director20 February 2013Active
12 Kirkbrae Drive, Cults, Aberdeen, AB15 9RH

Director22 January 2005Active
1 Fairview Road, Danestone, Aberdeen, AB22 8ZG

Director15 April 1992Active
76 Easter Drive, Portlethen, Aberdeen, AB12 4XD

Director05 March 1997Active
6 Nethermains Road, Muchalls, Stonehaven, AB3 2RN

Director-Active
27 Roslin Street, Aberdeen, AB24 5PE

Director07 March 2001Active

People with Significant Control

Mr Ewan Andrew Stanhope
Notified on:27 June 2018
Status:Active
Date of birth:September 1994
Nationality:British
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Miss Janet Dickson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Mr Richard Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Mr Graham Bruce
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Mr George Charles William Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Mr Greg Robert Inglis
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
Nature of control:
  • Significant influence or control
Mr Ian Morgan Shiells
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Scottish
Address:100, Union Street, Aberdeen, AB10 1QR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Address

Change sail address company with old address new address.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Termination director company.

Download
2017-12-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.