MACHARS CAR CLUB LIMITED
WIGTOWN

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 9JD

Company number SC062915
Status Active
Incorporation Date 19 August 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O WIGTOWN MOTOR COMPANY, DUNCAN PK, WIGTOWN, DG8 9JD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Director's details changed for Mr Iain Toule Montgomerie on 17 November 2016; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of MACHARS CAR CLUB LIMITED are www.macharscarclub.co.uk, and www.machars-car-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Machars Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC062915. Machars Car Club Limited has been working since 19 August 1977. The present status of the company is Active. The registered address of Machars Car Club Limited is C O Wigtown Motor Company Duncan Pk Wigtown Dg8 9jd. . ANDERSON, Roger David is a Secretary of the company. ANDERSON, Roger David is a Director of the company. BROLL, Steven is a Director of the company. CANNON, David is a Director of the company. MONTGOMERIE, Iain Toule is a Director of the company. Director ALLAN, Brian Graham has been resigned. Director ALLAN, William David has been resigned. Director BECK, Robert William has been resigned. Director CAMPBELL, Elizabeth Grace has been resigned. Director CAMPBELL, Robert Paton has been resigned. Director MARSHALL, Allan Burns has been resigned. Director MCCANN, Michael George has been resigned. Director MCCULLOCH, John has been resigned. Director MCCULLOCH, John has been resigned. Director MCKENZIE, Robert John has been resigned. Director MCMIKEN, Craig has been resigned. Director PEACOCK, Ruth has been resigned. Director VANCE, Robert Gibson has been resigned. Director WARD, Rodney James has been resigned. The company operates in "Activities of sport clubs".


Current Directors


Director

Director
BROLL, Steven
Appointed Date: 07 November 2011
36 years old

Director
CANNON, David
Appointed Date: 07 November 2011
43 years old

Director
MONTGOMERIE, Iain Toule
Appointed Date: 01 November 1999
70 years old

Resigned Directors

Director
ALLAN, Brian Graham
Resigned: 19 November 1991

Director
ALLAN, William David
Resigned: 01 November 1993
69 years old

Director
BECK, Robert William
Resigned: 31 October 1994
Appointed Date: 01 November 1993
67 years old

Director
CAMPBELL, Elizabeth Grace
Resigned: 19 November 1991

Director
CAMPBELL, Robert Paton
Resigned: 19 November 1991

Director
MARSHALL, Allan Burns
Resigned: 01 November 2009
Appointed Date: 04 November 2002
70 years old

Director
MCCANN, Michael George
Resigned: 01 November 1999
Appointed Date: 02 November 1992
62 years old

Director
MCCULLOCH, John
Resigned: 07 November 2011
Appointed Date: 01 November 2009
71 years old

Director
MCCULLOCH, John
Resigned: 31 October 1995
Appointed Date: 02 November 1992
71 years old

Director
MCKENZIE, Robert John
Resigned: 19 November 1991
Appointed Date: 30 October 1989
72 years old

Director
MCMIKEN, Craig
Resigned: 07 November 2011
Appointed Date: 01 November 2010
57 years old

Director
PEACOCK, Ruth
Resigned: 19 November 1991
Appointed Date: 29 October 1990
63 years old

Director
VANCE, Robert Gibson
Resigned: 04 November 2002
Appointed Date: 03 November 1997
73 years old

Director
WARD, Rodney James
Resigned: 03 November 1997
Appointed Date: 31 October 1994
64 years old

Persons With Significant Control

Mr Roger David Anderson
Notified on: 30 June 2016
91 years old
Nature of control: Has significant influence or control

Mr Steven Broll
Notified on: 30 June 2016
36 years old
Nature of control: Has significant influence or control

Mr David Cannon
Notified on: 30 June 2016
43 years old
Nature of control: Has significant influence or control

Mr Iain Toule Montgomerie
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

MACHARS CAR CLUB LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
24 Nov 2016
Director's details changed for Mr Iain Toule Montgomerie on 17 November 2016
14 Nov 2016
Total exemption small company accounts made up to 31 October 2016
29 Nov 2015
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 19 November 2015 no member list
...
... and 77 more events
22 Nov 1988
Full accounts made up to 31 October 1988

25 Nov 1987
Annual return made up to 16/11/87

25 Nov 1987
Full accounts made up to 31 October 1987

17 Feb 1987
Annual return made up to 17/11/86

22 Dec 1986
Full accounts made up to 31 October 1986