EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED
GOREBRIDGE

Hellopages » Midlothian » Midlothian » EH23 4NX

Company number SC007875
Status Active
Incorporation Date 2 May 1911
Company Type Private Limited Company
Address 14 DEWARTOWN, GOREBRIDGE, SCOTLAND, EH23 4NX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registered office address changed from 10 Lower Granton Road Edinburgh EH5 3RX to 14 Dewartown Gorebridge EH23 4NX on 7 March 2017; Termination of appointment of James Mccolm as a secretary on 6 March 2017; Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017. The most likely internet sites of EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED are www.edinburghanddistrictmotorclub.co.uk, and www.edinburgh-and-district-motor-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. The distance to to Musselburgh Rail Station is 5.6 miles; to Prestonpans Rail Station is 6 miles; to Newcraighall Rail Station is 6.1 miles; to Brunstane Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinburgh and District Motor Club Limited is a Private Limited Company. The company registration number is SC007875. Edinburgh and District Motor Club Limited has been working since 02 May 1911. The present status of the company is Active. The registered address of Edinburgh and District Motor Club Limited is 14 Dewartown Gorebridge Scotland Eh23 4nx. . WHITHAM, Adrienne is a Secretary of the company. BREMNER, Peter Alexander is a Director of the company. DE VOS, Mieke is a Director of the company. GORDON, Anne Mary is a Director of the company. HORNE, Jeffrey Greig is a Director of the company. PALMER, Darren is a Director of the company. SCOTT, Alan Gordon is a Director of the company. WEIR, Thomas is a Director of the company. WHITHAM, Adrienne is a Director of the company. WHITHAM, Mark is a Director of the company. Secretary MCCOLM, James has been resigned. Director ADAMSON, Robert has been resigned. Director BRUNTON, Charles David has been resigned. Director DALLING, William Paxton has been resigned. Director EMMERSON, William Alexander has been resigned. Director GRAHAM, John Eadie has been resigned. Director HALLEY, Catherine Margaret Grace has been resigned. Director HOWELLS, Kenneth has been resigned. Director JENKINS, Mairi has been resigned. Director JESSOP, Peter Charles Thorpe has been resigned. Director JOHNSTONE, Andrew Alexander has been resigned. Director LEMMON, Gordon has been resigned. Director MCCOLM, James has been resigned. Director MCCOMISKY, John Joseph has been resigned. Director MCCRINK, John Henry has been resigned. Director MCLEAN, Alistair Mcdonald has been resigned. Director MILLAR, Andrew Alexander has been resigned. Director MOFFAT, John Ormiston has been resigned. Director MULVIE, James has been resigned. Director PATERSON, Robert has been resigned. Director PLENDERLEITH, Archibald has been resigned. Director REID, James William has been resigned. Director ROBERTSON, William Walker has been resigned. Director SMITH, Alexander has been resigned. Director SMITH, Alexander has been resigned. Director STEWART, Gordon Henderson has been resigned. Director TURNBULL, Rosemary has been resigned. Director TURNER, George Rollitt has been resigned. Director TURNER, George Rollitt has been resigned. Director WATERS, Douglas has been resigned. Director WATERS, Robert William has been resigned. Director WHITHAM, Mark has been resigned. Director WHYTE, George has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WHITHAM, Adrienne
Appointed Date: 06 March 2017

Director
BREMNER, Peter Alexander
Appointed Date: 21 November 2005
73 years old

Director
DE VOS, Mieke
Appointed Date: 29 September 2014
70 years old

Director
GORDON, Anne Mary
Appointed Date: 21 November 2005
64 years old

Director
HORNE, Jeffrey Greig
Appointed Date: 23 April 2012
61 years old

Director
PALMER, Darren
Appointed Date: 16 October 2016
41 years old

Director
SCOTT, Alan Gordon
Appointed Date: 06 October 2015
71 years old

Director
WEIR, Thomas
Appointed Date: 28 October 2013
60 years old

Director
WHITHAM, Adrienne
Appointed Date: 16 October 2016
59 years old

Director
WHITHAM, Mark
Appointed Date: 28 October 2013
67 years old

Resigned Directors

Secretary
MCCOLM, James
Resigned: 06 March 2017

Director
ADAMSON, Robert
Resigned: 30 January 1997
90 years old

Director
BRUNTON, Charles David
Resigned: 30 September 1999
Appointed Date: 18 March 1992
72 years old

Director
DALLING, William Paxton
Resigned: 03 December 2005
Appointed Date: 08 November 2004
84 years old

Director
EMMERSON, William Alexander
Resigned: 28 October 2013
Appointed Date: 02 October 2008
80 years old

Director
GRAHAM, John Eadie
Resigned: 20 April 1995
105 years old

Director
HALLEY, Catherine Margaret Grace
Resigned: 29 September 2014
Appointed Date: 28 October 2013
67 years old

Director
HOWELLS, Kenneth
Resigned: 10 December 1992
81 years old

Director
JENKINS, Mairi
Resigned: 28 October 2013
Appointed Date: 28 July 2003
48 years old

Director
JESSOP, Peter Charles Thorpe
Resigned: 04 March 1992
90 years old

Director
JOHNSTONE, Andrew Alexander
Resigned: 17 December 2005
Appointed Date: 17 December 2001
78 years old

Director
LEMMON, Gordon
Resigned: 26 July 1995
Appointed Date: 22 January 1992
90 years old

Director
MCCOLM, James
Resigned: 17 December 2001
95 years old

Director
MCCOMISKY, John Joseph
Resigned: 06 October 2015
Appointed Date: 26 March 2007
83 years old

Director
MCCRINK, John Henry
Resigned: 24 October 2006
Appointed Date: 30 May 2005
71 years old

Director
MCLEAN, Alistair Mcdonald
Resigned: 31 March 2005
83 years old

Director
MILLAR, Andrew Alexander
Resigned: 25 November 1991
102 years old

Director
MOFFAT, John Ormiston
Resigned: 08 November 2004
Appointed Date: 17 December 2001
67 years old

Director
MULVIE, James
Resigned: 31 March 2005
97 years old

Director
PATERSON, Robert
Resigned: 16 October 2016
Appointed Date: 30 May 2005
74 years old

Director
PLENDERLEITH, Archibald
Resigned: 24 October 2006
Appointed Date: 30 May 2005
95 years old

Director
REID, James William
Resigned: 28 October 2013
Appointed Date: 12 June 2006
68 years old

Director
ROBERTSON, William Walker
Resigned: 16 October 2016
Appointed Date: 28 October 2013
63 years old

Director
SMITH, Alexander
Resigned: 28 October 2013
Appointed Date: 26 March 2009
86 years old

Director
SMITH, Alexander
Resigned: 02 October 2008
Appointed Date: 17 December 2001
86 years old

Director
STEWART, Gordon Henderson
Resigned: 17 December 2001
Appointed Date: 20 April 1995
81 years old

Director
TURNBULL, Rosemary
Resigned: 28 July 2003
Appointed Date: 25 November 1992
78 years old

Director
TURNER, George Rollitt
Resigned: 26 March 2009
Appointed Date: 24 October 2006
95 years old

Director
TURNER, George Rollitt
Resigned: 31 March 2005
95 years old

Director
WATERS, Douglas
Resigned: 17 December 2001
Appointed Date: 10 November 1998
82 years old

Director
WATERS, Robert William
Resigned: 17 December 2001
Appointed Date: 25 October 1995
93 years old

Director
WHITHAM, Mark
Resigned: 23 April 2012
Appointed Date: 28 July 2003
67 years old

Director
WHYTE, George
Resigned: 31 March 2005
Appointed Date: 17 December 2001
97 years old

EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED Events

07 Mar 2017
Registered office address changed from 10 Lower Granton Road Edinburgh EH5 3RX to 14 Dewartown Gorebridge EH23 4NX on 7 March 2017
06 Mar 2017
Termination of appointment of James Mccolm as a secretary on 6 March 2017
06 Mar 2017
Appointment of Mrs Adrienne Whitham as a secretary on 6 March 2017
02 Dec 2016
Micro company accounts made up to 31 March 2016
28 Oct 2016
Appointment of Mr Darren Palmer as a director on 16 October 2016
...
... and 150 more events
23 Feb 1988
Full accounts made up to 31 March 1987

22 Apr 1987
Full accounts made up to 31 March 1986

22 Apr 1987
Annual return made up to 15/12/86

21 May 1986
Full accounts made up to 31 March 1985

21 May 1986
Return made up to 25/11/85; full list of members

EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED Charges

7 October 1996
Standard security
Delivered: 14 October 1996
Status: Satisfied on 28 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 nelson street,edinburgh.