MELVILLE MOTOR CLUB (SCOTLAND) LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9BU
Company number SC063986
Status Active
Incorporation Date 30 January 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 POLTON ROAD, LOANHEAD, MIDLOTHIAN, EH20 9BU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 11 February 2016 no member list. The most likely internet sites of MELVILLE MOTOR CLUB (SCOTLAND) LIMITED are www.melvillemotorclubscotland.co.uk, and www.melville-motor-club-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Slateford Rail Station is 5.1 miles; to Edinburgh Rail Station is 5.5 miles; to Haymarket Rail Station is 5.6 miles; to Wester Hailes Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melville Motor Club Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC063986. Melville Motor Club Scotland Limited has been working since 30 January 1978. The present status of the company is Active. The registered address of Melville Motor Club Scotland Limited is 25 Polton Road Loanhead Midlothian Eh20 9bu. . DYCE, Diana is a Secretary of the company. DYCE, Diana is a Director of the company. PATON, David Currie Thomson is a Director of the company. Secretary COUPER, Andrew John has been resigned. Secretary DICKIE, Thomas has been resigned. Director CHALK, Garfield has been resigned. Director CHATHAM, Campbell William has been resigned. Director COUPER, Andrew John has been resigned. Director DAVIES, Mary has been resigned. Director DAVIES, William Tegid has been resigned. Director DONALDSON, Kenneth John has been resigned. Director DOWNIE, James Peter has been resigned. Director FORBES, Harriet has been resigned. Director FORBES, Harriet has been resigned. Director HAY, Trevor James has been resigned. Director HUTCHISON, Iain Macdonald has been resigned. Director MCLEOD, Leslie John has been resigned. Director MUIR, John has been resigned. Director MURDOCH, Iain David has been resigned. Director PATRICK, Rosie has been resigned. Director RINTOUL, Peter has been resigned. Director ROBERTSON, Alan James has been resigned. Director SYME, Euan David has been resigned. Director YOUNG, Stan has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
DYCE, Diana
Appointed Date: 26 January 2006

Director
DYCE, Diana
Appointed Date: 14 February 2003
57 years old

Director
PATON, David Currie Thomson
Appointed Date: 10 February 1991
70 years old

Resigned Directors

Secretary
COUPER, Andrew John
Resigned: 26 January 2006
Appointed Date: 06 March 1996

Secretary
DICKIE, Thomas
Resigned: 06 March 1996

Director
CHALK, Garfield
Resigned: 30 January 2008
Appointed Date: 04 April 2007
64 years old

Director
CHATHAM, Campbell William
Resigned: 29 January 2014
Appointed Date: 21 January 2005
62 years old

Director
COUPER, Andrew John
Resigned: 26 January 2006
Appointed Date: 06 March 1996
66 years old

Director
DAVIES, Mary
Resigned: 07 May 1997
Appointed Date: 19 February 1995
90 years old

Director
DAVIES, William Tegid
Resigned: 09 February 1992

Director
DONALDSON, Kenneth John
Resigned: 31 January 2007
Appointed Date: 06 March 1996
70 years old

Director
DOWNIE, James Peter
Resigned: 06 March 1990

Director
FORBES, Harriet
Resigned: 31 January 2012
Appointed Date: 30 January 2008
78 years old

Director
FORBES, Harriet
Resigned: 30 November 1996
Appointed Date: 06 March 1996
78 years old

Director
HAY, Trevor James
Resigned: 25 January 2005
82 years old

Director
HUTCHISON, Iain Macdonald
Resigned: 10 February 1991
76 years old

Director
MCLEOD, Leslie John
Resigned: 10 February 1991

Director
MUIR, John
Resigned: 06 March 1996
77 years old

Director
MURDOCH, Iain David
Resigned: 10 February 1991

Director
PATRICK, Rosie
Resigned: 31 January 2007
Appointed Date: 25 January 2005
72 years old

Director
RINTOUL, Peter
Resigned: 10 February 1991

Director
ROBERTSON, Alan James
Resigned: 31 January 2007
Appointed Date: 10 February 1991
68 years old

Director
SYME, Euan David
Resigned: 06 March 1990

Director
YOUNG, Stan
Resigned: 17 February 1999
Appointed Date: 09 February 1992
75 years old

Persons With Significant Control

Miss Diana Dyce
Notified on: 25 January 2017
57 years old
Nature of control: Has significant influence or control

Mr David Currie Thomson Paton
Notified on: 25 January 2017
70 years old
Nature of control: Has significant influence or control

MELVILLE MOTOR CLUB (SCOTLAND) LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Jun 2016
Total exemption full accounts made up to 30 November 2015
01 Mar 2016
Annual return made up to 11 February 2016 no member list
01 Mar 2016
Director's details changed for Miss Diana Dyce on 10 October 2015
01 Mar 2016
Secretary's details changed for Miss Diana Dyce on 10 October 2015
...
... and 78 more events
03 Mar 1988
Annual return made up to 28/02/88

03 Mar 1988
Full accounts made up to 30 November 1987

11 Mar 1987
Annual return made up to 15/02/87

18 Feb 1987
Full accounts made up to 30 November 1986

30 Jan 1978
Incorporation