LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE)
STRATHAVEN

Hellopages » South Lanarkshire » South Lanarkshire » ML10 6QF

Company number SC026550
Status Active
Incorporation Date 18 September 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BURNBANK FARM, BURNBANK FARM, STRATHAVEN, ML10 6QF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 no member list. The most likely internet sites of LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) are www.lothiancarclubedinburghlimited.co.uk, and www.lothian-car-club-edinburgh-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. The distance to to Hamilton Central Rail Station is 10.6 miles; to Chatelherault Rail Station is 10.7 miles; to Hamilton West Rail Station is 10.7 miles; to Busby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lothian Car Club Edinburgh Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC026550. Lothian Car Club Edinburgh Limited The has been working since 18 September 1948. The present status of the company is Active. The registered address of Lothian Car Club Edinburgh Limited The is Burnbank Farm Burnbank Farm Strathaven Ml10 6qf. . CATER, William James is a Director of the company. GALBRAITH, Hazel Jane is a Director of the company. MCLELLAN, Grant is a Director of the company. NAISMITH, Margaret is a Director of the company. RAMSAY, John Kelly is a Director of the company. STEWART, Elaine is a Director of the company. THOMSON, Timothy David Farquhar is a Director of the company. WILLIAMSON, Vernon Macdonald is a Director of the company. Secretary BIRRELL, Andrew David has been resigned. Secretary MILLAR, Jane Anne has been resigned. Secretary PATERSON, Kathleen Elizabeth has been resigned. Secretary STEWART, George Duncan has been resigned. Secretary THOMSON, Timothy David Farquhar has been resigned. Secretary WISHART, Thomas Malcolm Thain has been resigned. Director BIRRELL, Andrew David has been resigned. Director BIRRELL, Andrew David has been resigned. Director DUNN, Martyn has been resigned. Director FENWICK, Susan Jayne Frances has been resigned. Director LAWTON, Peter David has been resigned. Director MACKAY, Susan has been resigned. Director MADDER, James Frazer has been resigned. Director MATHERS, Barbara has been resigned. Director MCLOUGHLIN, Samuel James has been resigned. Director MILLAR, Jane Anne has been resigned. Director NAISMITH, Alistair has been resigned. Director PATERSON, Robert Douglas has been resigned. Director RITCHIE, George Forbes has been resigned. Director SEATON, David Anderson has been resigned. Director WISHART, Thomas Malcolm Thain has been resigned. Director WOOD, Anthony William has been resigned. Director WOOD, William Lawrence has been resigned. Director WOOD, William Lawrence has been resigned. The company operates in "Other sports activities".


Current Directors

Director
CATER, William James
Appointed Date: 06 December 1995
70 years old

Director
GALBRAITH, Hazel Jane
Appointed Date: 24 October 2007
55 years old

Director
MCLELLAN, Grant
Appointed Date: 29 October 2008
55 years old

Director
NAISMITH, Margaret
Appointed Date: 24 January 2002
64 years old

Director
RAMSAY, John Kelly
Appointed Date: 29 October 2008
62 years old

Director
STEWART, Elaine
Appointed Date: 24 October 2002
62 years old

Director
THOMSON, Timothy David Farquhar
Appointed Date: 06 December 1995
62 years old

Director
WILLIAMSON, Vernon Macdonald
Appointed Date: 07 September 2002
74 years old

Resigned Directors

Secretary
BIRRELL, Andrew David
Resigned: 11 January 2001
Appointed Date: 01 November 1994

Secretary
MILLAR, Jane Anne
Resigned: 01 November 1994
Appointed Date: 03 December 1992

Secretary
PATERSON, Kathleen Elizabeth
Resigned: 03 December 1992
Appointed Date: 20 November 1991

Secretary
STEWART, George Duncan
Resigned: 23 January 1992

Secretary
THOMSON, Timothy David Farquhar
Resigned: 24 January 2002
Appointed Date: 11 January 2001

Secretary
WISHART, Thomas Malcolm Thain
Resigned: 29 October 2008
Appointed Date: 25 October 2001

Director
BIRRELL, Andrew David
Resigned: 11 January 2001
Appointed Date: 06 December 1995
69 years old

Director
BIRRELL, Andrew David
Resigned: 23 January 1992
69 years old

Director
DUNN, Martyn
Resigned: 29 October 2008
Appointed Date: 30 October 2006
64 years old

Director
FENWICK, Susan Jayne Frances
Resigned: 05 April 2001
Appointed Date: 06 December 1995
69 years old

Director
LAWTON, Peter David
Resigned: 22 October 2014
Appointed Date: 19 May 2008
74 years old

Director
MACKAY, Susan
Resigned: 24 October 2002
Appointed Date: 06 December 1995
71 years old

Director
MADDER, James Frazer
Resigned: 01 January 2007
Appointed Date: 06 December 1995
80 years old

Director
MATHERS, Barbara
Resigned: 14 October 2009
Appointed Date: 29 October 2008
71 years old

Director
MCLOUGHLIN, Samuel James
Resigned: 27 June 2002
94 years old

Director
MILLAR, Jane Anne
Resigned: 01 November 1994
Appointed Date: 03 December 1992
72 years old

Director
NAISMITH, Alistair
Resigned: 27 July 2008
Appointed Date: 06 December 1995
66 years old

Director
PATERSON, Robert Douglas
Resigned: 13 November 1997
Appointed Date: 03 December 1992
61 years old

Director
RITCHIE, George Forbes
Resigned: 04 November 2010
Appointed Date: 16 July 2008
76 years old

Director
SEATON, David Anderson
Resigned: 01 November 1994
69 years old

Director
WISHART, Thomas Malcolm Thain
Resigned: 29 October 2008
Appointed Date: 25 October 2001
77 years old

Director
WOOD, Anthony William
Resigned: 29 October 2008
Appointed Date: 30 October 2006
51 years old

Director
WOOD, William Lawrence
Resigned: 29 October 2008
Appointed Date: 06 December 1995
84 years old

Director
WOOD, William Lawrence
Resigned: 23 January 1992
84 years old

LOTHIAN CAR CLUB (EDINBURGH) LIMITED (THE) Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 19 January 2016 no member list
23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 19 January 2015 no member list
...
... and 100 more events
27 Jan 1988
Full accounts made up to 31 March 1987

27 Jan 1988
Annual return made up to 20/01/88

14 Apr 1987
Company type changed from PRI30 to pri

16 Mar 1987
Full accounts made up to 31 March 1986

16 Mar 1987
Annual return made up to 30/01/87