EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED - GOREBRIDGE


Company Profile Company Filings

Overview

EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED is a Private Limited Company from GOREBRIDGE SCOTLAND and has the status: Active.
EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED was incorporated 112 years ago on 02/05/1911 and has the registered number: SC007875. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED - GOREBRIDGE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

14 DEWARTOWN
GOREBRIDGE
EH23 4NX
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER ALEXANDER BREMNER Apr 1952 British Director 2005-11-21 CURRENT
MR DAVID JOSEPH DIGNAN Apr 1965 Scottish Director 2023-02-08 CURRENT
ANNE MARY GORDON Oct 1961 British Director 2005-11-21 CURRENT
MR SCOTT GORDON Sep 1986 British Director 2018-10-09 CURRENT
MR DARREN PALMER Sep 1984 British Director 2016-10-16 CURRENT
MRS KIRSTIN PENNYCOOK Jul 1970 British Director 2018-10-09 CURRENT
MR ALAN GORDON SCOTT Jun 1954 British Director 2015-10-06 CURRENT
MRS ADRIENNE WHITHAM Nov 1965 British Director 2016-10-16 CURRENT
MR MARK WHITHAM Jul 1958 British Director 2013-10-28 CURRENT
MRS ADRIENNE WHITHAM Secretary 2017-03-06 CURRENT
GEORGE ROLLITT TURNER Oct 1930 British Director RESIGNED
ARCHIBALD PLENDERLEITH Jul 1930 British Director 2005-05-30 UNTIL 2006-10-24 RESIGNED
JAMES WILLIAM REID Oct 1957 British Director 2006-06-12 UNTIL 2013-10-28 RESIGNED
ALEXANDER SMITH Mar 1939 British Director 2001-12-17 UNTIL 2008-10-02 RESIGNED
ALEXANDER SMITH Mar 1939 British Director 2009-03-26 UNTIL 2013-10-28 RESIGNED
ROSEMARY TURNBULL Sep 1947 British Director 1992-11-25 UNTIL 2003-07-28 RESIGNED
GORDON HENDERSON STEWART Nov 1943 British Director 1995-04-20 UNTIL 2001-12-17 RESIGNED
JAMES MCCOLM Dec 1929 British Director RESIGNED
MR MARK WHITHAM Jul 1958 British Director 2003-07-28 UNTIL 2012-04-23 RESIGNED
ROBERT PATERSON May 1951 British Director 2005-05-30 UNTIL 2016-10-16 RESIGNED
JAMES MULVIE Nov 1927 British Director RESIGNED
JOHN ORMISTON MOFFAT Dec 1957 British Director 2001-12-17 UNTIL 2004-11-08 RESIGNED
ANDREW ALEXANDER MILLAR Jun 1923 British Director RESIGNED
ALISTAIR MCDONALD MCLEAN Dec 1941 British Director RESIGNED
JOHN HENRY MCCRINK Dec 1953 British Director 2005-05-30 UNTIL 2006-10-24 RESIGNED
MR WILLIAM WALKER ROBERTSON Apr 1962 British Director 2013-10-28 UNTIL 2016-10-16 RESIGNED
JAMES MCCOLM Dec 1929 British Secretary RESIGNED
GEORGE WHYTE Oct 1928 British Director 2001-12-17 UNTIL 2005-03-31 RESIGNED
ANDREW ALEXANDER JOHNSTONE Mar 1947 British Director 2001-12-17 UNTIL 2005-12-17 RESIGNED
MAIRI JENKINS May 1977 British Director 2003-07-28 UNTIL 2013-10-28 RESIGNED
KENNETH HOWELLS Jan 1944 British Director RESIGNED
MR JEFFREY GREIG HORNE Aug 1964 British Director 2012-04-23 UNTIL 2023-01-31 RESIGNED
MRS CATHERINE MARGARET GRACE HALLEY Jul 1958 British Director 2013-10-28 UNTIL 2014-09-29 RESIGNED
JOHN EADIE GRAHAM Jul 1920 British Director RESIGNED
MR WILLIAM ALEXANDER EMMERSON Apr 1945 British Director 2008-10-02 UNTIL 2013-10-28 RESIGNED
MS MIEKE DE VOS Aug 1955 Dutch Director 2014-09-29 UNTIL 2018-10-09 RESIGNED
WILLIAM PAXTON DALLING May 1941 British Director 2004-11-08 UNTIL 2005-12-03 RESIGNED
GEORGE ROLLITT TURNER Oct 1930 British Director 2006-10-24 UNTIL 2009-03-26 RESIGNED
CHARLES DAVID BRUNTON Jul 1953 British Director 1992-03-18 UNTIL 1999-09-30 RESIGNED
ROBERT ADAMSON May 1935 British Director RESIGNED
GORDON LEMMON Jan 1935 British Director 1992-01-22 UNTIL 1995-07-26 RESIGNED
JOHN JOSEPH MCCOMISKY Dec 1941 British Director 2007-03-26 UNTIL 2015-10-06 RESIGNED
PETER CHARLES THORPE JESSOP Jan 1935 British Director RESIGNED
MR THOMAS WEIR Feb 1965 British Director 2013-10-28 UNTIL 2018-10-09 RESIGNED
ROBERT WILLIAM WATERS Jan 1932 British Director 1995-10-25 UNTIL 2001-12-17 RESIGNED
DOUGLAS WATERS Jan 1943 British Director 1998-11-10 UNTIL 2001-12-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESHOTT AIRFIELD LIMITED MORPETH ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SPECIALIST LUBRICANTS LIMITED CARDIFF Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDINA GARAGES LIMITED EDINBURGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MODUS FABRICATIONS LIMITED BONNYRIGG Active DORMANT 43320 - Joinery installation
PRIME FINISH LTD BONNYRIGG SCOTLAND Active TOTAL EXEMPTION FULL 33110 - Repair of fabricated metal products
ULTRA-SOFT LIMITED GOREBRIDGE Active MICRO ENTITY 62012 - Business and domestic software development
SMART LOOS LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
DUNFERMLINE & DISTRICT MOTOR CYCLE CLUB HADDINGTON SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LANARKSHIRE MOTORCYCLE CLUB LTD. HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
INVERNESS & DISTRICT MOTOR CYCLE CLUB LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 93199 - Other sports activities
ENGINE CENTRE (LOTHIAN) LTD GOREBRIDGE SCOTLAND Active -... TOTAL EXEMPTION FULL 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
EDINBURGH AND DISTRICT MOTOR CLUB, LIMITED 2023-08-23 30-11-2022 £120,211 equity
Edinburgh And District Motor Club, Limited 2022-11-30 30-11-2021 £130,937 Cash
Edinburgh And District Motor Club, Limited 2021-12-22 31-03-2021 £133,963 Cash
Edinburgh And District Motor Club Limited 31/03/2020 iXBRL 2020-09-05 31-03-2020 £126,029 equity
Edinburgh And District Motor Club Limited 31/03/2019 iXBRL 2019-09-11 31-03-2019 £117,255 equity
Edinburgh And District Motor Club Limited 31/03/2018 iXBRL 2018-07-27 31-03-2018 £111,525 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REAL WORLD OUTCOMES LIMITED GOREBRIDGE SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development