Company NameLothian Car Club (Edinburgh) Limited (The)
Company StatusActive
Company NumberSC026550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1948(75 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Director NameWilliam James Cater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address24 Lanark Road
Carluke
Lanarkshire
ML8 4HE
Scotland
Director NameMargaret Naismith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(53 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBurnbank Farm
Strathaven
Lanarkshire
ML10 6QF
Scotland
Director NameElaine Stewart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(54 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleResearch Nursing
Country of ResidenceScotland
Correspondence Address9 Barony Wynd
Springhill
Glasgow
G69 6TX
Scotland
Director NameMiss Hazel Jane Galbraith
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed24 October 2007(59 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
Auchenheath
Lanark
ML11 9UT
Scotland
Director NameGrant McLellan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(60 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address9 Silverdale Court
Lanark
South Lanarkshire
ML11 9HP
Scotland
Director NameJohn Kelly Ramsay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(60 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressManorview Cambus
By Alloa
Clackmannashire
FK10 2PG
Scotland
Director NameSamuel James McLoughlin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(40 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Succoth Park
Edinburgh
Midlothian
EH12 6BX
Scotland
Director NameAndrew David Birrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 January 1992)
RoleSolicitor
Correspondence Address6 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LX
Scotland
Director NameWilliam Lawrence Wood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 January 1992)
RoleGarage Proprietor
Correspondence Address192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary NameGeorge Duncan Stewart
NationalityBritish
StatusResigned
Appointed28 December 1988(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 January 1992)
RoleCompany Director
Correspondence Address16 House Ohill Crescent
Edinburgh
Midlothian
EH4 5DH
Scotland
Secretary NameKathleen Elizabeth Paterson
NationalityBritish
StatusResigned
Appointed20 November 1991(43 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
2b Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HS
Scotland
Director NameDavid Anderson Seaton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1994)
RoleTransport Mgr
Correspondence AddressWalstone Grange
Ninemileburn
Midlothian
EH26 9LR
Scotland
Director NameRobert Douglas Paterson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(44 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 1997)
RoleSales Negotiator
Correspondence Address4 Merchiston Mews
Edinburgh
EH10 4PE
Scotland
Director NameJane Anne Millar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleLegal Secetary
Correspondence Address52 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Secretary NameJane Anne Millar
NationalityBritish
StatusResigned
Appointed03 December 1992(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address52 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Secretary NameAndrew David Birrell
NationalityBritish
StatusResigned
Appointed01 November 1994(46 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2001)
RoleSolicitor
Correspondence Address12 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameWilliam Lawrence Wood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2008)
RoleCompany Director
Correspondence AddressHopelands
8 Woodend
Newton
West Lothian
EH52 6QB
Scotland
Director NameAlistair Naismith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2008)
RoleCompany Director
Correspondence AddressBurnbank Farm
Strathaven
Lanarkshire
ML10 6QF
Scotland
Director NameSusan Jayne Frances Fenwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2001)
RoleAdmin Ass
Correspondence Address16 Polton Road
Loanhead
Midlothian
EH20 9BZ
Scotland
Director NameJames Frazer Madder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 January 2007)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawthorn Gardens
Loanhead
Midlothian
EH20 9EG
Scotland
Director NameSusan Mackay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address2 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameAndrew David Birrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(47 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2001)
RoleSolicitor
Correspondence Address12 March Pines
Edinburgh
EH4 3PF
Scotland
Secretary NameMr Timothy David Farquhar Thomson
NationalityBritish
StatusResigned
Appointed11 January 2001(52 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 January 2002)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Director NameMr Thomas Malcolm Thain Wishart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(53 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 October 2008)
RoleIndependent Director
Correspondence AddressRivendell
34 Tinto Road, Newlands
Glasgow
G43 2AP
Scotland
Secretary NameMr Thomas Malcolm Thain Wishart
NationalityBritish
StatusResigned
Appointed25 October 2001(53 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 October 2008)
RoleChartered Banker & Independent
Correspondence AddressRivendell
34 Tinto Road, Newlands
Glasgow
G43 2AP
Scotland
Director NameMr Vernon MacDonald Williamson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(54 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressByways 11 Church Road
Lasswade
Midlothian
EH18 1HB
Scotland
Director NameMartyn Dunn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(58 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2008)
RoleEngineer
Correspondence Address10 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameAnthony William Wood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(58 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2008)
RoleManaging Editor
Country of ResidenceScotland
Correspondence Address22/5 Rose Court
Murieston Lane
Edinburgh
Midlothian
EH11 2LX
Scotland
Director NameMr Peter David Lawton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(59 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2014)
RoleRetired Education Adviser
Country of ResidenceScotland
Correspondence AddressConachair House Croft Croy
Farr
Inverness
Inverness-Shire
IV2 6XJ
Scotland
Director NameMr George Forbes Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(59 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2010)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address7 South Headlands Crescent
Newtonhill
Stonehaven
AB39 3TT
Scotland
Director NameBarbara Mathers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(60 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 2009)
RoleFacilities Manager
Correspondence Address78 Cove Gardens
Cove
Aberdeen
Aberdeenshire
AB12 3QR
Scotland

Contact

Websitelothiancarclub.co.uk

Location

Registered Address54 Glasgow Road
Strathaven
ML10 6NF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Financials

Year2014
Turnover£38,875
Net Worth£25,274
Cash£25,310
Current Liabilities£50

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 19 January 2016 no member list (9 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 19 January 2015 no member list (9 pages)
21 January 2015Termination of appointment of Peter David Lawton as a director on 22 October 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Registered office address changed from C/O C/O Mr Andy Birrell, Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 May 2014 (1 page)
28 January 2014Annual return made up to 19 January 2014 no member list (10 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 19 January 2013 no member list (10 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Registered office address changed from 19 Canning Street C/O Hbj Gateley Wareing Exchange Tower Edinburgh Mid Lothian EH3 8EH Scotland on 24 January 2012 (1 page)
24 January 2012Annual return made up to 19 January 2012 no member list (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 19 January 2011 no member list (10 pages)
3 March 2011Termination of appointment of George Ritchie as a director (1 page)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Director's details changed for Elaine Stewart on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Hazel Jane Galbraith on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Elaine Stewart on 2 October 2009 (2 pages)
22 February 2010Director's details changed for John Kelly Ramsay on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Peter David Lawton on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Margaret Naismith on 2 October 2009 (2 pages)
22 February 2010Annual return made up to 19 January 2010 no member list (7 pages)
22 February 2010Director's details changed for Grant Mclellan on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Peter David Lawton on 2 October 2009 (2 pages)
22 February 2010Director's details changed for William James Cater on 2 October 2009 (2 pages)
22 February 2010Termination of appointment of Barbara Mathers as a director (1 page)
22 February 2010Director's details changed for Hazel Jane Galbraith on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Grant Mclellan on 2 October 2009 (2 pages)
22 February 2010Director's details changed for Margaret Naismith on 2 October 2009 (2 pages)
22 February 2010Director's details changed for William James Cater on 2 October 2009 (2 pages)
22 February 2010Director's details changed for John Kelly Ramsay on 2 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Annual return made up to 19/01/09 (5 pages)
13 March 2009Appointment terminated director alistair naismith (1 page)
13 March 2009Appointment terminated director martyn dunn (1 page)
25 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2009Director appointed john kelly ramsay (2 pages)
15 January 2009Director appointed grant mclellan (2 pages)
15 January 2009Director appointed barbara mathers (2 pages)
7 November 2008Appointment terminated director and secretary thomas wishart (1 page)
7 November 2008Appointment terminated director william wood (1 page)
7 November 2008Appointment terminated director anthony wood (2 pages)
7 August 2008Director appointed george forbes ritchie (1 page)
12 June 2008Director appointed peter david lawton (2 pages)
25 February 2008Registered office changed on 25/02/2008 from c/o hbj gateley wareing exchange tower 19 canning streey edinburgh EH3 8EH (1 page)
25 February 2008Annual return made up to 19/01/08 (5 pages)
30 November 2007New director appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 April 2007Director resigned (1 page)
19 February 2007Annual return made up to 19/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/07
(8 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2006Annual return made up to 19/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 January 2005Annual return made up to 19/01/05 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004Annual return made up to 19/01/04 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003Annual return made up to 19/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 November 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
4 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 February 2001New secretary appointed (2 pages)
7 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2001Secretary resigned (1 page)
28 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 1999Annual return made up to 19/01/99 (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Annual return made up to 19/01/98
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 February 1997Annual return made up to 23/01/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 March 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Annual return made up to 23/01/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)