Machars Car Club Limited NEWTON STEWART


Machars Car Club started in year 1977 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC062915. The Machars Car Club company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Newton Stewart at C/o 1. Postal code: DG8 6EQ.

At the moment there are 4 directors in the the firm, namely David C., John B. and Steven B. and others. In addition one secretary - Roger A. - is with the company. As of 29 May 2024, there were 18 ex directors - Fraser W., Neil M. and others listed below. There were no ex secretaries.

Machars Car Club Limited Address / Contact

Office Address C/o 1
Office Address2 Dashwood Square
Town Newton Stewart
Post code DG8 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062915
Date of Incorporation Fri, 19th Aug 1977
Industry Activities of sport clubs
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

David C.

Position: Director

Appointed: 06 November 2023

John B.

Position: Director

Appointed: 06 November 2023

Steven B.

Position: Director

Appointed: 07 November 2011

Roger A.

Position: Director

Appointed: 19 November 1991

Roger A.

Position: Secretary

Appointed: 17 November 1988

Fraser W.

Position: Director

Appointed: 11 November 2019

Resigned: 06 November 2023

Neil M.

Position: Director

Appointed: 18 November 2017

Resigned: 06 November 2023

David C.

Position: Director

Appointed: 07 November 2011

Resigned: 18 November 2017

Craig M.

Position: Director

Appointed: 01 November 2010

Resigned: 07 November 2011

John M.

Position: Director

Appointed: 01 November 2009

Resigned: 07 November 2011

Allan M.

Position: Director

Appointed: 04 November 2002

Resigned: 01 November 2009

Iain M.

Position: Director

Appointed: 01 November 1999

Resigned: 05 November 2019

Robert V.

Position: Director

Appointed: 03 November 1997

Resigned: 04 November 2002

Rodney W.

Position: Director

Appointed: 31 October 1994

Resigned: 03 November 1997

Robert B.

Position: Director

Appointed: 01 November 1993

Resigned: 31 October 1994

John M.

Position: Director

Appointed: 02 November 1992

Resigned: 31 October 1995

Michael M.

Position: Director

Appointed: 02 November 1992

Resigned: 01 November 1999

William A.

Position: Director

Appointed: 19 November 1991

Resigned: 01 November 1993

Ruth P.

Position: Director

Appointed: 29 October 1990

Resigned: 19 November 1991

Robert M.

Position: Director

Appointed: 30 October 1989

Resigned: 19 November 1991

Brian A.

Position: Director

Appointed: 17 November 1988

Resigned: 19 November 1991

Elizabeth C.

Position: Director

Appointed: 17 November 1988

Resigned: 19 November 1991

Robert C.

Position: Director

Appointed: 17 November 1988

Resigned: 19 November 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 8 names. As we identified, there is Steven B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. The third one is David C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven B.

Notified on 30 June 2016
Nature of control: significiant influence or control

John B.

Notified on 6 November 2023
Nature of control: significiant influence or control

David C.

Notified on 6 November 2023
Nature of control: significiant influence or control

Roger A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Fraser W.

Notified on 11 November 2019
Ceased on 6 November 2023
Nature of control: significiant influence or control

Neil M.

Notified on 18 November 2017
Ceased on 6 November 2023
Nature of control: significiant influence or control

Iain M.

Notified on 30 June 2016
Ceased on 1 June 2019
Nature of control: significiant influence or control

David C.

Notified on 30 June 2016
Ceased on 18 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 17th, July 2023
Free Download (6 pages)

Company search