You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Car Club (elgin) Limited (the) ELGIN


Founded in 1974, 63 Car Club (elgin) (the), classified under reg no. SC056448 is an active company. Currently registered at 9 North Street IV30 6BS, Elgin the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Andrew L., Daniel F. and Douglas S.. In addition one secretary - Douglas S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

63 Car Club (elgin) Limited (the) Address / Contact

Office Address 9 North Street
Office Address2 New Elgin
Town Elgin
Post code IV30 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC056448
Date of Incorporation Thu, 3rd Oct 1974
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew L.

Position: Director

Appointed: 05 May 2022

Daniel F.

Position: Director

Appointed: 05 May 2022

Douglas S.

Position: Director

Appointed: 01 January 2021

Douglas S.

Position: Secretary

Appointed: 01 January 2021

Shona M.

Position: Director

Appointed: 15 January 2014

Resigned: 17 March 2021

Shona M.

Position: Secretary

Appointed: 15 January 2002

Resigned: 17 March 2021

Michael L.

Position: Director

Appointed: 21 January 2000

Resigned: 15 October 2006

Richard O.

Position: Secretary

Appointed: 27 January 1999

Resigned: 14 January 2002

Justin M.

Position: Secretary

Appointed: 24 January 1996

Resigned: 27 January 1999

Bert G.

Position: Director

Appointed: 01 January 1995

Resigned: 21 January 2000

James M.

Position: Director

Appointed: 06 January 1994

Resigned: 24 January 1996

Craig D.

Position: Director

Appointed: 01 January 1994

Resigned: 24 January 1996

Craig D.

Position: Secretary

Appointed: 01 January 1994

Resigned: 24 January 1996

Justin M.

Position: Director

Appointed: 01 January 1994

Resigned: 29 December 2014

Mandy H.

Position: Secretary

Appointed: 27 January 1993

Resigned: 24 January 1996

Graham M.

Position: Director

Appointed: 27 January 1993

Resigned: 24 January 1996

David W.

Position: Secretary

Appointed: 29 January 1992

Resigned: 27 January 1993

Douglas P.

Position: Director

Appointed: 30 January 1991

Resigned: 29 January 1992

Graeme D.

Position: Secretary

Appointed: 31 January 1990

Resigned: 29 January 1992

Derek D.

Position: Director

Appointed: 31 December 1989

Resigned: 24 January 1996

Neil P.

Position: Director

Appointed: 31 December 1989

Resigned: 24 January 1996

Neil T.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Wayne M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 January 1991

David W.

Position: Director

Appointed: 31 December 1988

Resigned: 31 January 1990

Heather P.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Alan S.

Position: Director

Appointed: 31 December 1988

Resigned: 27 January 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Douglas S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Shona M. This PSC has significiant influence or control over the company,.

Douglas S.

Notified on 1 January 2021
Nature of control: significiant influence or control

Shona M.

Notified on 10 October 2016
Ceased on 17 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets14 31413 63414 027
Net Assets Liabilities14 31413 634 
Other
Description Principal Activities  94 990
Total Assets 13 63414 027
Total Liabilities 13 63414 027
Advances Credits Directors   
Net Current Assets Liabilities14 31413 634 
Total Assets Less Current Liabilities14 31413 634 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 29th, January 2025
Free Download (5 pages)

Company search