South Of Scotland Car Club Limited THORNHILL


Founded in 2004, South Of Scotland Car Club, classified under reg no. SC269144 is an active company. Currently registered at 14 Manse Road DG3 5DR, Thornhill the company has been in the business for 20 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 9 directors in the the company, namely Liam P., Jonatan B. and Drew M. and others. In addition one secretary - David C. - is with the firm. At present 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.

South Of Scotland Car Club Limited Address / Contact

Office Address 14 Manse Road
Town Thornhill
Post code DG3 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269144
Date of Incorporation Sat, 12th Jun 2004
Industry Activities of sport clubs
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Liam P.

Position: Director

Appointed: 24 October 2023

Jonatan B.

Position: Director

Appointed: 05 August 2019

Drew M.

Position: Director

Appointed: 04 April 2016

David C.

Position: Secretary

Appointed: 06 June 2015

Kelsey G.

Position: Director

Appointed: 30 May 2012

David C.

Position: Director

Appointed: 26 May 2011

Warren G.

Position: Director

Appointed: 26 May 2011

William K.

Position: Director

Appointed: 03 May 2007

Robert S.

Position: Director

Appointed: 04 September 2006

Mark S.

Position: Director

Appointed: 04 September 2006

John C.

Position: Director

Appointed: 02 March 2015

Resigned: 22 May 2017

David C.

Position: Director

Appointed: 13 May 2013

Resigned: 02 June 2014

Simon M.

Position: Director

Appointed: 05 September 2011

Resigned: 06 January 2014

Shirley C.

Position: Director

Appointed: 26 May 2011

Resigned: 06 June 2015

Niall C.

Position: Director

Appointed: 26 May 2011

Resigned: 30 May 2012

Wendy W.

Position: Director

Appointed: 26 May 2011

Resigned: 30 May 2012

Hayley W.

Position: Director

Appointed: 22 April 2010

Resigned: 02 June 2014

David C.

Position: Director

Appointed: 01 May 2008

Resigned: 26 May 2011

Michael C.

Position: Director

Appointed: 01 May 2008

Resigned: 26 May 2011

Colin M.

Position: Director

Appointed: 01 May 2008

Resigned: 02 June 2014

Ashley P.

Position: Director

Appointed: 04 September 2006

Resigned: 22 April 2010

Gordon P.

Position: Director

Appointed: 04 September 2006

Resigned: 30 May 2012

Anthony C.

Position: Director

Appointed: 04 September 2006

Resigned: 06 July 2015

Paul W.

Position: Director

Appointed: 04 September 2006

Resigned: 04 April 2016

Alan H.

Position: Director

Appointed: 04 September 2006

Resigned: 30 May 2012

Craig H.

Position: Director

Appointed: 04 September 2006

Resigned: 22 April 2010

David P.

Position: Director

Appointed: 04 September 2006

Resigned: 13 May 2013

James R.

Position: Director

Appointed: 30 March 2006

Resigned: 26 May 2011

Christopher S.

Position: Director

Appointed: 06 February 2006

Resigned: 03 December 2007

Clark D.

Position: Director

Appointed: 05 December 2005

Resigned: 03 May 2007

Ian C.

Position: Director

Appointed: 19 May 2005

Resigned: 01 August 2020

Gary G.

Position: Director

Appointed: 19 May 2005

Resigned: 26 May 2011

William H.

Position: Director

Appointed: 19 May 2005

Resigned: 22 April 2010

Roland P.

Position: Secretary

Appointed: 05 July 2004

Resigned: 01 June 2015

Julie C.

Position: Director

Appointed: 12 June 2004

Resigned: 02 June 2014

Mark S.

Position: Secretary

Appointed: 12 June 2004

Resigned: 19 May 2005

Roland P.

Position: Director

Appointed: 12 June 2004

Resigned: 01 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand9 54810 8159 7248 2467 7937 7048 371
Property Plant Equipment2 2741 9552 1141 8001 5301 300 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3954 7144 8955 2095 4795 7095 899
Average Number Employees During Period     88
Creditors541850860870880950970
Disposals Property Plant Equipment  750    
Increase From Depreciation Charge For Year Property Plant Equipment 319181314270230190
Net Current Assets Liabilities9 0079 9658 8647 3766 9136 7547 401
Other Creditors540550560570580650670
Other Taxation Social Security Payable1      
Property Plant Equipment Gross Cost6 6696 6697 0097 0097 0097 009 
Total Additions Including From Business Combinations Property Plant Equipment  1 090    
Total Assets Less Current Liabilities11 28111 92010 9789 1768 4438 0548 511
Trade Creditors Trade Payables 300300300300300300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search