Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jim Clark Memorial Motor Club Limited
Jim Clark Memorial Motor Club Limited is an active company incorporated on 12 December 2006 with the registered office located in Galashiels, Roxburgh, Ettrick and Lauderdale. Jim Clark Memorial Motor Club Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC313361
Private limited by guarantee without share capital
Scottish Company
Age
18 years
Incorporated
12 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(10 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Jim Clark Memorial Motor Club Limited
Contact
Update Details
Address
Riverside House
Ladhope Vale
Galashiels
TD1 1BT
Scotland
Same address for the past
6 years
Companies in TD1 1BT
Telephone
Unreported
Email
Unreported
Website
Jimclarkrally.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Graham Arnold Couser
Director • Secretary • Chartered Engineer • British • Lives in Scotland • Born in May 1952
Mr Thomas Alexander Heard
Director • Water Bailiff • British • Lives in Scotland • Born in Jun 1958
Professor Daniel Whitelaw Wright
Director • British • Lives in UK • Born in Jun 1949
Andrew Whittaker
Director • Local Government Officer • British • Lives in England • Born in Dec 1965
Mr Kevin Donald Ferguson
Director • Chartered Accountant • British • Lives in Scotland • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hadrian Motor Sports Limited
Andrew Whittaker is a mutual person.
Active
Groundwork South And North Tyneside Limited
Andrew Whittaker is a mutual person.
Active
Border Ecosse Car Club Limited (The)
Mr Thomas Alexander Heard is a mutual person.
Active
Saltire Rally Club Ltd
Mr Graham Arnold Couser is a mutual person.
Active
JRW Investments Limited
Mr Kevin Donald Ferguson is a mutual person.
Active
Dusk Water Ltd
Professor Daniel Whitelaw Wright is a mutual person.
Active
JRW Hogg & Thorburn LLP
Mr Kevin Donald Ferguson is a mutual person.
Active
G-Plus Technology Ltd
Professor Daniel Whitelaw Wright is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.73K
Increased by £9.05K (+22%)
Total Liabilities
-£1.79K
Increased by £1.44K (+410%)
Net Assets
£48.93K
Increased by £7.61K (+18%)
Debt Ratio (%)
4%
Increased by 2.69% (+319%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Micro Accounts Submitted
1 Year Ago on 29 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Micro Accounts Submitted
2 Years Ago on 30 Sep 2023
Mr Thomas Alexander Heard Appointed
2 Years 2 Months Ago on 1 Aug 2023
Mr Andrew Whittaker Appointed
2 Years 2 Months Ago on 1 Aug 2023
Mr Kevin Donald Ferguson Appointed
2 Years 2 Months Ago on 1 Aug 2023
Mr Graham Arnold Couser Appointed
2 Years 3 Months Ago on 18 Jul 2023
Lara Jane Holman Resigned
2 Years 3 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover Jim Clark Memorial Motor Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 18 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Resolutions
Submitted on 22 Feb 2024
Memorandum and Articles of Association
Submitted on 7 Feb 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 8 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Appointment of Mr Kevin Donald Ferguson as a director on 1 August 2023
Submitted on 2 Aug 2023
Appointment of Mr Andrew Whittaker as a director on 1 August 2023
Submitted on 2 Aug 2023
Appointment of Mr Thomas Alexander Heard as a director on 1 August 2023
Submitted on 2 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs