Holytown
Motherwell
ML1 4UF
Scotland
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(101 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mrs Claire Elizabeth Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Alexander Bryan Broomfield |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1992) |
Role | Joint Managing Director |
Correspondence Address | Murtle Cottage 153 North Deeside Road Bieldside Aberdeen Aberdeenshire AB1 9EA Scotland |
Director Name | William McIntyre Broomfield |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(78 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 07 June 2002) |
Role | Chairman |
Correspondence Address | Kincairn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | George Alexander McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 1992) |
Role | Wholesale Iron Merchant (Retired) |
Correspondence Address | 23 Caledonian Place Aberdeen Aberdeenshire AB1 2TT Scotland |
Secretary Name | Miss Alice Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(78 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Abbotshall Gardens Cults Aberdeen Aberdeenshire AB1 9LA Scotland |
Director Name | Brian Philip Sanders |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(81 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 June 2002) |
Role | Joint Group Managing Director |
Correspondence Address | 319 Broomhill Road Aberdeen Aberdeenshire AB10 7LR Scotland |
Director Name | Catherine Anne Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(81 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2003) |
Role | Management Consultant |
Correspondence Address | 45 Richmondhill Road Aberdeen AB15 4EQ Scotland |
Director Name | Margaret Jane Inglis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 19 Seafield Drive East Aberdeen AB1 7UX Scotland |
Director Name | Jacqueline Elspeth Strachan |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 1996) |
Role | Management Trainee |
Correspondence Address | 5 Oakhill Crescent Aberdeen AB2 4HY Scotland |
Director Name | Mary Catherine Broomfield |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | Kincairn House Blairs Aberdeen Aberdeenshire AB1 5YQ Scotland |
Director Name | Alexander Seaton Inglis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(85 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2000) |
Role | Business Management Trainee |
Correspondence Address | 19 Seafield Drive East Aberdeen AB15 7UX Scotland |
Director Name | Pamela Keith |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(85 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 June 2003) |
Role | Managing Director |
Correspondence Address | 55 Woodcroft Avenue Bridge Of Don Aberdeen AB22 8WY Scotland |
Director Name | Mr Athol Gordon Strachan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(85 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Alexander John Wilson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(85 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2004) |
Role | Managing Director |
Correspondence Address | 45 Richmondhill Road Aberdeen AB15 5EQ Scotland |
Secretary Name | Brian Philip Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 2002) |
Role | Group Managing Director |
Correspondence Address | 319 Broomhill Road Aberdeen Aberdeenshire AB10 7LR Scotland |
Director Name | Mrs Jacqueline Elspeth Strachan |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Claire Maith |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Claire Maith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Martin Paul Reay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(107 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Mr Martin Paul Reay |
---|---|
Status | Resigned |
Appointed | 29 October 2018(107 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Colin Wilson McLellan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(109 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2020) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Director Name | Mr Christopher Derek Barber |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(109 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2002(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(98 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2012) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.petervardy.com/ |
---|---|
Telephone | 01592 164253 |
Telephone region | Kirkcaldy |
Registered Address | Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,265,000 |
Gross Profit | £1,587,000 |
Net Worth | £4,015,000 |
Cash | £197,000 |
Current Liabilities | £1,406,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2023 (9 months ago) |
---|---|
Next Return Due | 26 March 2024 (3 months, 2 weeks from now) |
30 June 1978 | Delivered on: 7 July 1978 Satisfied on: 29 May 1992 Persons entitled: Forward Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: See col 3 of doc 166. Fully Satisfied |
---|---|
20 February 1976 | Delivered on: 25 February 1976 Satisfied on: 27 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Grs aberdeen standard security Secured details: All sums due or to become due. Particulars: Ground at bucksburn, aberdeenshire described in feu charter by seaton estates to george slessor craib. Recorded grs aberdeen on 7/10/1933. Fully Satisfied |
6 August 1975 | Delivered on: 13 August 1975 Satisfied on: 1 March 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due secured by floating of charge dated 30/3/66. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 March 1966 | Delivered on: 20 April 1966 Satisfied on: 1 March 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 June 2002 | Delivered on: 19 June 2002 Satisfied on: 14 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/13 greenwell road, east tullos industrial estate, aberdeen. Fully Satisfied |
23 November 1994 | Delivered on: 6 December 1994 Satisfied on: 27 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site f (macro) wellington road, altens, aberdeen. Fully Satisfied |
9 July 1993 | Delivered on: 15 July 1993 Satisfied on: 27 November 2001 Persons entitled: Shell U.K. Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that piece of ground lying in newhills, aberdeen extendng to 2 roods 31 poles, 18 sq yards lying on the north side of the road leading from aberdeen to inverurie and almost opposite four mile house. Fully Satisfied |
30 July 1992 | Delivered on: 6 August 1992 Satisfied on: 14 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The aberdeen land rover centre, greenwell road, tullos. Fully Satisfied |
14 April 1992 | Delivered on: 27 April 1992 Satisfied on: 6 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 August 1985 | Delivered on: 5 September 1985 Satisfied on: 13 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 summer street aberdeen. Fully Satisfied |
23 January 1985 | Delivered on: 6 February 1985 Satisfied on: 19 September 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 & 49 huntly street, aberdeen. Fully Satisfied |
7 April 1966 | Delivered on: 14 April 1966 Satisfied on: 29 May 1992 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Disposition in further security Secured details: For further securing £7,500. Particulars: 4, 5, 6 & 10 strawberry bank and 19 & 21 justice mill lane aberdeen. Fully Satisfied |
5 February 2013 | Delivered on: 22 February 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at the corner of greenwell road and wellington road tullos aberdeen. Outstanding |
31 December 2012 | Delivered on: 12 January 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
---|---|
26 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 August 2021 | Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 (1 page) |
13 August 2021 | Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 (2 pages) |
12 May 2021 | Director's details changed for Sir Peter Vardy on 12 May 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
6 May 2020 | Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page) |
14 April 2020 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page) |
1 October 2018 | Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
2 February 2017 | Satisfaction of charge 20 in full (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
7 January 2013 | Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
|
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
17 December 2012 | Termination of appointment of Athol Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
17 December 2012 | Appointment of Mrs Claire Maith as a director (3 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Appointment of Claire Maith as a secretary (3 pages) |
17 December 2012 | Appointment of Sir Peter Vardy as a director (3 pages) |
17 December 2012 | Termination of appointment of Jacqueline Strachan as a director (2 pages) |
17 December 2012 | Appointment of Mr Peter Daniel David Vardy as a director (3 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
14 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 November 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
13 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
13 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
24 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
24 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
24 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
24 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
24 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / athol strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
19 January 2009 | Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
20 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 19/04/07; full list of members (5 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (5 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (5 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2005 | Resolutions
|
4 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (21 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (21 pages) |
2 May 2004 | Return made up to 19/04/04; full list of members (5 pages) |
2 May 2004 | Return made up to 19/04/04; full list of members (5 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
25 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
21 May 2003 | Full accounts made up to 30 September 2002 (22 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (22 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (23 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (23 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
27 November 2001 | Dec mort/charge * (4 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page) |
4 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (22 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (22 pages) |
15 December 2000 | Alterations to a floating charge (10 pages) |
15 December 2000 | Alterations to a floating charge (10 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members
|
18 May 2000 | Return made up to 19/04/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 30 September 1999 (22 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (22 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (23 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (23 pages) |
24 April 1999 | Return made up to 19/04/99; no change of members
|
24 April 1999 | Return made up to 19/04/99; no change of members
|
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (22 pages) |
1 May 1998 | Return made up to 19/04/98; no change of members
|
1 May 1998 | Return made up to 19/04/98; no change of members
|
9 September 1997 | Company name changed town and county motor garage LTD . (the)\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Company name changed town and county motor garage LTD . (the)\certificate issued on 10/09/97 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 15 golden square aberdeen AB10 1WF (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 15 golden square aberdeen AB10 1WF (1 page) |
2 May 1997 | Return made up to 19/04/97; full list of members
|
2 May 1997 | Return made up to 19/04/97; full list of members
|
2 May 1997 | Full accounts made up to 30 September 1996 (24 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (24 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
24 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (26 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (26 pages) |
24 April 1996 | Return made up to 19/04/96; full list of members (8 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members
|
24 April 1995 | Return made up to 19/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
22 April 1993 | Return made up to 19/04/93; full list of members
|
22 April 1993 | Return made up to 19/04/93; full list of members
|
15 January 1993 | Resolutions
|
15 January 1993 | Resolutions
|
6 August 1992 | Partic of mort/charge * (3 pages) |
6 August 1992 | Partic of mort/charge * (3 pages) |
28 May 1992 | Memorandum and Articles of Association (13 pages) |
28 May 1992 | Resolutions
|
28 May 1992 | Resolutions
|
28 May 1992 | Memorandum and Articles of Association (13 pages) |
27 May 1992 | Memorandum and Articles of Association (14 pages) |
27 May 1992 | Memorandum and Articles of Association (14 pages) |
29 April 1992 | Resolutions
|
29 April 1992 | Resolutions
|
27 April 1992 | Partic of mort/charge * (3 pages) |
27 April 1992 | Partic of mort/charge * (3 pages) |
26 April 1992 | Return made up to 19/04/92; full list of members (6 pages) |
26 April 1992 | Return made up to 19/04/92; full list of members (6 pages) |
24 March 1992 | Ad 17/03/92--------- £ si 1@1=1 £ ic 32754/32755 (2 pages) |
24 March 1992 | Ad 17/03/92--------- £ si 1@1=1 £ ic 32754/32755 (2 pages) |
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
19 November 1991 | £ ic 33430/32754 26/09/91 £ sr 676@1=676 (3 pages) |
19 November 1991 | £ ic 33430/32754 26/09/91 £ sr 676@1=676 (3 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
19 August 1991 | £ ic 34480/33430 29/07/91 £ sr 1050@1=1050 (1 page) |
19 August 1991 | £ ic 34480/33430 29/07/91 £ sr 1050@1=1050 (1 page) |
25 April 1991 | £ ic 34480/31980 12/04/91 £ sr 2500@1=2500 (1 page) |
25 April 1991 | £ ic 34480/31980 12/04/91 £ sr 2500@1=2500 (1 page) |
1 June 1989 | G169 6173&1575 ord x£1 280489 (1 page) |
1 June 1989 | G169 6173&1575 ord x£1 280489 (1 page) |
19 April 1911 | Incorporation (10 pages) |
19 April 1911 | Incorporation (10 pages) |