Company NameNess Motors Limited
Company StatusActive
Company NumberSC034876
CategoryPrivate Limited Company
Incorporation Date10 February 1960(64 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(55 years after company formation)
Appointment Duration9 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed10 February 2015(55 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMaj Colin Dalziel Mackenzie
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1976(16 years, 6 months after company formation)
Appointment Duration17 years (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressFarr House
Farr
Inverness
Inverness Shire
IV1 2XB
Scotland
Director NameClifton Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(28 years, 3 months after company formation)
Appointment Duration12 years (resigned 23 May 2000)
RoleCompany Director
Correspondence Address39 Leachkin Avenue
Inverness
Inverness Shire
IV3 6LH
Scotland
Director NameMaj Colin Dalziel Mackenzie
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(28 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFarr House
Farr
Inverness
Inverness Shire
IV1 2XB
Scotland
Director NameLewis McCracken
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(28 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address18 Moray Park Place
Culloden
Inverness
IV2 7NG
Scotland
Director NameWilliam David Scott Lauder
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(28 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 The Meadows
Cradlehall
Inverness
IV2 5GD
Scotland
Secretary NameWilliam David Scott Lauder
NationalityBritish
StatusResigned
Appointed14 May 1988(28 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 The Meadows
Cradlehall
Inverness
IV2 5GD
Scotland
Director NameOliver Balfour
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1992)
RoleCa
Correspondence AddressEildon 10 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameOliver Balfour
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1990(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1992)
RoleCa
Correspondence AddressEildon 10 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameElizabeth Ann Lauder
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 The Meadows
Cradlehall
Inverness
IV2 5GD
Scotland
Director NameRachel Elisabeth Macinnes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(42 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2010)
RoleCompany Director
Correspondence Address27 Grigor Drive
Inverness
Inverness-Shire
IV2 4LP
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(43 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EW
Scotland
Director NameChristopher Joseph Rankin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(45 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRawcliffe 3 Crescent Road
Nairn
IV12 4NB
Scotland
Director NameLynda Marie Oliver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Redwood Crescent
Inverness
Inverness-Shire
IV2 6HB
Scotland
Director NameGraeme Stewart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Moray Park Place
Culloden
Inverness
Inverness-Shire
IV2 7NG
Scotland
Director NameMr Gareth David Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(51 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNess Motors Ltd
Harbour Road
Inverness
Inverness Shire
IV1 1LN
Scotland
Director NameMr James Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNess Motors Ltd
Harbour Road
Inverness
Inverness Shire
IV1 1LN
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(55 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(55 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(60 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitewww.nessmotors.co.uk

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£41,038,777
Gross Profit£2,142,299
Net Worth£2,556,421
Cash£1,830,900
Current Liabilities£8,087,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

8 October 1987Delivered on: 22 October 1987
Satisfied on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at schoolbrae new elgin.
Fully Satisfied
4 October 1979Delivered on: 10 October 1979
Satisfied on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises in telford street, inverness.
Fully Satisfied
16 January 1979Delivered on: 22 January 1979
Satisfied on: 11 February 2009
Persons entitled: Shell U K LTD Shell-Mex House Strand, London

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £40,000 of principal.
Particulars: Subjects consisting of garage and filling station, bridgend, thurso.
Fully Satisfied
27 November 1978Delivered on: 27 November 1978
Satisfied on: 11 February 2009
Persons entitled: Shell U K LTD

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £40,000 of principal.
Particulars: Garage, sir george's park road, thurso, garage and showroom with forecourt, brigend road, thurso, and garage and lock-ups at brigend road, thurso.
Fully Satisfied
27 November 1978Delivered on: 27 November 1978
Satisfied on: 6 July 2004
Persons entitled: Shell U K LTD

Classification: Standard security
Secured details: See col 2 doc 47.
Particulars: 16 and 16A telford street, inverness and ground adjoining.
Fully Satisfied
9 October 1974Delivered on: 22 October 1974
Satisfied on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
10 November 2010Delivered on: 26 November 2010
Satisfied on: 17 February 2015
Persons entitled: Rci Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.809 hectares lying on the south side of harbour road,inverness.
Fully Satisfied
10 November 2010Delivered on: 26 November 2010
Satisfied on: 17 February 2015
Persons entitled: Rci Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of longman drive and northwest of longman industrial estate inverness INV3590.
Fully Satisfied
16 March 1972Delivered on: 21 March 1972
Satisfied on: 6 July 2004
Persons entitled: Texaco LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £40,000.
Particulars: 16 telford street, inverness.
Fully Satisfied
10 November 2010Delivered on: 26 November 2010
Satisfied on: 17 February 2015
Persons entitled: Rci Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.05 acres at public road from elgin to aberdeen.
Fully Satisfied
10 November 2010Delivered on: 15 November 2010
Satisfied on: 17 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of longman drive and northwest of longman industrial estate inverness inv 3590.
Fully Satisfied
18 October 2010Delivered on: 5 November 2010
Satisfied on: 17 February 2015
Persons entitled: Rci Financial Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 January 2010Delivered on: 26 January 2010
Satisfied on: 17 February 2015
Persons entitled: Psa Wholesale Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 October 2002Delivered on: 18 October 2002
Satisfied on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot extending to 1.05 acres on the north of the A96 public road in the county of moray..see microfiche for full description.
Fully Satisfied
4 December 1998Delivered on: 9 December 1998
Satisfied on: 6 July 2004
Persons entitled: Shell UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.809 hectares of ground at harbour road,inverness.
Fully Satisfied
8 December 1997Delivered on: 18 December 1997
Satisfied on: 17 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.809 hectares at harbour road, inverness.
Fully Satisfied
29 October 1987Delivered on: 17 November 1987
Satisfied on: 22 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at north road, fort william, invernessshire.
Fully Satisfied
29 October 1987Delivered on: 17 November 1987
Satisfied on: 22 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at bridge st, thurso.
Fully Satisfied
26 June 1963Delivered on: 1 July 1963
Satisfied on: 6 July 2004
Persons entitled: Regent Oil Company LTD

Classification: Disposition, supplementary minute of agreement and minute of agreement
Secured details: 5210 and any monies that may become due by the company to the chargee for goods supplied or otherwise but not exceeding £240.
Particulars: Garage and petrol filling station at 16 telford street, inverness together with the whole ground pertaining thereto.
Fully Satisfied

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
31 March 2016Registered office address changed from C/O Arnold Clark Automobiles Limited 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Arnold Clark Automobiles Limited 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 101,000
(5 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 101,000
(5 pages)
18 February 2015Satisfaction of charge 3 in full (1 page)
18 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 12 in full (4 pages)
17 February 2015Satisfaction of charge 17 in full (4 pages)
17 February 2015Satisfaction of charge 18 in full (4 pages)
17 February 2015Satisfaction of charge 18 in full (4 pages)
17 February 2015Satisfaction of charge 14 in full (4 pages)
17 February 2015Satisfaction of charge 20 in full (4 pages)
17 February 2015Satisfaction of charge 21 in full (4 pages)
17 February 2015Satisfaction of charge 21 in full (4 pages)
17 February 2015Satisfaction of charge 15 in full (4 pages)
17 February 2015Satisfaction of charge 17 in full (4 pages)
17 February 2015Satisfaction of charge 19 in full (4 pages)
17 February 2015Satisfaction of charge 20 in full (4 pages)
17 February 2015Satisfaction of charge 19 in full (4 pages)
17 February 2015Satisfaction of charge 15 in full (4 pages)
17 February 2015Satisfaction of charge 12 in full (4 pages)
17 February 2015Satisfaction of charge 14 in full (4 pages)
11 February 2015Termination of appointment of Gareth David Jones as a director on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Stuart Kenneth Thorpe as a secretary on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of William David Scott Lauder as a secretary on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Stuart Kenneth Thorpe as a secretary on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Elizabeth Ann Lauder as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Lynda Marie Oliver as a director on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Kenneth John Mclean as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Lynda Marie Oliver as a director on 10 February 2015 (1 page)
11 February 2015Registered office address changed from Ness Motors Ltd Harbour Road Inverness Inverness Shire IV1 1LN to C/O Arnold Clark Automobiles Limited 134 Nithsdale Drive Glasgow G41 2PP on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Kenneth Andrew Matheson as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of William David Scott Lauder as a director on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Edward Hawthorne as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Scott Willies as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of William David Scott Lauder as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Graeme Stewart as a director on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Scott Willies as a director on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Kenneth John Mclean as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Kenneth Andrew Matheson as a director on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Edward Hawthorne as a director on 10 February 2015 (2 pages)
11 February 2015Termination of appointment of Graeme Stewart as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of William David Scott Lauder as a director on 10 February 2015 (1 page)
11 February 2015Registered office address changed from Ness Motors Ltd Harbour Road Inverness Inverness Shire IV1 1LN to C/O Arnold Clark Automobiles Limited 134 Nithsdale Drive Glasgow G41 2PP on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Elizabeth Ann Lauder as a director on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Gareth David Jones as a director on 10 February 2015 (1 page)
3 October 2014Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101,000
(10 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101,000
(10 pages)
3 October 2014Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
31 January 2014Termination of appointment of Christopher Rankin as a director (1 page)
31 January 2014Termination of appointment of Christopher Rankin as a director (1 page)
9 October 2013Director's details changed for Christopher Joseph Rankin on 20 September 2013 (2 pages)
9 October 2013Director's details changed for Christopher Joseph Rankin on 20 September 2013 (2 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101,000
(11 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101,000
(11 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
22 June 2012Appointment of Mr James Chalmers as a director (2 pages)
22 June 2012Appointment of Mr James Chalmers as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (23 pages)
12 June 2012Full accounts made up to 31 December 2011 (23 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (10 pages)
9 September 2011Appointment of Mr Gareth David Jones as a director (2 pages)
9 September 2011Appointment of Mr Gareth David Jones as a director (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
18 November 2010Alterations to floating charge 15 (5 pages)
18 November 2010Alterations to floating charge 15 (5 pages)
16 November 2010Alterations to floating charge 17 (5 pages)
16 November 2010Alterations to floating charge 17 (5 pages)
15 November 2010Alterations to floating charge 3 (5 pages)
15 November 2010Alterations to floating charge 3 (5 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
11 October 2010Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
11 October 2010Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Graeme Stewart on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Graeme Stewart on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Graeme Stewart on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
11 October 2010Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages)
11 October 2010Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
31 August 2010Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of Rachel Macinnes as a director (1 page)
20 August 2010Termination of appointment of Rachel Macinnes as a director (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (6 pages)
8 September 2009Amended accounts made up to 31 December 2008 (20 pages)
8 September 2009Amended accounts made up to 31 December 2008 (20 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
20 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
1 October 2008Director's change of particulars / christopher rankin / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / christopher rankin / 01/10/2008 (1 page)
16 September 2008Return made up to 13/09/08; full list of members (6 pages)
16 September 2008Return made up to 13/09/08; full list of members (6 pages)
22 August 2008Director's change of particulars / rachel mcinnes / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / rachel mcinnes / 22/08/2008 (1 page)
19 August 2008Director appointed graeme stewart (2 pages)
19 August 2008Director appointed lynda marie oliver (1 page)
19 August 2008Director appointed lynda marie oliver (1 page)
19 August 2008Director appointed graeme stewart (2 pages)
23 May 2008Appointment terminated director lewis mccracken (1 page)
23 May 2008Appointment terminated director lewis mccracken (1 page)
22 November 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
18 August 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
26 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
30 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
9 October 2004Return made up to 13/09/04; full list of members (8 pages)
9 October 2004Return made up to 13/09/04; full list of members (8 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
18 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
18 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
10 October 2003Return made up to 13/09/03; full list of members (8 pages)
10 October 2003Return made up to 13/09/03; full list of members (8 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
25 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
18 October 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
27 September 2002Return made up to 13/09/02; full list of members (8 pages)
27 September 2002Return made up to 13/09/02; full list of members (8 pages)
19 August 2002Amended accounts made up to 31 December 2001 (19 pages)
19 August 2002Amended accounts made up to 31 December 2001 (19 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
22 July 2002Partial exemption accounts made up to 31 December 2001 (18 pages)
22 July 2002Partial exemption accounts made up to 31 December 2001 (18 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
2 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 1999Return made up to 13/09/99; full list of members (7 pages)
23 November 1999Return made up to 13/09/99; full list of members (7 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
30 July 1999Registered office changed on 30/07/99 from: 16 telford street inverness IV3 5LA (1 page)
30 July 1999Registered office changed on 30/07/99 from: 16 telford street inverness IV3 5LA (1 page)
11 December 1998Alterations to a floating charge (9 pages)
11 December 1998Alterations to a floating charge (9 pages)
9 December 1998Partic of mort/charge * (5 pages)
9 December 1998Partic of mort/charge * (5 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
28 October 1998Return made up to 13/09/98; full list of members (9 pages)
28 October 1998Return made up to 13/09/98; full list of members (9 pages)
18 December 1997Partic of mort/charge * (5 pages)
18 December 1997Partic of mort/charge * (5 pages)
13 October 1997Return made up to 13/09/97; no change of members (7 pages)
13 October 1997Return made up to 13/09/97; no change of members (7 pages)
27 June 1997Accounts for a medium company made up to 31 December 1996 (46 pages)
27 June 1997Accounts for a medium company made up to 31 December 1996 (46 pages)
1 November 1996Return made up to 13/09/96; no change of members (7 pages)
1 November 1996Return made up to 13/09/96; no change of members (7 pages)
10 June 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
10 June 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
15 November 1995Return made up to 13/09/95; full list of members (10 pages)
15 November 1995Return made up to 13/09/95; full list of members (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1986Company name changed william gilbert (ness motors) li mited\certificate issued on 19/09/86 (2 pages)
19 September 1986Company name changed william gilbert (ness motors) li mited\certificate issued on 19/09/86 (2 pages)
16 February 1982Articles of association (9 pages)
16 February 1982Articles of association (9 pages)
22 January 1979Particulars of mortgage/charge (3 pages)
22 January 1979Particulars of mortgage/charge (3 pages)
27 November 1978Particulars of mortgage/charge (3 pages)
27 November 1978Particulars of mortgage/charge (3 pages)
22 October 1974Particulars of mortgage/charge (3 pages)
22 October 1974Particulars of mortgage/charge (3 pages)
10 February 1960Certificate of incorporation (1 page)
10 February 1960Incorporation (11 pages)
10 February 1960Certificate of incorporation (1 page)
10 February 1960Incorporation (11 pages)