Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 10 February 2015(55 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Maj Colin Dalziel Mackenzie |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1976(16 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Farr House Farr Inverness Inverness Shire IV1 2XB Scotland |
Director Name | William David Scott Lauder |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 The Meadows Cradlehall Inverness IV2 5GD Scotland |
Director Name | Clifton Campbell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(28 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 39 Leachkin Avenue Inverness Inverness Shire IV3 6LH Scotland |
Director Name | Maj Colin Dalziel Mackenzie |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(28 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Farr House Farr Inverness Inverness Shire IV1 2XB Scotland |
Director Name | Lewis McCracken |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 18 Moray Park Place Culloden Inverness IV2 7NG Scotland |
Secretary Name | William David Scott Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1988(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 The Meadows Cradlehall Inverness IV2 5GD Scotland |
Director Name | Oliver Balfour |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1992) |
Role | Ca |
Correspondence Address | Eildon 10 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Oliver Balfour |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1990(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1992) |
Role | Ca |
Correspondence Address | Eildon 10 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Elizabeth Ann Lauder |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 The Meadows Cradlehall Inverness IV2 5GD Scotland |
Director Name | Rachel Elisabeth Macinnes |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 27 Grigor Drive Inverness Inverness-Shire IV2 4LP Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Colthill Drive Milltimber Aberdeen Aberdeenshire AB13 0EW Scotland |
Director Name | Christopher Joseph Rankin |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rawcliffe 3 Crescent Road Nairn IV12 4NB Scotland |
Director Name | Lynda Marie Oliver |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Redwood Crescent Inverness Inverness-Shire IV2 6HB Scotland |
Director Name | Graeme Stewart |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Moray Park Place Culloden Inverness Inverness-Shire IV2 7NG Scotland |
Director Name | Mr Gareth David Jones |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ness Motors Ltd Harbour Road Inverness Inverness Shire IV1 1LN Scotland |
Director Name | Mr James Chalmers |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ness Motors Ltd Harbour Road Inverness Inverness Shire IV1 1LN Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(55 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(55 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(60 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | www.nessmotors.co.uk |
---|
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,038,777 |
Gross Profit | £2,142,299 |
Net Worth | £2,556,421 |
Cash | £1,830,900 |
Current Liabilities | £8,087,598 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (5 months, 3 weeks from now) |
8 October 1987 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1974 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1972 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1963 | Delivered 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 |
6 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
---|---|
6 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
16 September 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 4 September 2021 (2 pages) |
16 September 2021 | Cessation of Philomena Butler Clark as a person with significant control on 4 September 2021 (1 page) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 20 in full (4 pages) |
17 February 2015 | Satisfaction of charge 15 in full (4 pages) |
17 February 2015 | Satisfaction of charge 17 in full (4 pages) |
17 February 2015 | Satisfaction of charge 12 in full (4 pages) |
17 February 2015 | Satisfaction of charge 18 in full (4 pages) |
17 February 2015 | Satisfaction of charge 14 in full (4 pages) |
17 February 2015 | Satisfaction of charge 19 in full (4 pages) |
17 February 2015 | Satisfaction of charge 21 in full (4 pages) |
17 February 2015 | Satisfaction of charge 21 in full (4 pages) |
17 February 2015 | Satisfaction of charge 19 in full (4 pages) |
17 February 2015 | Satisfaction of charge 18 in full (4 pages) |
17 February 2015 | Satisfaction of charge 14 in full (4 pages) |
17 February 2015 | Satisfaction of charge 20 in full (4 pages) |
17 February 2015 | Satisfaction of charge 15 in full (4 pages) |
17 February 2015 | Satisfaction of charge 12 in full (4 pages) |
17 February 2015 | Satisfaction of charge 17 in full (4 pages) |
11 February 2015 | Appointment of Mr Scott Willies as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Kenneth John Mclean as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Edward Hawthorne as a director on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Lynda Marie Oliver as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Graeme Stewart as a director on 10 February 2015 (1 page) |
11 February 2015 | Registered 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 2015 | Appointment of Mr Stuart Kenneth Thorpe as a secretary on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Kenneth Andrew Matheson as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of William David Scott Lauder as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Elizabeth Ann Lauder as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Gareth David Jones as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of William David Scott Lauder as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Scott Willies as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Kenneth John Mclean as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Edward Hawthorne as a director on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Lynda Marie Oliver as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Graeme Stewart as a director on 10 February 2015 (1 page) |
11 February 2015 | Registered 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 2015 | Appointment of Mr Stuart Kenneth Thorpe as a secretary on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Kenneth Andrew Matheson as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of William David Scott Lauder as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Elizabeth Ann Lauder as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Gareth David Jones as a director on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of William David Scott Lauder as a secretary on 10 February 2015 (1 page) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of James Chalmers as a director on 30 September 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
31 January 2014 | Termination of appointment of Christopher Rankin as a director (1 page) |
31 January 2014 | Termination of appointment of Christopher Rankin as a director (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Christopher Joseph Rankin on 20 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Christopher Joseph Rankin on 20 September 2013 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Appointment of Mr James Chalmers as a director (2 pages) |
22 June 2012 | Appointment of Mr James Chalmers as a director (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Appointment of Mr Gareth David Jones as a director (2 pages) |
9 September 2011 | Appointment of Mr Gareth David Jones as a director (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 November 2010 | Alterations to floating charge 15 (5 pages) |
18 November 2010 | Alterations to floating charge 15 (5 pages) |
16 November 2010 | Alterations to floating charge 17 (5 pages) |
16 November 2010 | Alterations to floating charge 17 (5 pages) |
15 November 2010 | Alterations to floating charge 3 (5 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
15 November 2010 | Alterations to floating charge 3 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Graeme Stewart on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Graeme Stewart on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (10 pages) |
11 October 2010 | Director's details changed for Christopher Joseph Rankin on 1 July 2010 (2 pages) |
11 October 2010 | Director's details changed for Graeme Stewart on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Lynda Marie Oliver on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Elizabeth Ann Lauder on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for William David Scott Lauder on 1 January 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
31 August 2010 | Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Christopher Joseph Rankin on 1 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Rachel Macinnes as a director (1 page) |
20 August 2010 | Termination of appointment of Rachel Macinnes as a director (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (6 pages) |
8 September 2009 | Amended accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Amended accounts made up to 31 December 2008 (20 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
19 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 November 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
20 November 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
1 October 2008 | Director's change of particulars / christopher rankin / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / christopher rankin / 01/10/2008 (1 page) |
16 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
16 September 2008 | Return made up to 13/09/08; full list of members (6 pages) |
22 August 2008 | Director's change of particulars / rachel mcinnes / 22/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / rachel mcinnes / 22/08/2008 (1 page) |
19 August 2008 | Director appointed graeme stewart (2 pages) |
19 August 2008 | Director appointed lynda marie oliver (1 page) |
19 August 2008 | Director appointed graeme stewart (2 pages) |
19 August 2008 | Director appointed lynda marie oliver (1 page) |
23 May 2008 | Appointment terminated director lewis mccracken (1 page) |
23 May 2008 | Appointment terminated director lewis mccracken (1 page) |
22 November 2007 | Return made up to 13/09/07; no change of members
|
22 November 2007 | Return made up to 13/09/07; no change of members
|
18 August 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
18 August 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
26 September 2006 | Return made up to 13/09/06; full list of members
|
26 September 2006 | Return made up to 13/09/06; full list of members
|
30 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
30 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
9 September 2005 | Return made up to 13/09/05; full list of members
|
9 September 2005 | Return made up to 13/09/05; full list of members
|
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
2 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
9 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
6 July 2004 | Dec mort/charge * (4 pages) |
18 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
18 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (2 pages) |
25 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
25 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
19 August 2002 | Amended accounts made up to 31 December 2001 (19 pages) |
19 August 2002 | Amended accounts made up to 31 December 2001 (19 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
22 July 2002 | Partial exemption accounts made up to 31 December 2001 (18 pages) |
22 July 2002 | Partial exemption accounts made up to 31 December 2001 (18 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
2 October 2000 | Return made up to 13/09/00; full list of members
|
2 October 2000 | Return made up to 13/09/00; full list of members
|
23 November 1999 | Return made up to 13/09/99; full list of members (7 pages) |
23 November 1999 | Return made up to 13/09/99; full list of members (7 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
28 October 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 16 telford street inverness IV3 5LA (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 16 telford street inverness IV3 5LA (1 page) |
11 December 1998 | Alterations to a floating charge (9 pages) |
11 December 1998 | Alterations to a floating charge (9 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
28 October 1998 | Return made up to 13/09/98; full list of members (9 pages) |
28 October 1998 | Return made up to 13/09/98; full list of members (9 pages) |
18 December 1997 | Partic of mort/charge * (5 pages) |
18 December 1997 | Partic of mort/charge * (5 pages) |
13 October 1997 | Return made up to 13/09/97; no change of members (7 pages) |
13 October 1997 | Return made up to 13/09/97; no change of members (7 pages) |
27 June 1997 | Accounts for a medium company made up to 31 December 1996 (46 pages) |
27 June 1997 | Accounts for a medium company made up to 31 December 1996 (46 pages) |
1 November 1996 | Return made up to 13/09/96; no change of members (7 pages) |
1 November 1996 | Return made up to 13/09/96; no change of members (7 pages) |
10 June 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
10 June 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
15 November 1995 | Return made up to 13/09/95; full list of members (10 pages) |
15 November 1995 | Return made up to 13/09/95; full list of members (10 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (85 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 February 1988 | Resolutions
|
10 February 1988 | Resolutions
|
19 September 1986 | Company name changed william gilbert (ness motors) li mited\certificate issued on 19/09/86 (2 pages) |
19 September 1986 | Company name changed william gilbert (ness motors) li mited\certificate issued on 19/09/86 (2 pages) |
16 February 1982 | Articles of association (9 pages) |
16 February 1982 | Articles of association (9 pages) |
22 January 1979 | Particulars of mortgage/charge (3 pages) |
22 January 1979 | Particulars of mortgage/charge (3 pages) |
27 November 1978 | Particulars of mortgage/charge (3 pages) |
27 November 1978 | Particulars of mortgage/charge (3 pages) |
22 October 1974 | Particulars of mortgage/charge (3 pages) |
22 October 1974 | Particulars of mortgage/charge (3 pages) |
10 February 1960 | Certificate of incorporation (1 page) |
10 February 1960 | Incorporation (11 pages) |
10 February 1960 | Certificate of incorporation (1 page) |
10 February 1960 | Incorporation (11 pages) |