Company NamePeter Vardy Land Rover Limited
Company StatusDissolved
Company NumberSC055055
CategoryPrivate Limited Company
Incorporation Date15 February 1974(50 years, 2 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(38 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2021(47 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameAlexander Bryan Broomfield
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1992)
RoleVice Chairman
Correspondence AddressMurtle Cottage 153 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EA
Scotland
Director NameWilliam McIntyre Broomfield
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(15 years, 2 months after company formation)
Appointment Duration13 years (resigned 07 June 2002)
RoleChairman
Correspondence AddressKincairn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameDonald Fraser McHardy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1992)
RoleManaging Director
Correspondence Address5 Culter House Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0EN
Scotland
Director NameBrian Philip Sanders
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(15 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 June 2002)
RoleJoint Managing Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Secretary NameMiss Alice Rennie
NationalityBritish
StatusResigned
Appointed12 May 1989(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Abbotshall Gardens
Cults
Aberdeen
Aberdeenshire
AB1 9LA
Scotland
Director NameEdward Bruce
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleManager
Correspondence Address211 Countesswells Road
Aberdeen
Aberdeenshire
AB1 7RD
Scotland
Director NameAlexander John Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(18 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2004)
RoleManaging Director
Correspondence Address45 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Director NameMr Athol Gordon Strachan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(20 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameJacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1996)
RoleBusiness Manager
Correspondence Address5 Oakhill Crescent
Aberdeen
AB2 4HY
Scotland
Director NameAlexander Seaton Inglis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleBusiness Man Trainee
Correspondence Address19 Seafield Drive East
Aberdeen
AB15 7UX
Scotland
Secretary NameBrian Philip Sanders
NationalityBritish
StatusResigned
Appointed29 November 1996(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2002)
RoleGroup Managing Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Director NameMrs Jacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameClaire Maith
NationalityBritish
StatusResigned
Appointed30 November 2012(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(44 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(44 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(46 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2020)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Christopher Derek Barber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(46 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed26 August 2002(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.lexus.co.uk
Telephone01738 444455
Telephone regionPerth

Location

Registered AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£67,126,000
Gross Profit£5,742,000
Net Worth£1,586,000
Cash£355,000
Current Liabilities£3,799,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 September 2001Delivered on: 25 September 2001
Satisfied on: 25 November 2009
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over new motor vehicles (all new land rover motor vehicles); motor vehicle proceeds; motor vehicle debts; title and interest.
Fully Satisfied
9 February 2001Delivered on: 22 February 2001
Satisfied on: 17 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in 300 strathtay road, perth.
Fully Satisfied
13 November 2000Delivered on: 27 November 2000
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: Area of ground comprising porsche and lexus buildings situated to the north side of greenwell road, tullos, aberdeen.
Fully Satisfied
9 July 1996Delivered on: 23 July 1996
Satisfied on: 18 November 2009
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies owing by porsche cars great britain limited in respect of refunds on monies paid by way of deposit in the acquisition of motor vehicles supplied on a consignment basis.
Fully Satisfied
15 June 1992Delivered on: 6 July 1992
Satisfied on: 5 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground known as 2 canal road, aberdeen.
Fully Satisfied
19 November 2009Delivered on: 2 December 2009
Satisfied on: 6 December 2012
Persons entitled: Honda Finance Europe PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 September 1985Delivered on: 27 September 1985
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
5 February 2013Delivered on: 16 February 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenwell road tullos industrial estate aberdeen see form for further details.
Outstanding
31 December 2012Delivered 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

Filing History

6 January 2021Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
6 May 2020Registered 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)
6 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages)
1 October 2018Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
2 February 2017Satisfaction of charge 12 in full (1 page)
2 February 2017Satisfaction of charge 12 in full (1 page)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 January 2013Company name changed town & county motors LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed town & county motors LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
27 September 2012Full accounts made up to 31 December 2011 (29 pages)
27 September 2012Full accounts made up to 31 December 2011 (29 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (21 pages)
30 March 2011Full accounts made up to 31 December 2010 (21 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
11 December 2009Alterations to floating charge 1 (7 pages)
11 December 2009Alterations to floating charge 1 (7 pages)
2 December 2009Alterations to floating charge 10 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 December 2009Alterations to floating charge 10 (8 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
18 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 April 2009Return made up to 19/04/09; full list of members (5 pages)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
24 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 April 2009Return made up to 19/04/09; full list of members (5 pages)
24 April 2009Appointment terminated secretary paull & williamsons (1 page)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
27 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
27 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Return made up to 19/04/08; full list of members (5 pages)
1 May 2008Return made up to 19/04/08; full list of members (5 pages)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (16 pages)
24 July 2007Full accounts made up to 30 September 2006 (16 pages)
2 May 2007Return made up to 19/04/07; full list of members (5 pages)
2 May 2007Return made up to 19/04/07; full list of members (5 pages)
29 June 2006Full accounts made up to 30 September 2005 (15 pages)
29 June 2006Full accounts made up to 30 September 2005 (15 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
10 February 2006Alterations to a floating charge (7 pages)
10 February 2006Alterations to a floating charge (7 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
4 July 2005Full accounts made up to 30 September 2004 (15 pages)
4 July 2005Full accounts made up to 30 September 2004 (15 pages)
6 May 2005Return made up to 19/04/05; full list of members (5 pages)
6 May 2005Return made up to 19/04/05; full list of members (5 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 July 2004Full accounts made up to 30 September 2003 (16 pages)
28 July 2004Full accounts made up to 30 September 2003 (16 pages)
2 May 2004Return made up to 19/04/04; full list of members (5 pages)
2 May 2004Return made up to 19/04/04; full list of members (5 pages)
25 June 2003Return made up to 19/04/03; full list of members (5 pages)
25 June 2003Return made up to 19/04/03; full list of members (5 pages)
21 May 2003Full accounts made up to 30 September 2002 (15 pages)
21 May 2003Full accounts made up to 30 September 2002 (15 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
7 May 2002Return made up to 19/04/02; full list of members (6 pages)
7 May 2002Return made up to 19/04/02; full list of members (6 pages)
21 March 2002Full accounts made up to 30 September 2001 (17 pages)
21 March 2002Full accounts made up to 30 September 2001 (17 pages)
17 October 2001Alterations to a floating charge (8 pages)
17 October 2001Alterations to a floating charge (8 pages)
25 September 2001Partic of mort/charge * (6 pages)
25 September 2001Partic of mort/charge * (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 May 2001Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page)
4 May 2001Registered office changed on 04/05/01 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB12 3AT (1 page)
20 March 2001Full accounts made up to 30 September 2000 (18 pages)
20 March 2001Full accounts made up to 30 September 2000 (18 pages)
22 February 2001Partic of mort/charge * (5 pages)
22 February 2001Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
16 May 2000Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page)
16 May 2000Registered office changed on 16/05/00 from: 44 union row aberdeen AB10 1SA (1 page)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
28 March 2000Full accounts made up to 30 September 1999 (19 pages)
28 March 2000Full accounts made up to 30 September 1999 (19 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
15 December 1999Dec mort/charge release * (5 pages)
15 December 1999Dec mort/charge release * (5 pages)
5 November 1999Dec mort/charge * (4 pages)
5 November 1999Dec mort/charge * (4 pages)
25 April 1999Full accounts made up to 30 September 1998 (17 pages)
25 April 1999Full accounts made up to 30 September 1998 (17 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
5 June 1998Company name changed aberdeen trucks LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed aberdeen trucks LIMITED\certificate issued on 08/06/98 (2 pages)
7 May 1998Return made up to 19/04/98; full list of members (8 pages)
7 May 1998Return made up to 19/04/98; full list of members (8 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
11 September 1997Registered office changed on 11/09/97 from: 15 golden square aberdeen AB10 1WF (1 page)
11 September 1997Registered office changed on 11/09/97 from: 15 golden square aberdeen AB10 1WF (1 page)
2 May 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 02/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Full accounts made up to 30 September 1996 (17 pages)
2 May 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 02/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Full accounts made up to 30 September 1996 (17 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
23 July 1996Partic of mort/charge * (5 pages)
23 July 1996Partic of mort/charge * (5 pages)
16 July 1996Alterations to a floating charge (8 pages)
16 July 1996Alterations to a floating charge (8 pages)
24 April 1996Full accounts made up to 30 September 1995 (17 pages)
24 April 1996Full accounts made up to 30 September 1995 (17 pages)
24 April 1996Return made up to 19/04/96; full list of members (8 pages)
24 April 1996Return made up to 19/04/96; full list of members (8 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 July 1992Partic of mort/charge * (3 pages)
6 July 1992Partic of mort/charge * (3 pages)
28 May 1992Memorandum and Articles of Association (8 pages)
28 May 1992Memorandum and Articles of Association (8 pages)
27 September 1985Particulars of property mortgage/charge (3 pages)
27 September 1985Particulars of property mortgage/charge (3 pages)