Company NameHazelbank Motors Limited
DirectorIain Edward Coates
Company StatusActive
Company NumberSC055569
CategoryPrivate Limited Company
Incorporation Date1 May 1974(50 years ago)

Business Activity

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

Directors

Director NameIain Edward Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1989(15 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasbi Croft Kilmore
Oban
Argyll
PA34 4XR
Scotland
Secretary NameMr Iain Edward Coates
StatusCurrent
Appointed31 July 2016(42 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressHazelbank Motors Lynn Road
Oban
Argyll
PA34 4PL
Scotland
Director NameDerek Franklin Coates
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 November 2003)
RoleGarage Proprietor
Correspondence AddressThe Willows, McKelvie Heights
Glenshellach Road
Oban
PA34 4PP
Scotland
Director NameSeonaid Patience Coates
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 July 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Sith
Barran
Kilmore
Argyll
PA34 4XR
Scotland
Secretary NameSeonaid Patience Coates
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Sith
Barran
Kilmore
Argyll
PA34 4XR
Scotland

Contact

Websitehazelbankmotors.co.uk
Telephone01475 716726
Telephone regionGreenock

Location

Registered AddressHazelbank Motors
Lynn Road
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

61.4k at £1Seonaid Patience Coates
73.62%
Ordinary
22k at £1Iain Edward Coates
26.38%
Ordinary

Financials

Year2014
Net Worth£613,400
Cash£918
Current Liabilities£212,960

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

21 April 2000Delivered on: 5 May 2000
Persons entitled: Fiat Auto Financial Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises and adjacent ground on the corner of lynn road and mill lane, lochavulin industrial estate, oban.
Outstanding
29 October 1992Delivered on: 10 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to south east of mill lane, lochavullin, oban extending to 520 square metres relative to contract of excambion between argyll and bute district council and hazelbank motors.
Outstanding
21 December 1989Delivered on: 8 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory building formerly the knitwear and tartan mill lochavillin, oban.
Outstanding
23 February 1987Delivered on: 2 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as central station garage stevenson st, oban area of ground at junction of tweeddale street and hill st. Oban.
Outstanding
13 February 1987Delivered on: 23 February 1987
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.
Outstanding

Filing History

14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
24 August 2016Appointment of Mr Iain Edward Coates as a secretary on 31 July 2016 (2 pages)
24 August 2016Appointment of Mr Iain Edward Coates as a secretary on 31 July 2016 (2 pages)
24 August 2016Termination of appointment of Seonaid Patience Coates as a secretary on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Seonaid Patience Coates as a secretary on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Seonaid Patience Coates as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Seonaid Patience Coates as a director on 31 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 83,400
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 83,400
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 83,400
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 83,400
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 83,400
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 83,400
(5 pages)
6 January 2014Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Hzelbank Motors Ltd Lynn Road Oban Argyll PA34 4PL on 6 January 2014 (1 page)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages)
4 January 2012Director's details changed for Iain Edward Coates on 1 October 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Seonaid Patience Coates on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Seonaid Patience Coates on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Iain Edward Coates on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2007Amended accounts made up to 31 December 2006 (6 pages)
1 May 2007Amended accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 May 2006Return made up to 31/12/05; full list of members (7 pages)
12 May 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 March 2005Amended accounts made up to 31 December 2004 (7 pages)
18 March 2005Amended accounts made up to 31 December 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 5 argyll square oban argyll PA34 4AZ (1 page)
9 June 2004Registered office changed on 09/06/04 from: 5 argyll square oban argyll PA34 4AZ (1 page)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 June 2000Alterations to a floating charge (31 pages)
14 June 2000Alterations to a floating charge (31 pages)
5 May 2000Partic of mort/charge * (5 pages)
5 May 2000Partic of mort/charge * (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)