Company NameHelensburgh Motor Sales Limited
Company StatusActive
Company NumberSC060106
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

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

Directors

Secretary NameMr Gary Mulvaney
NationalityBritish
StatusCurrent
Appointed27 February 2002(25 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address105 East Princes Street
Helensburgh
Dunbartonshire
G84 7DN
Scotland
Director NameMr Gary Mulvaney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address105 East Princes Street
Helensburgh
Dunbartonshire
G84 7DN
Scotland
Director NameMs Kirsteen McGuire
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(47 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 John Street
Helensburgh
G84 8BA
Scotland
Director NameMr Timothy Ronald Roome
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(47 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 John Street
Helensburgh
G84 8BA
Scotland
Director NameLawrence Docherty
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1995)
RoleRetired
Correspondence Address145 East Clyde Street
Helensburgh
G84 7
Scotland
Director NameGeorge Douglas Laing
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 1998)
RoleCompany Chairman Chartered Acc
Correspondence Address22 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NameKathleen June McGinley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2004)
RoleManaging Director
Correspondence AddressFerry Coach House
Ferry Road
Rhu
G84 8NF
Scotland
Director NameGeorge Roper Somerville
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1991)
RoleSales Manager
Correspondence AddressFuinary
Shandon
G84 8NR
Scotland
Secretary NameKathleen June McGinley
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years after company formation)
Appointment Duration12 years, 8 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressFerry Coach House
Ferry Road
Rhu
G84 8NF
Scotland
Director NamePatrick Hugh McGinley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2000)
RoleSales Director
Correspondence AddressMullaghduff
14 Kidston Drive
Helensburgh
Dunbartonshire
G84 8QA
Scotland
Director NameDavid Keir Denny
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2002)
RoleAftersales Director
Correspondence Address11 Cairnsmore Drive
Bearsden
Glasgow
G61 4RQ
Scotland
Director NameCompton Joseph Macgill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address77 East King Street
Helensburgh
Dunbartonshire
G84 7RG
Scotland
Director NameMr Stephen Anthony Ford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jeanie Deans Drive
Helensburgh
Dunbartonshire
G84 7TG
Scotland
Director NameJames Ernest Cowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Staid-A-Cnoc
Helensburgh
G84 0XQ
Scotland
Director NameMr Allan Ross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(38 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Glen Drive
Helensburgh
Dunbartonshire
G84 9BJ
Scotland

Contact

Websitehelensburgh.toyota.co.uk
Telephone01436 672779
Telephone regionHelensburgh

Location

Registered Address5-7 John Street
Helensburgh
G84 8BA
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central
Address Matches2 other UK companies use this postal address

Shareholders

8.8k at £1Helensburgh Motor Holdings LTD
88.19%
Ordinary A
1.2k at £1Helensburgh Motor Holdings LTD
11.81%
Ordinary

Financials

Year2014
Net Worth£649,243
Cash£439,965
Current Liabilities£543,131

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

14 December 2017Delivered on: 22 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 September 2006Delivered on: 29 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on first floor, 9 john street, helensburgh DMB19037.
Outstanding
22 September 2006Delivered on: 29 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on first floor, 9 john street, helensburgh DMB71790.
Outstanding
4 January 1979Delivered on: 12 January 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at stevenson street and school brae, oban.
Outstanding
4 January 1979Delivered on: 12 January 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at east clyde street, helensburgh.
Outstanding
4 January 1979Delivered on: 12 January 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 5-7 john street, helensburgh.
Outstanding
4 January 1979Delivered on: 12 January 1979
Persons entitled: G Douglas Laing Associates LTD

Classification: Standard security
Secured details: £15,000.
Particulars: Property at junction of stevenson road and school brae, oban.
Outstanding
23 March 2018Delivered on: 4 April 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 76 west clyde street and 5-7 john street, helensburgh G84 8BA being the subjects registered in the land register of scotland under title number DMB50581.
Outstanding
20 July 1978Delivered on: 27 July 1978
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.
Outstanding

Filing History

9 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2024Memorandum and Articles of Association (8 pages)
27 December 2023Satisfaction of charge 4 in full (4 pages)
27 December 2023Satisfaction of charge 3 in full (4 pages)
27 December 2023Satisfaction of charge 5 in full (4 pages)
27 December 2023Satisfaction of charge 6 in full (4 pages)
14 August 2023Accounts for a small company made up to 31 January 2023 (10 pages)
10 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 December 2022Termination of appointment of Allan Ross as a director on 29 December 2022 (1 page)
26 July 2022Accounts for a small company made up to 31 January 2022 (10 pages)
10 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 January 2021 (11 pages)
17 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 January 2019 (9 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 January 2018 (11 pages)
4 April 2018Registration of charge SC0601060010, created on 23 March 2018 (12 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 December 2017Registration of charge SC0601060009, created on 14 December 2017 (16 pages)
22 December 2017Registration of charge SC0601060009, created on 14 December 2017 (16 pages)
7 July 2017Accounts for a small company made up to 31 January 2017 (9 pages)
7 July 2017Accounts for a small company made up to 31 January 2017 (9 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
15 June 2016Accounts for a small company made up to 31 January 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,971
(7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,971
(7 pages)
28 March 2016Appointment of Mr Allan Ross as a director on 1 February 2015 (2 pages)
28 March 2016Appointment of Mr Allan Ross as a director on 1 February 2015 (2 pages)
23 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
23 June 2015Accounts for a small company made up to 31 January 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,971
(6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,971
(6 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9,971
(6 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9,971
(6 pages)
21 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
21 May 2014Accounts for a small company made up to 31 January 2014 (6 pages)
23 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
23 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2012Accounts for a small company made up to 31 January 2012 (5 pages)
31 May 2012Accounts for a small company made up to 31 January 2012 (5 pages)
27 July 2011Accounts for a small company made up to 31 January 2011 (5 pages)
27 July 2011Accounts for a small company made up to 31 January 2011 (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (5 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (5 pages)
29 June 2010Director's details changed for James Ernest Cowan on 29 May 2010 (2 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Stephen Ford as a director (1 page)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Stephen Ford as a director (1 page)
29 June 2010Director's details changed for James Ernest Cowan on 29 May 2010 (2 pages)
10 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
10 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 January 2009Appointment terminated director compton macgill (1 page)
20 January 2009Appointment terminated director compton macgill (1 page)
21 August 2008Accounts for a small company made up to 31 January 2008 (5 pages)
21 August 2008Accounts for a small company made up to 31 January 2008 (5 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2007Return made up to 29/05/07; full list of members (8 pages)
6 June 2007Return made up to 29/05/07; full list of members (8 pages)
31 May 2007Accounts for a small company made up to 31 January 2007 (5 pages)
31 May 2007Accounts for a small company made up to 31 January 2007 (5 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
1 June 2006Return made up to 29/05/06; full list of members (8 pages)
1 June 2006Accounts for a small company made up to 31 January 2006 (5 pages)
1 June 2006Accounts for a small company made up to 31 January 2006 (5 pages)
1 June 2006Return made up to 29/05/06; full list of members (8 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
1 June 2005Return made up to 29/05/05; full list of members (8 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
1 June 2005Return made up to 29/05/05; full list of members (8 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
2 June 2004Return made up to 29/05/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 June 2004Return made up to 29/05/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
6 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
1 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
1 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 October 2000£ ic 11252/9971 14/06/00 £ sr 1281@1=1281 (1 page)
4 October 2000£ ic 11252/9971 14/06/00 £ sr 1281@1=1281 (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 September 2000Director resigned (1 page)
1 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 June 2000Return made up to 29/05/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 June 2000Return made up to 29/05/00; full list of members (7 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 October 1998£ ic 16074/11252 31/07/98 £ sr 4822@1=4822 (1 page)
7 October 1998£ ic 16074/11252 31/07/98 £ sr 4822@1=4822 (1 page)
7 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 June 1997Return made up to 29/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 June 1997Return made up to 29/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1997£ ic 25000/16074 26/09/96 £ sr 8926@1=8926 (1 page)
19 January 1997£ ic 25000/16074 26/09/96 £ sr 8926@1=8926 (1 page)
15 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 October 1996169 8926 shares at £1 (1 page)
15 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 October 1996169 8926 shares at £1 (1 page)
30 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 May 1996Return made up to 29/05/96; no change of members (7 pages)
30 May 1996Return made up to 29/05/96; no change of members (7 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 January 1992Memorandum and Articles of Association (5 pages)
27 January 1992Memorandum and Articles of Association (5 pages)
2 June 1983Accounts made up to 31 January 1983 (8 pages)
2 June 1983Accounts made up to 31 January 1983 (8 pages)