Helensburgh
Dunbartonshire
G84 7DN
Scotland
Director Name | Mr Gary Mulvaney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2004(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 105 East Princes Street Helensburgh Dunbartonshire G84 7DN Scotland |
Director Name | Ms Kirsteen McGuire |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(47 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 John Street Helensburgh G84 8BA Scotland |
Director Name | Mr Timothy Ronald Roome |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(47 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 John Street Helensburgh G84 8BA Scotland |
Director Name | Lawrence Docherty |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 1995) |
Role | Retired |
Correspondence Address | 145 East Clyde Street Helensburgh G84 7 Scotland |
Director Name | George Douglas Laing |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 1998) |
Role | Company Chairman Chartered Acc |
Correspondence Address | 22 Westbourne Gardens Glasgow G12 9PE Scotland |
Director Name | Kathleen June McGinley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2004) |
Role | Managing Director |
Correspondence Address | Ferry Coach House Ferry Road Rhu G84 8NF Scotland |
Director Name | George Roper Somerville |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1991) |
Role | Sales Manager |
Correspondence Address | Fuinary Shandon G84 8NR Scotland |
Secretary Name | Kathleen June McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Ferry Coach House Ferry Road Rhu G84 8NF Scotland |
Director Name | Patrick Hugh McGinley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2000) |
Role | Sales Director |
Correspondence Address | Mullaghduff 14 Kidston Drive Helensburgh Dunbartonshire G84 8QA Scotland |
Director Name | David Keir Denny |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2002) |
Role | Aftersales Director |
Correspondence Address | 11 Cairnsmore Drive Bearsden Glasgow G61 4RQ Scotland |
Director Name | Compton Joseph Macgill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 77 East King Street Helensburgh Dunbartonshire G84 7RG Scotland |
Director Name | Mr Stephen Anthony Ford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jeanie Deans Drive Helensburgh Dunbartonshire G84 7TG Scotland |
Director Name | James Ernest Cowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Staid-A-Cnoc Helensburgh G84 0XQ Scotland |
Director Name | Mr Allan Ross |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Glen Drive Helensburgh Dunbartonshire G84 9BJ Scotland |
Website | helensburgh.toyota.co.uk |
---|---|
Telephone | 01436 672779 |
Telephone region | Helensburgh |
Registered Address | 5-7 John Street Helensburgh G84 8BA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
Address Matches | 2 other UK companies use this postal address |
8.8k at £1 | Helensburgh Motor Holdings LTD 88.19% Ordinary A |
---|---|
1.2k at £1 | Helensburgh Motor Holdings LTD 11.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,243 |
Cash | £439,965 |
Current Liabilities | £543,131 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
14 December 2017 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 2018 | Delivered 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 1978 | Delivered 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 |
9 January 2024 | Resolutions
|
---|---|
9 January 2024 | Memorandum and Articles of Association (8 pages) |
27 December 2023 | Satisfaction of charge 4 in full (4 pages) |
27 December 2023 | Satisfaction of charge 3 in full (4 pages) |
27 December 2023 | Satisfaction of charge 5 in full (4 pages) |
27 December 2023 | Satisfaction of charge 6 in full (4 pages) |
14 August 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
10 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 December 2022 | Termination of appointment of Allan Ross as a director on 29 December 2022 (1 page) |
26 July 2022 | Accounts for a small company made up to 31 January 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 January 2021 (11 pages) |
17 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 July 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
4 April 2018 | Registration of charge SC0601060010, created on 23 March 2018 (12 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge SC0601060009, created on 14 December 2017 (16 pages) |
22 December 2017 | Registration of charge SC0601060009, created on 14 December 2017 (16 pages) |
7 July 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
7 July 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
15 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
15 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 March 2016 | Appointment of Mr Allan Ross as a director on 1 February 2015 (2 pages) |
28 March 2016 | Appointment of Mr Allan Ross as a director on 1 February 2015 (2 pages) |
23 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
23 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
21 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
31 May 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
29 June 2010 | Director's details changed for James Ernest Cowan on 29 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Stephen Ford as a director (1 page) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Stephen Ford as a director (1 page) |
29 June 2010 | Director's details changed for James Ernest Cowan on 29 May 2010 (2 pages) |
10 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
10 July 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 January 2009 | Appointment terminated director compton macgill (1 page) |
20 January 2009 | Appointment terminated director compton macgill (1 page) |
21 August 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
21 August 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
31 May 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
31 May 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
1 June 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
1 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
1 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
1 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
25 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
25 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members
|
6 June 2002 | Return made up to 29/05/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 June 2001 | Accounts 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 2000 | Director resigned (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Resolutions
|
20 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 May 1999 | Return made up to 29/05/99; full list of members
|
23 May 1999 | Return made up to 29/05/99; full list of members
|
7 October 1998 | Resolutions
|
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 1998 | Resolutions
|
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
10 June 1998 | Return made up to 29/05/98; full list of members
|
10 June 1998 | Return made up to 29/05/98; full list of members
|
10 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 June 1997 | Return made up to 29/05/97; change of members
|
24 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 June 1997 | Return made up to 29/05/97; change of members
|
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 1996 | Resolutions
|
15 October 1996 | 169 8926 shares at £1 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | 169 8926 shares at £1 (1 page) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 May 1996 | Return made up to 29/05/96; no change of members (7 pages) |
30 May 1996 | Return made up to 29/05/96; no change of members (7 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 January 1992 | Memorandum and Articles of Association (5 pages) |
27 January 1992 | Memorandum and Articles of Association (5 pages) |
2 June 1983 | Accounts made up to 31 January 1983 (8 pages) |
2 June 1983 | Accounts made up to 31 January 1983 (8 pages) |