East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | John Hunter Somerville Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Alan McIntosh |
---|---|
Status | Current |
Appointed | 24 November 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Jonathan Paul Inman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Archibald Ian Morrison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1991) |
Role | Motor Engineer |
Correspondence Address | 13 Ash Terrace Stirling Stirlingshire FK8 2PW Scotland |
Director Name | James Alexander Morrison |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 1998) |
Role | Motor Engineer |
Correspondence Address | 24 Deanston Gardens Deanston Doune Perthshire FK16 6AZ Scotland |
Director Name | William Logan Morrison |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1991) |
Role | Motor Engineer |
Correspondence Address | Foresthill Stirling Fk7 9 |
Director Name | Mr Alan Ian Morrison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(13 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 31 January 2018) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 42 Laurelhill Place Stirling FK8 2JJ Scotland |
Director Name | Mr Andrew Logan Morrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 16 November 2018) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Archibald David Morrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 The Pines Batterflatts Gardens Stirling Stirlingshire FK7 9JU Scotland |
Secretary Name | Mathie Macluckie Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1988(11 years after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 March 2016) |
Correspondence Address | Wellington House Dumbarton Road Stirling Stirlingshire FK8 2RW Scotland |
Telephone | 01786 814888 |
---|---|
Telephone region | Stirling |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,077,273 |
Gross Profit | £934,098 |
Net Worth | £1,251,298 |
Cash | £843,095 |
Current Liabilities | £3,817,028 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
27 August 1993 | Delivered on: 8 September 1993 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 |
---|---|
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at seamores, whins of milton, stirling being the subjects registered in the land register of scotland under the title number STG73182. Outstanding |
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 November 2012 | Delivered on: 27 November 2012 Persons entitled: Clydesdale 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 |
20 September 1993 | Delivered on: 1 October 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Central garage (stirling) limited, borestone crescent, stirling. Outstanding |
28 February 1992 | Delivered on: 6 March 1992 Satisfied on: 28 September 1993 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security 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 |
12 February 1985 | Delivered on: 22 February 1985 Satisfied on: 24 May 1988 Persons entitled: Citibank Trust Limited Classification: Standard security Secured details: All moneys due, or to become due by morrisons garage LTD. Particulars: Garage premises known as 25 borestone crescent st. Ninians, stirling. Fully Satisfied |
28 January 1985 | Delivered on: 13 February 1985 Satisfied on: 24 May 1988 Persons entitled: Citibank Trust LTD Classification: Floating charge Secured details: All moneys due, or to become due by morrisons garage LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 July 1983 | Delivered on: 19 July 1983 Satisfied on: 1 March 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria garage 25 borestone crescent st ninians stirling. Fully Satisfied |
12 September 2003 | Delivered on: 20 September 2003 Satisfied on: 15 January 2013 Persons entitled: Alliance & Leicester Commercial Bank PLC 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 |
6 September 2002 | Delivered on: 27 September 2002 Satisfied on: 18 November 2003 Persons entitled: First National Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of stocks of used motor vehicles owned by the company from time to time. Fully Satisfied |
8 February 2002 | Delivered on: 22 February 2002 Satisfied on: 17 September 2009 Persons entitled: Fce Bank PLC Trading as Land Rover Financial Services 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 |
12 July 2001 | Delivered on: 17 July 2001 Satisfied on: 17 September 2009 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new land rover motor vehicles; all proceeds of sale of the motor vehicles; the benefit of all contracts for hire etc of the motor vehicles. Fully Satisfied |
1 May 1998 | Delivered on: 19 May 1998 Satisfied on: 18 November 2003 Persons entitled: Lombard North Central PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All stocks of new or used motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
7 May 1982 | Delivered on: 20 May 1982 Satisfied on: 6 January 1995 Persons entitled: Lloyds and Scottish Trust Limited 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 |
8 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0628740019, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Andrew Logan Morrison as a director on 16 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
31 January 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 24 November 2017 (2 pages) |
31 January 2018 | Termination of appointment of Archibald David Morrison as a director on 31 January 2018 (1 page) |
31 January 2018 | Cessation of Alan Ian Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Cessation of Andrew Logan Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Cessation of Archibald David Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Termination of appointment of Alan Ian Morrison as a director on 31 January 2018 (1 page) |
31 January 2018 | Notification of John Hunter Somerville Clark as a person with significant control on 24 November 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr Andrew Logan Morrison on 31 January 2018 (2 pages) |
13 December 2017 | Registration of charge SC0628740018, created on 11 December 2017 (6 pages) |
13 December 2017 | Registration of charge SC0628740018, created on 11 December 2017 (6 pages) |
4 December 2017 | Auditor's resignation (1 page) |
4 December 2017 | Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Registered office address changed from Whins of Milton Stirling FK7 8EP to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from Whins of Milton Stirling FK7 8EP to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017 (2 pages) |
4 December 2017 | Auditor's resignation (1 page) |
4 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
4 December 2017 | Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages) |
4 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
30 November 2017 | Satisfaction of charge 16 in full (4 pages) |
30 November 2017 | Satisfaction of charge 9 in full (4 pages) |
30 November 2017 | Satisfaction of charge 9 in full (4 pages) |
30 November 2017 | Satisfaction of charge 16 in full (4 pages) |
29 November 2017 | Registration of charge SC0628740017, created on 24 November 2017 (17 pages) |
29 November 2017 | Registration of charge SC0628740017, created on 24 November 2017 (17 pages) |
18 November 2017 | Satisfaction of charge 10 in full (4 pages) |
18 November 2017 | Satisfaction of charge 10 in full (4 pages) |
19 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
19 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
11 August 2016 | Full accounts made up to 31 January 2016 (23 pages) |
11 August 2016 | Full accounts made up to 31 January 2016 (23 pages) |
30 March 2016 | Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page) |
13 January 2016 | Accounts for a medium company made up to 31 January 2014 (17 pages) |
13 January 2016 | Accounts for a medium company made up to 31 January 2014 (17 pages) |
9 September 2015 | Accounts for a medium company made up to 31 January 2015 (17 pages) |
9 September 2015 | Accounts for a medium company made up to 31 January 2015 (17 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 August 2014 | Full accounts made up to 31 January 2014 (17 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 July 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
8 July 2013 | Accounts for a medium company made up to 31 January 2013 (15 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
13 July 2012 | Accounts for a medium company made up to 31 January 2012 (16 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
5 August 2011 | Accounts for a medium company made up to 31 January 2011 (15 pages) |
14 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 14 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 14 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages) |
15 June 2010 | Accounts for a medium company made up to 31 January 2010 (15 pages) |
15 June 2010 | Accounts for a medium company made up to 31 January 2010 (15 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (26 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (26 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
27 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
27 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
2 August 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
2 August 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
20 July 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
20 July 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
10 September 2004 | Return made up to 06/09/04; full list of members
|
10 September 2004 | Return made up to 06/09/04; full list of members
|
30 July 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
30 July 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
19 November 2003 | Alterations to a floating charge (9 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
19 November 2003 | Alterations to a floating charge (9 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Return made up to 06/09/03; full list of members
|
20 September 2003 | Return made up to 06/09/03; full list of members
|
20 September 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
29 May 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
11 December 2002 | Alterations to a floating charge (8 pages) |
11 December 2002 | Alterations to a floating charge (8 pages) |
4 December 2002 | Alterations to a floating charge (8 pages) |
4 December 2002 | Alterations to a floating charge (8 pages) |
4 December 2002 | Alterations to a floating charge (8 pages) |
4 December 2002 | Alterations to a floating charge (8 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members
|
17 September 2002 | Return made up to 06/09/02; full list of members
|
20 June 2002 | Full accounts made up to 31 January 2002 (15 pages) |
20 June 2002 | Full accounts made up to 31 January 2002 (15 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (5 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Partic of mort/charge * (5 pages) |
16 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
16 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
13 September 2000 | Return made up to 06/09/00; full list of members
|
13 September 2000 | Return made up to 06/09/00; full list of members
|
27 July 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
27 July 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
15 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 November 1998 | Return made up to 06/09/98; full list of members
|
6 November 1998 | Return made up to 06/09/98; full list of members
|
8 September 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
8 September 1998 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
14 July 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
14 July 1998 | Accounting reference date extended from 31/01/98 to 31/07/98 (1 page) |
10 June 1998 | Alterations to a floating charge (8 pages) |
10 June 1998 | Alterations to a floating charge (8 pages) |
19 May 1998 | Partic of mort/charge * (5 pages) |
19 May 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Resolutions
|
25 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 September 1997 | Return made up to 06/09/97; no change of members
|
25 September 1997 | Return made up to 06/09/97; no change of members
|
18 September 1997 | Company name changed central garage (stirling) limite d\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed central garage (stirling) limite d\certificate issued on 19/09/97 (2 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 November 1996 | Return made up to 06/09/96; no change of members
|
28 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 November 1996 | Return made up to 06/09/96; no change of members
|
27 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
27 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 September 1993 | Partic of mort/charge * (3 pages) |
8 September 1993 | Partic of mort/charge * (3 pages) |
11 August 1977 | Certificate of incorporation (2 pages) |
11 August 1977 | Certificate of incorporation (2 pages) |