Company NameMorrisons (Land Rover) Limited
Company StatusActive
Company NumberSC062874
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 9 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameJohn Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameAlan McIntosh
StatusCurrent
Appointed24 November 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Jonathan Paul Inman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameArchibald Ian Morrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1991)
RoleMotor Engineer
Correspondence Address13 Ash Terrace
Stirling
Stirlingshire
FK8 2PW
Scotland
Director NameJames Alexander Morrison
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(11 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 1998)
RoleMotor Engineer
Correspondence Address24 Deanston Gardens
Deanston
Doune
Perthshire
FK16 6AZ
Scotland
Director NameWilliam Logan Morrison
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1991)
RoleMotor Engineer
Correspondence AddressForesthill
Stirling
Fk7 9
Director NameMr Alan Ian Morrison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(13 years, 5 months after company formation)
Appointment Duration27 years (resigned 31 January 2018)
RoleSalesman
Country of ResidenceScotland
Correspondence Address42 Laurelhill Place
Stirling
FK8 2JJ
Scotland
Director NameMr Andrew Logan Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(13 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 16 November 2018)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Archibald David Morrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 The Pines
Batterflatts Gardens
Stirling
Stirlingshire
FK7 9JU
Scotland
Secretary NameMathie Macluckie Solicitors (Corporation)
StatusResigned
Appointed05 September 1988(11 years after company formation)
Appointment Duration27 years, 7 months (resigned 30 March 2016)
Correspondence AddressWellington House Dumbarton Road
Stirling
Stirlingshire
FK8 2RW
Scotland

Contact

Telephone01786 814888
Telephone regionStirling

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£18,077,273
Gross Profit£934,098
Net Worth£1,251,298
Cash£843,095
Current Liabilities£3,817,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

27 August 1993Delivered 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 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2017Delivered 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 2017Delivered on: 29 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered 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 1993Delivered 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 1992Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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 1982Delivered 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

Filing History

8 January 2021Full accounts made up to 31 December 2019 (24 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0628740019, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Andrew Logan Morrison as a director on 16 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
31 January 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 24 November 2017 (2 pages)
31 January 2018Termination of appointment of Archibald David Morrison as a director on 31 January 2018 (1 page)
31 January 2018Cessation of Alan Ian Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Cessation of Andrew Logan Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Cessation of Archibald David Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Termination of appointment of Alan Ian Morrison as a director on 31 January 2018 (1 page)
31 January 2018Notification of John Hunter Somerville Clark as a person with significant control on 24 November 2017 (2 pages)
31 January 2018Director's details changed for Mr Andrew Logan Morrison on 31 January 2018 (2 pages)
13 December 2017Registration of charge SC0628740018, created on 11 December 2017 (6 pages)
13 December 2017Registration of charge SC0628740018, created on 11 December 2017 (6 pages)
4 December 2017Auditor's resignation (1 page)
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages)
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages)
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages)
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages)
4 December 2017Registered 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 2017Registered 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 2017Auditor's resignation (1 page)
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages)
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages)
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
30 November 2017Satisfaction of charge 16 in full (4 pages)
30 November 2017Satisfaction of charge 9 in full (4 pages)
30 November 2017Satisfaction of charge 9 in full (4 pages)
30 November 2017Satisfaction of charge 16 in full (4 pages)
29 November 2017Registration of charge SC0628740017, created on 24 November 2017 (17 pages)
29 November 2017Registration of charge SC0628740017, created on 24 November 2017 (17 pages)
18 November 2017Satisfaction of charge 10 in full (4 pages)
18 November 2017Satisfaction of charge 10 in full (4 pages)
19 October 2017Full accounts made up to 31 January 2017 (22 pages)
19 October 2017Full accounts made up to 31 January 2017 (22 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
11 August 2016Full accounts made up to 31 January 2016 (23 pages)
11 August 2016Full accounts made up to 31 January 2016 (23 pages)
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page)
13 January 2016Accounts for a medium company made up to 31 January 2014 (17 pages)
13 January 2016Accounts for a medium company made up to 31 January 2014 (17 pages)
9 September 2015Accounts for a medium company made up to 31 January 2015 (17 pages)
9 September 2015Accounts for a medium company made up to 31 January 2015 (17 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,000
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,000
(6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,000
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9,000
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9,000
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 9,000
(6 pages)
11 August 2014Full accounts made up to 31 January 2014 (17 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9,000
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9,000
(6 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9,000
(6 pages)
8 July 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
8 July 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
13 July 2012Accounts for a medium company made up to 31 January 2012 (16 pages)
13 July 2012Accounts for a medium company made up to 31 January 2012 (16 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
5 August 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 14 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Alan Ian Morrison on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Andrew Logan Morrison on 6 September 2010 (2 pages)
15 June 2010Accounts for a medium company made up to 31 January 2010 (15 pages)
15 June 2010Accounts for a medium company made up to 31 January 2010 (15 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (26 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (26 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 September 2009Return made up to 06/09/09; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 May 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
29 May 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
11 September 2007Return made up to 06/09/07; full list of members (3 pages)
27 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
27 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
18 September 2006Return made up to 06/09/06; full list of members (3 pages)
2 August 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
2 August 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
13 September 2005Return made up to 06/09/05; full list of members (3 pages)
13 September 2005Return made up to 06/09/05; full list of members (3 pages)
20 July 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
20 July 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
30 July 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
19 November 2003Alterations to a floating charge (9 pages)
19 November 2003Alterations to a floating charge (8 pages)
19 November 2003Alterations to a floating charge (9 pages)
19 November 2003Alterations to a floating charge (8 pages)
19 November 2003Alterations to a floating charge (8 pages)
19 November 2003Alterations to a floating charge (8 pages)
18 November 2003Dec mort/charge * (5 pages)
18 November 2003Dec mort/charge * (5 pages)
18 November 2003Dec mort/charge * (5 pages)
18 November 2003Dec mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Partic of mort/charge * (5 pages)
29 May 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
29 May 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
11 December 2002Alterations to a floating charge (8 pages)
11 December 2002Alterations to a floating charge (8 pages)
4 December 2002Alterations to a floating charge (8 pages)
4 December 2002Alterations to a floating charge (8 pages)
4 December 2002Alterations to a floating charge (8 pages)
4 December 2002Alterations to a floating charge (8 pages)
27 September 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Full accounts made up to 31 January 2002 (15 pages)
20 June 2002Full accounts made up to 31 January 2002 (15 pages)
22 February 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (5 pages)
11 September 2001Return made up to 06/09/01; full list of members (7 pages)
11 September 2001Return made up to 06/09/01; full list of members (7 pages)
17 July 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (5 pages)
16 July 2001Full accounts made up to 31 January 2001 (15 pages)
16 July 2001Full accounts made up to 31 January 2001 (15 pages)
13 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
27 July 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
15 September 1999Return made up to 06/09/99; no change of members (4 pages)
15 September 1999Return made up to 06/09/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 November 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
6 November 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
8 September 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
8 September 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
14 July 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
14 July 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
10 June 1998Alterations to a floating charge (8 pages)
10 June 1998Alterations to a floating charge (8 pages)
19 May 1998Partic of mort/charge * (5 pages)
19 May 1998Partic of mort/charge * (5 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 September 1997Return made up to 06/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1997Return made up to 06/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1997Company name changed central garage (stirling) limite d\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed central garage (stirling) limite d\certificate issued on 19/09/97 (2 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Return made up to 06/09/95; full list of members (6 pages)
27 November 1995Full accounts made up to 31 January 1995 (6 pages)
27 November 1995Full accounts made up to 31 January 1995 (6 pages)
27 November 1995Return made up to 06/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 September 1993Partic of mort/charge * (3 pages)
8 September 1993Partic of mort/charge * (3 pages)
11 August 1977Certificate of incorporation (2 pages)
11 August 1977Certificate of incorporation (2 pages)