SPECIALIST CARS (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AX

Company number SC093775
Status Active
Incorporation Date 12 June 1985
Company Type Private Limited Company
Address ALLIANCE CENTRE GREENWELL ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016. The most likely internet sites of SPECIALIST CARS (ABERDEEN) LIMITED are www.specialistcarsaberdeen.co.uk, and www.specialist-cars-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Portlethen Rail Station is 4.9 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Cars Aberdeen Limited is a Private Limited Company. The company registration number is SC093775. Specialist Cars Aberdeen Limited has been working since 12 June 1985. The present status of the company is Active. The registered address of Specialist Cars Aberdeen Limited is Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen Ab12 3ax. . MCINTOSH, Alan is a Secretary of the company. CLARK, Christopher Jon is a Director of the company. CLARK, Deidre Victoria Anne is a Director of the company. CLARK, John Hunter Somerville is a Director of the company. LANNI, Paul Stephen is a Director of the company. NORTH, Richard Stanley is a Director of the company. ROBERTSON, Alan James Mcpherson is a Director of the company. Secretary CLARK, Deirdre Victoria Anne has been resigned. Director COCKER, Kenneth has been resigned. Director HENDERSON, Ian has been resigned. Director HENRY, Gordon has been resigned. Director INNES, Henry William has been resigned. Director MCMAHON, Hugh Patrick has been resigned. Director SHAW, Martin Howard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCINTOSH, Alan
Appointed Date: 28 June 2016

Director
CLARK, Christopher Jon
Appointed Date: 01 January 2013
49 years old

Director
CLARK, Deidre Victoria Anne
Appointed Date: 13 February 1989
78 years old

Director
CLARK, John Hunter Somerville
Appointed Date: 13 February 1989
78 years old

Director
LANNI, Paul Stephen
Appointed Date: 28 June 2016
61 years old

Director
NORTH, Richard Stanley
Appointed Date: 01 March 2003
76 years old

Director
ROBERTSON, Alan James Mcpherson
Appointed Date: 28 June 2016
63 years old

Resigned Directors

Secretary
CLARK, Deirdre Victoria Anne
Resigned: 28 June 2016
Appointed Date: 13 February 1989

Director
COCKER, Kenneth
Resigned: 03 October 2003
Appointed Date: 20 January 1998
66 years old

Director
HENDERSON, Ian
Resigned: 23 July 1991
70 years old

Director
HENRY, Gordon
Resigned: 07 December 1999
Appointed Date: 01 April 1998
70 years old

Director
INNES, Henry William
Resigned: 12 June 1992
83 years old

Director
MCMAHON, Hugh Patrick
Resigned: 31 March 1998
Appointed Date: 31 May 1996
67 years old

Director
SHAW, Martin Howard
Resigned: 28 June 2016
Appointed Date: 01 January 2005
72 years old

Persons With Significant Control

Mr John Hunter Somerville Clark
Notified on: 28 June 2016
78 years old
Nature of control: Has significant influence or control

SPECIALIST CARS (ABERDEEN) LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
22 Jul 2016
Director's details changed for Deirdre Victoria Anne Clark on 28 June 2016
22 Jul 2016
Appointment of Mr Paul Stephen Lanni as a director on 28 June 2016
22 Jul 2016
Appointment of Mr Alan James Mcpherson Robertson as a director on 28 June 2016
...
... and 109 more events
03 Apr 1987
Return made up to 31/12/86; full list of members

26 Jan 1987
Registered office changed on 26/01/87 from: 150 gray street aberdeen AB1 6JW

26 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1985
Certificate of incorporation
12 Jun 1985
Incorporation

SPECIALIST CARS (ABERDEEN) LIMITED Charges

18 November 2013
Charge code SC09 3775 0009
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects at dunsinane avenue, dundee…
1 April 2013
Standard security
Delivered: 13 April 2013
Status: Satisfied on 2 February 2016
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in and to the lease of that area of ground…
15 May 1997
Standard security
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold interest in premises at craigshaw road,west…
5 August 1994
Standard security
Delivered: 15 August 1994
Status: Satisfied on 14 July 2008
Persons entitled: Oceaneering International Services Limited
Description: Short particulars see page 2 on companies hse microfiche.
5 August 1994
Standard security
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of 1.5 acres at abbotswell road/craigshaww…
19 July 1994
Assignation
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
3 April 1990
Standard security
Delivered: 19 April 1990
Status: Satisfied on 29 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116 & 124 north side of stanley street, aberdeen.
9 April 1987
Bond & floating charge
Delivered: 21 April 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 February 1987
Assignation
Delivered: 2 March 1987
Status: Satisfied on 21 December 1994
Persons entitled: Lloyds Bowmaker LTD
Description: All monies owing to the company by V.A.G. (united kingdom)…