CROWN MOTORS (A & I) LIMITED
TURRIFF

Hellopages » Aberdeenshire » Aberdeenshire » AB45 1HE

Company number SC128540
Status Active
Incorporation Date 15 November 1990
Company Type Private Limited Company
Address HILLSIDE OF COOK, CRUDIE, TURRIFF, ABERDEENSHIRE, AB45 1HE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 25,000 . The most likely internet sites of CROWN MOTORS (A & I) LIMITED are www.crownmotorsai.co.uk, and www.crown-motors-a-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Crown Motors A I Limited is a Private Limited Company. The company registration number is SC128540. Crown Motors A I Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of Crown Motors A I Limited is Hillside of Cook Crudie Turriff Aberdeenshire Ab45 1he. . STEWART & WATSON is a Secretary of the company. CUMMING, Albert Sievewright is a Director of the company. CUMMING, Ivor John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 07 January 1991

Director
CUMMING, Albert Sievewright
Appointed Date: 07 January 1991
65 years old

Director
CUMMING, Ivor John
Appointed Date: 07 January 1991
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 January 1991
Appointed Date: 15 November 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 January 1991
Appointed Date: 15 November 1990

Persons With Significant Control

Mr Albert Sievewright Cumming
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ivor John Cumming
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN MOTORS (A & I) LIMITED Events

16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 25,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 25,000

...
... and 62 more events
13 Jan 1991
Director resigned;new director appointed

13 Jan 1991
New secretary appointed

13 Jan 1991
Registered office changed on 13/01/91 from: 24 great king street, edinburgh, EH3 6QN

10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1990
Incorporation

CROWN MOTORS (A & I) LIMITED Charges

27 February 1991
Bond & floating charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…