D B J MOTORSPORT LIMITED
HUNTLY SCOREDRIVE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB54 4TT
Company number SC226831
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address RIGGINS FARM, CAIRNIE, HUNTLY, ABERDEENSHIRE, AB54 4TT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2014 with full list of shareholders Statement of capital on 2014-02-06 GBP 50,000 ; Annual return made up to 10 January 2013 with full list of shareholders. The most likely internet sites of D B J MOTORSPORT LIMITED are www.dbjmotorsport.co.uk, and www.d-b-j-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Huntly Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D B J Motorsport Limited is a Private Limited Company. The company registration number is SC226831. D B J Motorsport Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of D B J Motorsport Limited is Riggins Farm Cairnie Huntly Aberdeenshire Ab54 4tt. . ALLAN, Lorraine is a Secretary of the company. JAFFRAY, Duncan 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, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
ALLAN, Lorraine
Appointed Date: 17 January 2002

Director
JAFFRAY, Duncan
Appointed Date: 17 January 2002
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 January 2002
Appointed Date: 10 January 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 January 2002
Appointed Date: 10 January 2002

Persons With Significant Control

Ms Lorraine Allan
Notified on: 30 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D B J MOTORSPORT LIMITED Events

31 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000

13 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
15 Feb 2012
Particulars of a mortgage or charge / charge no: 2
16 Jan 2012
Annual return made up to 10 January 2012 with full list of shareholders
...
... and 31 more events
30 Jan 2002
Company name changed scoredrive LIMITED\certificate issued on 30/01/02
30 Jan 2002
New director appointed
30 Jan 2002
New secretary appointed
29 Jan 2002
Registered office changed on 29/01/02 from: 24 great king street edinburgh EH3 6QN
10 Jan 2002
Incorporation

D B J MOTORSPORT LIMITED Charges

6 February 2012
Floating charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 July 2006
Floating charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…