I & K MOTORS LTD.
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 4FT

Company number SC243121
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address I & K MOTORS LTD, BURGHMUIR WAY, INVERURIE, ABERDEENSHIRE, AB51 4FT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge SC2431210006, created on 18 April 2016. The most likely internet sites of I & K MOTORS LTD. are www.ikmotors.co.uk, and www.i-k-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. I K Motors Ltd is a Private Limited Company. The company registration number is SC243121. I K Motors Ltd has been working since 30 January 2003. The present status of the company is Active. The registered address of I K Motors Ltd is I K Motors Ltd Burghmuir Way Inverurie Aberdeenshire Ab51 4ft. . INNES, Lorna Jane is a Secretary of the company. DUNCAN, William Grant is a Director of the company. INNES, Lorna Jane is a Director of the company. INNES, Stephen is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MAIR, Philip Cowie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
INNES, Lorna Jane
Appointed Date: 30 January 2003

Director
DUNCAN, William Grant
Appointed Date: 01 June 2010
59 years old

Director
INNES, Lorna Jane
Appointed Date: 30 January 2003
66 years old

Director
INNES, Stephen
Appointed Date: 30 January 2003
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
MAIR, Philip Cowie
Resigned: 20 December 2004
Appointed Date: 01 June 2004
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Persons With Significant Control

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

Mrs Lorna Jane Innes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I & K MOTORS LTD. Events

21 Mar 2017
Confirmation statement made on 30 January 2017 with updates
20 Oct 2016
Accounts for a small company made up to 31 March 2016
25 Apr 2016
Registration of charge SC2431210006, created on 18 April 2016
08 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

13 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 49 more events
07 Mar 2003
New secretary appointed;new director appointed
04 Feb 2003
Ad 30/01/03--------- £ si 9998@1=9998 £ ic 2/10000
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
30 Jan 2003
Incorporation

I & K MOTORS LTD. Charges

18 April 2016
Charge code SC24 3121 0006
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Contains floating charge…
30 November 2009
Bond & floating charge
Delivered: 14 December 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Undertaking & all property & assets present & future…
28 December 2005
Standard security
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3 highclere business park, inverurie, aberdeenshire.
2 December 2005
Bond & floating charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 March 2004
Bond & floating charge
Delivered: 22 March 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Undertaking and all property and assets present and future…
21 January 2004
Floating charge
Delivered: 31 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…