MOTOR PARTS (FRASERBURGH) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AU

Company number SC261950
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address 79 BROAD STREET, FRASERBURGH, AB43 9AU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10 . The most likely internet sites of MOTOR PARTS (FRASERBURGH) LIMITED are www.motorpartsfraserburgh.co.uk, and www.motor-parts-fraserburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Dyce Rail Station is 34.3 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Parts Fraserburgh Limited is a Private Limited Company. The company registration number is SC261950. Motor Parts Fraserburgh Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Motor Parts Fraserburgh Limited is 79 Broad Street Fraserburgh Ab43 9au. . REID, Avril Ann is a Secretary of the company. MATTHEW, Michael John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
REID, Avril Ann
Appointed Date: 15 January 2004

Director
MATTHEW, Michael John
Appointed Date: 15 January 2004
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Mr Michael John Matthew
Notified on: 11 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Avril Ann Reid
Notified on: 11 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTOR PARTS (FRASERBURGH) LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10

...
... and 27 more events
23 Feb 2004
New secretary appointed
23 Feb 2004
New director appointed
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
15 Jan 2004
Incorporation