PETERHEAD MOTORS LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TS

Company number SC113777
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address 8 QUEEN STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Gray & Gray Llp as a secretary on 1 January 2016. The most likely internet sites of PETERHEAD MOTORS LIMITED are www.peterheadmotors.co.uk, and www.peterhead-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterhead Motors Limited is a Private Limited Company. The company registration number is SC113777. Peterhead Motors Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Peterhead Motors Limited is 8 Queen Street Peterhead Aberdeenshire Ab42 1ts. . GRAY & GRAY LLP is a Secretary of the company. HAIGH, Frank is a Director of the company. Secretary GRAY & GRAY SOLICITORS has been resigned. Director TROUP, Harry Clark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GRAY & GRAY LLP
Appointed Date: 01 January 2016

Director
HAIGH, Frank

82 years old

Resigned Directors

Secretary
GRAY & GRAY SOLICITORS
Resigned: 31 December 2015

Director
TROUP, Harry Clark
Resigned: 07 September 1994
93 years old

Persons With Significant Control

Mr Frank Haigh
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Haigh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETERHEAD MOTORS LIMITED Events

04 Nov 2016
Confirmation statement made on 4 October 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Appointment of Gray & Gray Llp as a secretary on 1 January 2016
18 Feb 2016
Termination of appointment of Gray & Gray Solicitors as a secretary on 31 December 2015
08 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,000

...
... and 73 more events
05 Jan 1989
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1989
Registered office changed on 05/01/89 from: 24 castle street edinburgh EH2 3HT

29 Dec 1988
Company name changed modelwide LIMITED\certificate issued on 29/12/88

04 Oct 1988
Incorporation

04 Oct 1988
Incorporation

PETERHEAD MOTORS LIMITED Charges

9 September 1994
Standard security
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: The subjects forming peterhead motors, south road…
10 June 1991
Agreement for loan
Delivered: 19 June 1991
Status: Outstanding
Persons entitled: Alexander Dockham & Co LTD
Description: Bradbury 4 post lift model 735 serial no 234/33 bradbury 4…
20 June 1989
Bond & floating charge
Delivered: 27 June 1989
Status: Outstanding
Persons entitled: N W S Trust LTD
Description: The whole of the stock in trade…
23 February 1989
Standard security
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: B P Oil UK Limited
Description: Subjects known as bayview garage, south road, peterhead.
23 February 1989
Standard security
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as the bayview garage, south road…
1 February 1989
Bond & floating charge
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…