A M PHILLIP TRUCKTECH LIMITED
ANGUS

Hellopages » Angus » Angus » DD8 1XP

Company number SC287764
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address MUIRYFAULDS GARAGE, FORFAR, ANGUS, DD8 1XP
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of William Robert Gibb as a director on 22 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of A M PHILLIP TRUCKTECH LIMITED are www.amphilliptrucktech.co.uk, and www.a-m-phillip-trucktech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. A M Phillip Trucktech Limited is a Private Limited Company. The company registration number is SC287764. A M Phillip Trucktech Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of A M Phillip Trucktech Limited is Muiryfaulds Garage Forfar Angus Dd8 1xp. . PHILLIP, Alexander Mortimer is a Secretary of the company. CORMACK, Alastair Stuart is a Director of the company. DAVIDSON, John Christison is a Director of the company. GIBBONS, Martin is a Director of the company. HALLY, Timothy Scott is a Director of the company. PHILLIP, Alexander Mortimer is a Director of the company. PHILLIP, Gordon William is a Director of the company. PHILLIP, Graham Kerr is a Director of the company. TASKER, George is a Director of the company. Director GIBB, William Robert has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
PHILLIP, Alexander Mortimer
Appointed Date: 21 July 2005

Director
CORMACK, Alastair Stuart
Appointed Date: 01 September 2005
66 years old

Director
DAVIDSON, John Christison
Appointed Date: 01 September 2005
73 years old

Director
GIBBONS, Martin
Appointed Date: 01 September 2005
67 years old

Director
HALLY, Timothy Scott
Appointed Date: 01 September 2005
60 years old

Director
PHILLIP, Alexander Mortimer
Appointed Date: 31 December 2006
73 years old

Director
PHILLIP, Gordon William
Appointed Date: 31 December 2006
69 years old

Director
PHILLIP, Graham Kerr
Appointed Date: 21 July 2005
71 years old

Director
TASKER, George
Appointed Date: 01 September 2005
71 years old

Resigned Directors

Director
GIBB, William Robert
Resigned: 22 October 2016
Appointed Date: 01 September 2005
68 years old

Persons With Significant Control

A M Phillip Ltd
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

A M PHILLIP TRUCKTECH LIMITED Events

25 Oct 2016
Termination of appointment of William Robert Gibb as a director on 22 October 2016
07 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9,250

...
... and 51 more events
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
18 Nov 2005
New director appointed
21 Jul 2005
Incorporation

A M PHILLIP TRUCKTECH LIMITED Charges

7 September 2007
Floating charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Iveco Limited
Description: All new motor vehicles…
7 September 2007
Floating charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Iveco Limited
Description: Undertaking and all property and assets present and future…
22 August 2007
Bond & floating charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All property and assets including new motor vehicles, motor…
22 August 2007
Bond & floating charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
23 January 2006
Bond & floating charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…