BRECHIN MOTOR COMPANY LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 1BJ

Company number SC088639
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address WESTBY, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 160,000 . The most likely internet sites of BRECHIN MOTOR COMPANY LIMITED are www.brechinmotorcompany.co.uk, and www.brechin-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Brechin Motor Company Limited is a Private Limited Company. The company registration number is SC088639. Brechin Motor Company Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of Brechin Motor Company Limited is Westby 64 West High Street Forfar Angus Dd8 1bj. . CALLANDER, Maureen is a Secretary of the company. CALLANDER, William Ewan is a Director of the company. Secretary CALLANDER, Anne Margaret has been resigned. Secretary CALLANDER, William Ewan has been resigned. Director CALLANDER, William Findlay has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CALLANDER, Maureen
Appointed Date: 27 October 2007

Director

Resigned Directors

Secretary
CALLANDER, Anne Margaret
Resigned: 26 October 2007
Appointed Date: 06 March 1997

Secretary
CALLANDER, William Ewan
Resigned: 06 March 1997

Director
CALLANDER, William Findlay
Resigned: 25 June 1996
104 years old

Persons With Significant Control

Mr William Ewan Callander
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRECHIN MOTOR COMPANY LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 160,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 160,000

...
... and 85 more events
28 Aug 1987
Accounting reference date shortened from 30/09 to 31/10

17 Aug 1987
Return made up to 01/05/87; full list of members

11 Aug 1987
Accounts made up to 31 October 1986

05 Jun 1986
Accounts for a small company made up to 31 October 1985

05 Jun 1986
Return made up to 02/05/86; full list of members

BRECHIN MOTOR COMPANY LIMITED Charges

11 December 1997
Bond & floating charge
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 January 1993
Bond & floating charge
Delivered: 12 February 1993
Status: Satisfied on 6 April 1998
Persons entitled: Ford Credit PLC
Description: Undertaking and all property and assets present and future…
6 August 1992
Floating charge
Delivered: 17 August 1992
Status: Satisfied on 29 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 November 1987
Bond & floating charge
Delivered: 8 December 1987
Status: Satisfied on 6 April 1998
Persons entitled: Ford Motor Credit Company LTD
Description: All new and used motor vehicles, all proceeds of sale, all…
18 November 1987
Bond & floating charge
Delivered: 8 December 1987
Status: Satisfied on 30 June 1998
Persons entitled: Ford Motor Credit Company LTD
Description: The sum of £25,000 deposited by the company with forfar…
28 August 1985
Floating charge
Delivered: 13 September 1985
Status: Satisfied on 25 January 1988
Persons entitled: Citibank Trust Limited
Description: Undertaking and all property and assets present and future…