GINDERA MOTORS LIMITED
ANGUS

Hellopages » Angus » Angus » DD10 8SY

Company number SC154848
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address BROOMFIELD INDUSTRIAL ESTATE, MONTROSE, ANGUS, DD10 8SY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of GINDERA MOTORS LIMITED are www.ginderamotors.co.uk, and www.gindera-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Laurencekirk Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gindera Motors Limited is a Private Limited Company. The company registration number is SC154848. Gindera Motors Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Gindera Motors Limited is Broomfield Industrial Estate Montrose Angus Dd10 8sy. . CRAIG, Ian Ronald is a Secretary of the company. CRAIG, Ian Ronald is a Director of the company. Secretary CRAIG, Francis Tony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CRAIG, Francis Tony has been resigned. Director GRIESE, Dorothy Patricia has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CRAIG, Ian Ronald
Appointed Date: 19 June 2014

Director
CRAIG, Ian Ronald
Appointed Date: 08 February 1995
79 years old

Resigned Directors

Secretary
CRAIG, Francis Tony
Resigned: 19 June 2014
Appointed Date: 08 February 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1995
Appointed Date: 12 December 1994

Director
CRAIG, Francis Tony
Resigned: 19 June 2014
Appointed Date: 08 February 1995
80 years old

Director
GRIESE, Dorothy Patricia
Resigned: 31 August 2010
Appointed Date: 31 August 2007
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 February 1995
Appointed Date: 12 December 1994

Persons With Significant Control

Mr Ian Ronald Craig
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GINDERA MOTORS LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 61 more events
28 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1995
Registered office changed on 27/02/95 from: 24 great king street edinburgh EH3 6QN

27 Feb 1995
Director resigned;new director appointed

27 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1994
Incorporation