GUTHRIE BROTHERS (CRAIGO) LIMITED
ANGUS

Hellopages » Angus » Angus » DD10 9AY

Company number SC048656
Status Active
Incorporation Date 30 April 1971
Company Type Private Limited Company
Address 108-124 NORTH ESK ROAD, MONTROSE, ANGUS, DD10 9AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Walter William Mitchell as a director on 9 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of GUTHRIE BROTHERS (CRAIGO) LIMITED are www.guthriebrotherscraigo.co.uk, and www.guthrie-brothers-craigo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five 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.Guthrie Brothers Craigo Limited is a Private Limited Company. The company registration number is SC048656. Guthrie Brothers Craigo Limited has been working since 30 April 1971. The present status of the company is Active. The registered address of Guthrie Brothers Craigo Limited is 108 124 North Esk Road Montrose Angus Dd10 9ay. . BLACKADDERS is a Secretary of the company. MITCHELL, Derek Ian is a Director of the company. MITCHELL, George William is a Director of the company. Secretary GUTHRIE, David Bruce has been resigned. Secretary KEMP, Donald Douglas has been resigned. Secretary MARR, Brenda has been resigned. Secretary MIDDLETON, Stephen Renny has been resigned. Director GUTHRIE, Alistair has been resigned. Director GUTHRIE, David Bruce has been resigned. Director GUTHRIE, David Bruce has been resigned. Director JOHNSON, Helen Hamilton has been resigned. Director JOHNSON, Mark Franklin has been resigned. Director MITCHELL, Walter William has been resigned. Director SANGSTER, George Mcdonald has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BLACKADDERS
Appointed Date: 24 September 2001

Director
MITCHELL, Derek Ian
Appointed Date: 24 September 2001
52 years old

Director
MITCHELL, George William
Appointed Date: 30 January 1998
74 years old

Resigned Directors

Secretary
GUTHRIE, David Bruce
Resigned: 29 December 1989

Secretary
KEMP, Donald Douglas
Resigned: 30 January 1998
Appointed Date: 18 March 1996

Secretary
MARR, Brenda
Resigned: 18 March 1996

Secretary
MIDDLETON, Stephen Renny
Resigned: 24 September 2001
Appointed Date: 30 January 1998

Director
GUTHRIE, Alistair
Resigned: 01 December 2000
Appointed Date: 18 March 1996
59 years old

Director
GUTHRIE, David Bruce
Resigned: 15 January 1999
Appointed Date: 18 March 1996
64 years old

Director
GUTHRIE, David Bruce
Resigned: 19 January 1996
97 years old

Director
JOHNSON, Helen Hamilton
Resigned: 24 September 2001
Appointed Date: 18 March 1996
63 years old

Director
JOHNSON, Mark Franklin
Resigned: 24 September 2001
Appointed Date: 21 August 2000
66 years old

Director
MITCHELL, Walter William
Resigned: 09 November 2016
Appointed Date: 24 September 2001
95 years old

Director
SANGSTER, George Mcdonald
Resigned: 01 July 1997
Appointed Date: 22 January 1996
79 years old

Persons With Significant Control

Mr Derek Ian Mitchell
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr George William Mitchell
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Sunrise Holdings (Montrose) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUTHRIE BROTHERS (CRAIGO) LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Jan 2017
Termination of appointment of Walter William Mitchell as a director on 9 November 2016
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 107 more events
12 Jan 1987
Return made up to 02/12/86; full list of members

12 Jan 1987
Accounts made up to 30 April 1986

11 Apr 1986
Accounts made up to 30 April 1984
11 Apr 1986
Accounts made up to 30 April 1985
30 Apr 1971
Incorporation

GUTHRIE BROTHERS (CRAIGO) LIMITED Charges

7 March 2014
Charge code SC04 8656 0009
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 118-120 north esk road, montrose.
14 February 2014
Charge code SC04 8656 0008
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
29 October 2012
Floating charge
Delivered: 13 November 2012
Status: Satisfied on 29 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 October 2002
Standard security
Delivered: 16 October 2002
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming shell petrol station & land…
16 October 2001
Standard security
Delivered: 5 November 2001
Status: Satisfied on 30 September 2002
Persons entitled: Mark Franklin Johnson Helen Hamilton Johnson
Description: Subjects now known as north esk filling station, northesk…
24 September 2001
Floating charge
Delivered: 3 October 2001
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 April 1999
Standard security
Delivered: 14 April 1999
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage, showrooms, workshops and forecourt at northesk…
2 August 1996
Floating charge
Delivered: 13 August 1996
Status: Satisfied on 20 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 December 1985
Standard security
Delivered: 7 January 1986
Status: Satisfied on 20 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 110 northesk road, montrose.