FRUIN MOTORS (HOLDINGS) LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 7SG

Company number SC072939
Status Active
Incorporation Date 23 October 1980
Company Type Private Limited Company
Address 2 ALBERT STREET, HELENSBURGH, SCOTLAND, G84 7SG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 2 Albert Street Helensburgh G84 7SG on 26 January 2017; Confirmation statement made on 9 December 2016 with updates; Appointment of Mrs Paula Avril Mcallister as a director on 30 November 2016. The most likely internet sites of FRUIN MOTORS (HOLDINGS) LIMITED are www.fruinmotorsholdings.co.uk, and www.fruin-motors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Fruin Motors Holdings Limited is a Private Limited Company. The company registration number is SC072939. Fruin Motors Holdings Limited has been working since 23 October 1980. The present status of the company is Active. The registered address of Fruin Motors Holdings Limited is 2 Albert Street Helensburgh Scotland G84 7sg. . PROW, Robert Muir is a Secretary of the company. MCALLISTER, Paula Avril is a Director of the company. NIVEN, Alastair James Mckinlay is a Director of the company. NIVEN, James is a Director of the company. PROW, Robert Muir is a Director of the company. Secretary MCGILL, Jacqueline has been resigned. Secretary NIVEN, James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
PROW, Robert Muir
Appointed Date: 07 June 2001

Director
MCALLISTER, Paula Avril
Appointed Date: 30 November 2016
47 years old

Director
NIVEN, Alastair James Mckinlay
Appointed Date: 30 November 2016
53 years old

Director
NIVEN, James

83 years old

Director
PROW, Robert Muir

82 years old

Resigned Directors

Secretary
MCGILL, Jacqueline
Resigned: 07 June 2001
Appointed Date: 01 September 1997

Secretary
NIVEN, James
Resigned: 31 October 1997

Persons With Significant Control

Mr Robert Muir Prow
Notified on: 1 December 2016
82 years old
Nature of control: Has significant influence or control

FRUIN MOTORS (HOLDINGS) LIMITED Events

26 Jan 2017
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 2 Albert Street Helensburgh G84 7SG on 26 January 2017
25 Jan 2017
Confirmation statement made on 9 December 2016 with updates
10 Jan 2017
Appointment of Mrs Paula Avril Mcallister as a director on 30 November 2016
10 Jan 2017
Appointment of Mr Alastair James Mckinlay Niven as a director on 30 November 2016
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 98 more events
21 May 1987
Return made up to 31/12/86; full list of members

27 Nov 1986
Accounts for a small company made up to 31 October 1985

27 May 1986
Accounts for a small company made up to 31 October 1984

27 May 1986
Return made up to 31/12/85; full list of members

31 Jan 1985
Particulars of mortgage/charge

FRUIN MOTORS (HOLDINGS) LIMITED Charges

1 December 2011
Standard security
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground flat 97 and 99 east clyde street helensburgh dmb…
1 December 2011
Standard security
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 5 and 7 charlotte street helensburgh DMB68836.
30 November 2011
Bond & floating charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
25 November 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 23 December 2011
Persons entitled: Trustees of the R M Prow (Motors) Limited Directors Pension Scheme
Description: 5 and 7 charlotte street helensburgh.
17 June 2009
Standard security
Delivered: 23 June 2009
Status: Satisfied on 10 December 2010
Persons entitled: Robert Muir Pow
Description: 5 and 7 charlotte street, helensburgh DMB68836.
6 August 1998
Floating charge
Delivered: 12 August 1998
Status: Satisfied on 23 February 2011
Persons entitled: Honda Finance Europe PLC
Description: All used motor vehicles…
22 December 1995
Bond & floating charge
Delivered: 4 January 1996
Status: Satisfied on 19 April 1999
Persons entitled: Chartered Trust PLC
Description: All motor vehicles and the proceeds of sale thereof…
1 July 1993
Standard security
Delivered: 12 July 1993
Status: Satisfied on 23 December 2011
Persons entitled: Chartered Trust PLC
Description: 135 east clyde street, helensburgh.
14 April 1992
Standard security
Delivered: 28 April 1992
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1088 square metres of ground at 135 east clyde street…
18 April 1990
Standard security
Delivered: 30 April 1990
Status: Satisfied on 22 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Milldam service station main street jamestown dmb 4073.
25 February 1986
Standard security
Delivered: 10 March 1986
Status: Satisfied on 23 December 2011
Persons entitled: B P Oil Limited
Description: 135 east clyde street helensburgh, dunbartonshire.
21 January 1985
Letter of offset
Delivered: 31 January 1985
Status: Satisfied on 8 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due or to become due to fruin motors (holdings)…
16 January 1981
Standard security
Delivered: 23 January 1981
Status: Satisfied on 15 August 1997
Persons entitled: Robert Sharp Dunn
Description: 135 east clyde street & 2 george street, helensburgh.
16 January 1981
Standard security
Delivered: 23 January 1981
Status: Satisfied on 31 March 1989
Persons entitled: Iain William Alexander Cane
Description: 135 east clyde street & 2 george street, helensburgh.
16 January 1981
Standard security
Delivered: 23 January 1981
Status: Satisfied on 19 June 1992
Persons entitled: R M Praw (Motors) LTD
Description: 135 east clyde street & 2 george street, helensburgh.
9 January 1981
Standard security
Delivered: 16 January 1981
Status: Satisfied on 31 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 135 east clyde street helensburgh, dunbartonshire.