BELMONT NISSAN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DJ

Company number SC049982
Status Active
Incorporation Date 23 February 1972
Company Type Private Limited Company
Address THE JOHN MARTIN GROUP LTD, BANKHEAD DRIVE, EDINBURGH, SCOTLAND, EH11 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BELMONT NISSAN LIMITED are www.belmontnissan.co.uk, and www.belmont-nissan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Aberdour Rail Station is 8.8 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belmont Nissan Limited is a Private Limited Company. The company registration number is SC049982. Belmont Nissan Limited has been working since 23 February 1972. The present status of the company is Active. The registered address of Belmont Nissan Limited is The John Martin Group Ltd Bankhead Drive Edinburgh Scotland Eh11 4dj. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. MARTIN, Vera Elizabeth is a Director of the company. NISBET, Robert Gordon is a Director of the company. Secretary MARTIN, John Swanston has been resigned. Director MACGREGOR, Duncan Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John

89 years old

Director

Director

Resigned Directors

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004

Director
MACGREGOR, Duncan Graham
Resigned: 30 June 2007
72 years old

Persons With Significant Control

Mr John Martin
Notified on: 29 December 2016
89 years old
Nature of control: Right to appoint and remove directors

BELMONT NISSAN LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
27 Oct 2016
Registered office address changed from The John Martin Group Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ on 27 October 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 305,000

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 78 more events
19 Aug 1986
Return made up to 23/06/86; full list of members

03 Apr 1984
Registered office changed
03 Apr 1984
New secretary appointed
14 Mar 1984
New secretary appointed
13 Mar 1984
New secretary appointed

BELMONT NISSAN LIMITED Charges

9 February 1988
Letter of offset
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
4 July 1986
Letter of offset
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
23 October 1985
Letter of offset
Delivered: 1 November 1985
Status: Outstanding
Description: The balances at credit of any accounts held by the bank of…
23 October 1985
Letter of offset
Delivered: 1 November 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
26 March 1985
Standard security
Delivered: 27 March 1985
Status: Satisfied on 10 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.531 acres of ground on the south-west side of shields…
17 September 1984
Standard security
Delivered: 21 September 1984
Status: Satisfied on 12 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Showroom & garage premises 60B, 62, 64/70 high st…
14 September 1984
Standard security
Delivered: 21 September 1984
Status: Satisfied on 18 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage and showroom premises at hardgate, clydebank.
27 March 1984
Bond & floating charge
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 March 1984
Letter of offset
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
17 November 1980
Bond & floating charge
Delivered: 25 November 1980
Status: Satisfied on 9 June 1986
Persons entitled: Lloyds and Scottish Trust Limited
Description: Undertaking and all property and assets present and future…
23 November 1979
2ND supplementary minute of agreement
Delivered: 14 December 1979
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: Garage premises at kilbowie road, hardgate, dunbartonshire.