BUMPERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 2EZ

Company number SC080458
Status Active
Incorporation Date 19 October 1982
Company Type Private Limited Company
Address 67 INGLIS GREEN ROAD, EDINBURGH, EH14 2EZ
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 two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 42,855 . The most likely internet sites of BUMPERS LIMITED are www.bumpers.co.uk, and www.bumpers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Edinburgh Rail Station is 3.2 miles; to Aberdour Rail Station is 9.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bumpers Limited is a Private Limited Company. The company registration number is SC080458. Bumpers Limited has been working since 19 October 1982. The present status of the company is Active. The registered address of Bumpers Limited is 67 Inglis Green Road Edinburgh Eh14 2ez. . ADAM, Scott is a Secretary of the company. ADAM, Iain Ronald Anderson is a Director of the company. Secretary ADAM, Jane Victoria has been resigned. Secretary BENSON has been resigned. Director ADAM, Jane Victoria has been resigned. Director BRITTON, Joseph has been resigned. Director RAMSAY, Garth Mcdiarmid has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ADAM, Scott
Appointed Date: 18 May 2010

Director

Resigned Directors

Secretary
ADAM, Jane Victoria
Resigned: 30 March 2006

Secretary
BENSON
Resigned: 18 May 2010
Appointed Date: 30 March 2006

Director
ADAM, Jane Victoria
Resigned: 30 March 2006
66 years old

Director
BRITTON, Joseph
Resigned: 14 April 1998
82 years old

Director
RAMSAY, Garth Mcdiarmid
Resigned: 22 October 1996
76 years old

Persons With Significant Control

Mr Iain Ronald Anderson Adam
Notified on: 22 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BUMPERS LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 42,855

07 Aug 2015
Satisfaction of charge 24 in full
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
18 Dec 1986
Particulars of mortgage/charge
17 Oct 1986
Return made up to 06/10/86; full list of members

22 Sep 1986
Accounts for a small company made up to 31 March 1986

11 Sep 1986
Director resigned

19 Oct 1982
Certificate of incorporation

BUMPERS LIMITED Charges

7 September 2010
Standard security
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground north north east by inglis green road…
12 August 2010
Floating charge
Delivered: 17 August 2010
Status: Satisfied on 7 August 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 June 1992
Bond & floating charge
Delivered: 2 July 1992
Status: Satisfied on 5 August 2010
Persons entitled: The First Personal Bank PLC
Description: All the stock for the time being of new adopted motor…
27 November 1986
Standard security
Delivered: 18 December 1982
Status: Satisfied on 22 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants part of the lease between scottish legal life…
27 November 1986
Standard security
Delivered: 18 December 1986
Status: Satisfied on 7 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 inglis green rd edinburgh.
25 November 1986
Standard security
Delivered: 26 November 1986
Status: Satisfied on 25 March 2010
Persons entitled: Investors in Industry PLC
Description: 67 inglis green rd edinburgh.
17 November 1986
To supercede document 37 floating charge
Delivered: 18 August 1988
Status: Satisfied on 22 July 1992
Persons entitled: Lloyds Bowmaker Limited
Description: All used motor vehicles forming or which may at any time…
17 November 1986
Floating charge
Delivered: 1 December 1986
Status: Satisfied on 22 July 1992
Persons entitled: Lloyds Bowmaker LTD
Description: Companys stock of used motor vehicles…
17 November 1986
Bond & floating charge
Delivered: 25 November 1986
Status: Satisfied on 17 October 1996
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
7 November 1986
Bond & floating charge
Delivered: 18 November 1986
Status: Satisfied on 7 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 October 1984
Floating charge
Delivered: 17 October 1984
Status: Satisfied on 31 December 1986
Persons entitled: Citibank Trust LTD
Description: Undertaking and all property and assets present and future…
26 March 1984
Standard security
Delivered: 13 April 1984
Status: Satisfied on 4 February 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants part of the lease between the scottish legal…
21 November 1983
Bond & floating charge
Delivered: 30 November 1983
Status: Satisfied on 31 December 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 August 1983
Bond & floating charge
Delivered: 24 August 1983
Status: Satisfied on 25 August 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…