FURNESS CARS AND COMMERCIALS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC139437
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Director's details changed for Mrs Margaret Grieve on 23 July 2016; Secretary's details changed for Gary Thomas Grieve on 23 July 2016. The most likely internet sites of FURNESS CARS AND COMMERCIALS LIMITED are www.furnesscarsandcommercials.co.uk, and www.furness-cars-and-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Furness Cars and Commercials Limited is a Private Limited Company. The company registration number is SC139437. Furness Cars and Commercials Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Furness Cars and Commercials Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . GRIEVE, Gary Thomas is a Secretary of the company. GRIEVE, Gary Thomas is a Director of the company. GRIEVE, Kevin James is a Director of the company. GRIEVE, Margaret is a Director of the company. Secretary GRIEVE, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRIEVE, Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GRIEVE, Gary Thomas
Appointed Date: 23 July 2009

Director
GRIEVE, Gary Thomas
Appointed Date: 07 May 2003
40 years old

Director
GRIEVE, Kevin James
Appointed Date: 07 May 2003
43 years old

Director
GRIEVE, Margaret
Appointed Date: 24 July 1992
43 years old

Resigned Directors

Secretary
GRIEVE, Margaret
Resigned: 23 July 2009
Appointed Date: 24 July 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
GRIEVE, Robert
Resigned: 30 October 2003
Appointed Date: 24 July 1992
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Persons With Significant Control

Mr Gary Thomas Grieve
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin James Grieve
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Grieve
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FURNESS CARS AND COMMERCIALS LIMITED Events

29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
29 Jul 2016
Director's details changed for Mrs Margaret Grieve on 23 July 2016
29 Jul 2016
Secretary's details changed for Gary Thomas Grieve on 23 July 2016
29 Jul 2016
Director's details changed for Kevin James Grieve on 23 July 2016
29 Jul 2016
Director's details changed for Gary Thomas Grieve on 23 July 2016
...
... and 64 more events
05 Oct 1992
Ad 01/09/92--------- £ si 10000@1=10000 £ ic 2/10002

24 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

24 Jul 1992
Director resigned;new director appointed

24 Jul 1992
Registered office changed on 24/07/92 from: 24 great king street edinburgh EH3 6QN

24 Jul 1992
Incorporation