MENSTRIE MOTORS LIMITED
CLACKMANNANSHIRE

Hellopages » Clackmannanshire » Clackmannanshire » FK11 7DB

Company number SC216001
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 2A JOHNSTONE STREET, MENSTRIE, CLACKMANNANSHIRE, FK11 7DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 April 2015 GBP 10 . The most likely internet sites of MENSTRIE MOTORS LIMITED are www.menstriemotors.co.uk, and www.menstrie-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Dunblane Rail Station is 4.8 miles; to Larbert Rail Station is 8.9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menstrie Motors Limited is a Private Limited Company. The company registration number is SC216001. Menstrie Motors Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Menstrie Motors Limited is 2a Johnstone Street Menstrie Clackmannanshire Fk11 7db. . CONNELLY, Ian Stephen is a Secretary of the company. CONNELLY, Ian Stephen is a Director of the company. HODGE, William Neil is a Director of the company. Secretary DUNSMORE, Ann Morrison has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director CONNELLY, Ian Stephen has been resigned. Director DUNSMORE, Ann Morrison has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CONNELLY, Ian Stephen
Appointed Date: 01 April 2008

Director
CONNELLY, Ian Stephen
Appointed Date: 01 April 2008
50 years old

Director
HODGE, William Neil
Appointed Date: 23 February 2001
54 years old

Resigned Directors

Secretary
DUNSMORE, Ann Morrison
Resigned: 01 April 2008
Appointed Date: 23 February 2001

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 23 February 2001
Appointed Date: 21 February 2001

Director
CONNELLY, Ian Stephen
Resigned: 01 May 2004
Appointed Date: 13 June 2003
50 years old

Director
DUNSMORE, Ann Morrison
Resigned: 01 April 2008
Appointed Date: 23 February 2001
77 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 23 February 2001
Appointed Date: 21 February 2001

Persons With Significant Control

Mr Ian Stephen Connelly
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MENSTRIE MOTORS LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10

04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
01 Mar 2001
New director appointed
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
01 Mar 2001
New secretary appointed;new director appointed
21 Feb 2001
Incorporation