PARKDALE GARAGE LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2PE

Company number SC219160
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 123 IRISH STREET, DUMFRIES, DG1 2PE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 80,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKDALE GARAGE LIMITED are www.parkdalegarage.co.uk, and www.parkdale-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Parkdale Garage Limited is a Private Limited Company. The company registration number is SC219160. Parkdale Garage Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Parkdale Garage Limited is 123 Irish Street Dumfries Dg1 2pe. . CHALLIS, Fiona Helena is a Secretary of the company. CARSON, Callum Wallace is a Director of the company. MILLER, John Henry James is a Director of the company. Secretary MILLER, Helen Margaret Burnett has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CHALLIS, Fiona Helena
Appointed Date: 25 February 2010

Director
CARSON, Callum Wallace
Appointed Date: 23 May 2013
56 years old

Director
MILLER, John Henry James
Appointed Date: 15 May 2001
71 years old

Resigned Directors

Secretary
MILLER, Helen Margaret Burnett
Resigned: 25 February 2010
Appointed Date: 15 May 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

PARKDALE GARAGE LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,000

09 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
18 May 2001
Secretary resigned
18 May 2001
Director resigned
16 May 2001
New director appointed
16 May 2001
New secretary appointed
15 May 2001
Incorporation

PARKDALE GARAGE LIMITED Charges

1 September 2001
Bond & floating charge
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…