TWEEDIES MOTORS LIMITED
DUMFRIES & GALLOWAY

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 7DF

Company number SC025519
Status Active
Incorporation Date 19 June 1947
Company Type Private Limited Company
Address ROSEFIELD MILLS, DUMFRIES, DUMFRIES & GALLOWAY, DG2 7DF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 13,500 . The most likely internet sites of TWEEDIES MOTORS LIMITED are www.tweediesmotors.co.uk, and www.tweedies-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Tweedies Motors Limited is a Private Limited Company. The company registration number is SC025519. Tweedies Motors Limited has been working since 19 June 1947. The present status of the company is Active. The registered address of Tweedies Motors Limited is Rosefield Mills Dumfries Dumfries Galloway Dg2 7df. . TWEEDIE, Eileen Margaret is a Secretary of the company. TWEEDIE, Harold John is a Director of the company. Secretary TWEEDIE, Harold John has been resigned. Director CARMICHAEL, William George has been resigned. Director MORLAND, Robert Ewart Gillison has been resigned. Director TWEEDIE, James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
TWEEDIE, Eileen Margaret
Appointed Date: 07 November 2002

Director
TWEEDIE, Harold John

83 years old

Resigned Directors

Secretary
TWEEDIE, Harold John
Resigned: 07 November 2002

Director
CARMICHAEL, William George
Resigned: 05 March 2002
110 years old

Director
MORLAND, Robert Ewart Gillison
Resigned: 31 August 2004
Appointed Date: 07 November 2003
88 years old

Director
TWEEDIE, James
Resigned: 11 May 1994
115 years old

Persons With Significant Control

Harold John Tweedie
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

TWEEDIES MOTORS LIMITED Events

05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 13,500

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,500

...
... and 62 more events
08 Mar 1988
Accounts for a small company made up to 18 June 1987

08 Mar 1988
Return made up to 31/12/87; full list of members

19 Nov 1987
Director resigned

11 Nov 1986
Accounts for a small company made up to 18 June 1986

11 Nov 1986
Return made up to 15/10/86; full list of members

TWEEDIES MOTORS LIMITED Charges

30 September 1982
Standard security
Delivered: 12 October 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rosefield bakery, rosefield mills, troqueer road dumfries.
25 February 1976
G r s dumfries standard security
Delivered: 5 March 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whitesands filling station dumfries subjects at rosefield…
21 December 1971
Bond & floating charge
Delivered: 31 December 1971
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…