BARNETTS CENTRAL MOTORS LIMITED
TAYSIDE

Hellopages » Dundee City » Dundee City » DD2 1UG

Company number SC082139
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address RIVERSIDE DRIVE, DUNDEE, TAYSIDE, DD2 1UG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 143,400 . The most likely internet sites of BARNETTS CENTRAL MOTORS LIMITED are www.barnettscentralmotors.co.uk, and www.barnetts-central-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Barnetts Central Motors Limited is a Private Limited Company. The company registration number is SC082139. Barnetts Central Motors Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Barnetts Central Motors Limited is Riverside Drive Dundee Tayside Dd2 1ug. . BLACKADDERS LLP is a Secretary of the company. BARNETT, Paul Robert is a Director of the company. Secretary DORWARD, David Philip has been resigned. Secretary WRIGHT, Ian Macfarlane has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Director ARNOTT, Struther has been resigned. Director BARNETT, Robert Hall has been resigned. Director BRAID, James Brown has been resigned. Director DICK, John has been resigned. Director DORWARD, David Philip has been resigned. Director GORDON, Charles Payne has been resigned. Director GUNSTONE, Frank Denby has been resigned. Director MATTHEWS, John Frederick has been resigned. Director MCDOWALL, Stuart has been resigned. Director MCDOWALL, Stuart has been resigned. Director MENZIES, Andrew Mchardy has been resigned. Director MUMFORD, Robert William has been resigned. Director SHEPHERD, Thomas Maurice has been resigned. Director SINCLAIR, Matthew has been resigned. Director SLEIGH, William Lowrie has been resigned. Director STEWART, James Allister has been resigned. Director WILSON, Lindsay Ernest Douglas has been resigned. Director WINN, Ian Morton Durham has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
BARNETT, Paul Robert
Appointed Date: 28 June 1996
59 years old

Resigned Directors

Secretary
DORWARD, David Philip
Resigned: 12 December 1991

Secretary
WRIGHT, Ian Macfarlane
Resigned: 04 June 1996
Appointed Date: 12 December 1991

Secretary
BLACKADDERS SOLICITORS
Resigned: 31 March 2008
Appointed Date: 01 July 1999

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 July 1999
Appointed Date: 04 June 1996

Director
ARNOTT, Struther
Resigned: 04 June 1996
Appointed Date: 30 March 1990
91 years old

Director
BARNETT, Robert Hall
Resigned: 04 December 2009
Appointed Date: 04 June 1996
89 years old

Director
BRAID, James Brown
Resigned: 16 January 1993
Appointed Date: 30 March 1990
115 years old

Director
DICK, John
Resigned: 30 March 1990
108 years old

Director
DORWARD, David Philip
Resigned: 30 March 1990

Director
GORDON, Charles Payne
Resigned: 04 April 1991
91 years old

Director
GUNSTONE, Frank Denby
Resigned: 30 March 1990
102 years old

Director
MATTHEWS, John Frederick
Resigned: 04 June 1996
Appointed Date: 20 May 1993
88 years old

Director
MCDOWALL, Stuart
Resigned: 20 May 1993
Appointed Date: 20 August 1992
99 years old

Director
MCDOWALL, Stuart
Resigned: 10 March 1992
Appointed Date: 30 March 1990
99 years old

Director
MENZIES, Andrew Mchardy
Resigned: 04 June 1996
Appointed Date: 22 April 1996
61 years old

Director
MUMFORD, Robert William
Resigned: 02 February 1996
Appointed Date: 19 July 1993
84 years old

Director
SHEPHERD, Thomas Maurice
Resigned: 30 March 1990
85 years old

Director
SINCLAIR, Matthew
Resigned: 12 May 1995
Appointed Date: 30 March 1990
96 years old

Director
SLEIGH, William Lowrie
Resigned: 04 June 1996
Appointed Date: 30 March 1990
99 years old

Director
STEWART, James Allister
Resigned: 04 June 1996
Appointed Date: 20 May 1993
101 years old

Director
WILSON, Lindsay Ernest Douglas
Resigned: 04 June 1996
Appointed Date: 25 April 1995
74 years old

Director
WINN, Ian Morton Durham
Resigned: 20 May 1993
Appointed Date: 04 April 1991
76 years old

Persons With Significant Control

Barnetts Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNETTS CENTRAL MOTORS LIMITED Events

01 May 2017
Confirmation statement made on 18 April 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 143,400

06 Jul 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,400

...
... and 117 more events
21 Jun 1988
Full accounts made up to 31 July 1987

11 Apr 1988
Return made up to 31/07/86; full list of members

03 Dec 1987
Return made up to 31/07/85; full list of members

30 Jul 1987
Return made up to 05/03/87; full list of members

02 Jul 1987
Full accounts made up to 31 July 1986

BARNETTS CENTRAL MOTORS LIMITED Charges

14 February 1997
Bond & floating charge
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…