ANGUS CLINTON (MOTORS) LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2DZ

Company number SC050499
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address 49-50 BAYHEAD, STORNOWAY, ISLE OF LEWIS, HS1 2DZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 2 in full; Director's details changed for Alexander Clinton on 20 December 2009; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ANGUS CLINTON (MOTORS) LIMITED are www.angusclintonmotors.co.uk, and www.angus-clinton-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Angus Clinton Motors Limited is a Private Limited Company. The company registration number is SC050499. Angus Clinton Motors Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of Angus Clinton Motors Limited is 49 50 Bayhead Stornoway Isle of Lewis Hs1 2dz. . NICOLSON CHARTERED ACCOUNTANTS is a Secretary of the company. CLINTON, Alexander is a Director of the company. CLINTON, Angus is a Director of the company. CLINTON, Michael, Dr is a Director of the company. Secretary CLINTON, Angus Mackenzie has been resigned. Director CLINTON, Angus Mackenzie has been resigned. Director CLINTON, Christine has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
NICOLSON CHARTERED ACCOUNTANTS
Appointed Date: 22 December 2005

Director
CLINTON, Alexander

71 years old

Director
CLINTON, Angus

72 years old

Director
CLINTON, Michael, Dr

69 years old

Resigned Directors

Secretary
CLINTON, Angus Mackenzie
Resigned: 21 December 2005

Director
CLINTON, Angus Mackenzie
Resigned: 14 February 2006
94 years old

Director
CLINTON, Christine
Resigned: 06 December 2010
68 years old

ANGUS CLINTON (MOTORS) LIMITED Events

22 Feb 2017
Satisfaction of charge 2 in full
25 Jan 2017
Director's details changed for Alexander Clinton on 20 December 2009
25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,000

14 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 81 more events
23 Mar 1988
Accounts for a small company made up to 31 August 1987

01 Apr 1987
Return made up to 12/11/86; full list of members

04 Feb 1987
Accounts for a small company made up to 31 August 1986

23 Sep 1986
Accounts for a small company made up to 31 August 1985

10 May 1972
Incorporation

ANGUS CLINTON (MOTORS) LIMITED Charges

18 October 1978
Floating charge
Delivered: 26 October 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 March 1977
Charge on monies
Delivered: 23 March 1977
Status: Satisfied on 22 February 2017
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on monies deposited.
12 September 1973
Standard security
Delivered: 18 September 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at sandwick road stornoway.