CREAGORRY MOTORS LIMITED
BALIVANICH

Hellopages » Eilean Siar » Eilean Siar » HS7 5LL

Company number SC238879
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address THE GARAGE, BALIVANICH, WESTERN ISLES, HS7 5LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CREAGORRY MOTORS LIMITED are www.creagorrymotors.co.uk, and www.creagorry-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Creagorry Motors Limited is a Private Limited Company. The company registration number is SC238879. Creagorry Motors Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Creagorry Motors Limited is The Garage Balivanich Western Isles Hs7 5ll. . MACDONALD, Effie is a Secretary of the company. MACDONALD, Effie is a Director of the company. MACDONALD, George Neil is a Director of the company. MACDONALD, Katherine Anne is a Director of the company. MACDONALD, Neil Lachlan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, John Archie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACDONALD, Effie
Appointed Date: 30 October 2002

Director
MACDONALD, Effie
Appointed Date: 30 October 2002
67 years old

Director
MACDONALD, George Neil
Appointed Date: 17 May 2012
42 years old

Director
MACDONALD, Katherine Anne
Appointed Date: 17 May 2012
38 years old

Director
MACDONALD, Neil Lachlan
Appointed Date: 30 October 2002
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
MACDONALD, John Archie
Resigned: 07 March 2003
Appointed Date: 30 October 2002
65 years old

Persons With Significant Control

Mr Neil Lachlan Macdonald
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREAGORRY MOTORS LIMITED Events

09 Mar 2017
Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017
28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
04 Jun 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4

03 Nov 2015
Statement of capital following an allotment of shares on 1 November 2014
  • GBP 4

...
... and 36 more events
04 Nov 2003
Return made up to 30/10/03; full list of members
10 Apr 2003
Director resigned
21 Feb 2003
Partic of mort/charge *
31 Oct 2002
Secretary resigned
30 Oct 2002
Incorporation

CREAGORRY MOTORS LIMITED Charges

15 December 2011
Bond & floating charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
11 October 2011
Standard security
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground at balivanich benbecula INV25793.
10 October 2006
Standard security
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crossroads filling station, liniclate, petersport…
17 February 2003
Bond & floating charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…