SQUARE DEAL MOTORS LIMITED

Hellopages » Falkirk » Falkirk » FK2 9AU

Company number SC134473
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address LADY'S MILL, FALKIRK, FK2 9AU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Colin Andrew Clark as a director on 19 February 2016. The most likely internet sites of SQUARE DEAL MOTORS LIMITED are www.squaredealmotors.co.uk, and www.square-deal-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Square Deal Motors Limited is a Private Limited Company. The company registration number is SC134473. Square Deal Motors Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Square Deal Motors Limited is Lady S Mill Falkirk Fk2 9au. . AITKEN, Brian is a Director of the company. AITKEN, David is a Director of the company. AITKEN, Hilda is a Director of the company. Secretary CLARK, Colin Andrew has been resigned. Secretary ELRICK, Alastair has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director AITKEN, Robert Sneddon has been resigned. Director CLARK, Colin Andrew has been resigned. Director ELRICK, Alastair has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
AITKEN, Brian
Appointed Date: 14 October 1991
71 years old

Director
AITKEN, David
Appointed Date: 14 October 1991
65 years old

Director
AITKEN, Hilda
Appointed Date: 23 August 1999
93 years old

Resigned Directors

Secretary
CLARK, Colin Andrew
Resigned: 19 February 2016
Appointed Date: 01 November 2011

Secretary
ELRICK, Alastair
Resigned: 01 November 2011
Appointed Date: 14 October 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Director
AITKEN, Robert Sneddon
Resigned: 19 October 1994
Appointed Date: 14 October 1991
94 years old

Director
CLARK, Colin Andrew
Resigned: 19 February 2016
Appointed Date: 01 November 2011
52 years old

Director
ELRICK, Alastair
Resigned: 31 August 2012
Appointed Date: 14 October 1991
76 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Persons With Significant Control

Mr Brian Aitken
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr David Aitken
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SQUARE DEAL MOTORS LIMITED Events

27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Termination of appointment of Colin Andrew Clark as a director on 19 February 2016
19 Feb 2016
Termination of appointment of Colin Andrew Clark as a secretary on 19 February 2016
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 986,000

...
... and 78 more events
24 Mar 1992
Partic of mort/charge *

12 Dec 1991
Accounting reference date notified as 31/12

16 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1991
New director appointed

14 Oct 1991
Incorporation

SQUARE DEAL MOTORS LIMITED Charges

29 October 2010
Floating charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 December 2003
Floating charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new and demonstrator motor vehicles that are financed…
1 November 1995
Standard security
Delivered: 8 November 1995
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.65 acres of the estate of callendar,falkirk.
7 October 1993
Standard security
Delivered: 14 October 1993
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Showroom, workshop and buildings and area of ground at…
26 August 1993
Standard security
Delivered: 6 September 1993
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and premises known as and forming victoria road…
14 April 1992
Floating charge
Delivered: 24 April 1992
Status: Satisfied on 29 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 March 1992
Standard security
Delivered: 26 March 1992
Status: Satisfied on 8 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: High station road falkirk.
11 March 1992
Standard security
Delivered: 26 March 1992
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Ladysmill falkirk.
11 March 1992
Standard security
Delivered: 24 March 1992
Status: Satisfied on 11 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 & 28 glasgow road bathgate.