TOTAL VEHICLE SOLUTIONS LIMITED
PEOPLES WHOLESALE LIMITED

Hellopages » Falkirk » Falkirk » FK1 1SQ

Company number SC109962
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address CALLENDER ROAD, FALKIRK, FK1 1SQ
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 July 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of TOTAL VEHICLE SOLUTIONS LIMITED are www.totalvehiclesolutions.co.uk, and www.total-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Total Vehicle Solutions Limited is a Private Limited Company. The company registration number is SC109962. Total Vehicle Solutions Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Total Vehicle Solutions Limited is Callender Road Falkirk Fk1 1sq. . RAMSAY, Stewart Mitchell is a Secretary of the company. GILDA, Brian Paton is a Director of the company. RAMSAY, Stewart Mitchell is a Director of the company. Secretary KNOWLES, James Strachan Douglas has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director KNOWLES, James Strachan Douglas has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
RAMSAY, Stewart Mitchell
Appointed Date: 09 December 1993

Director
GILDA, Brian Paton

76 years old

Director
RAMSAY, Stewart Mitchell
Appointed Date: 18 November 1991
68 years old

Resigned Directors

Secretary
KNOWLES, James Strachan Douglas
Resigned: 09 December 1993

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 08 February 1989
Appointed Date: 18 March 1988

Director
KNOWLES, James Strachan Douglas
Resigned: 09 December 1993
89 years old

Nominee Director
VINDEX LIMITED
Resigned: 08 February 1989
Appointed Date: 18 March 1988

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 February 1989
Appointed Date: 18 March 1988

Persons With Significant Control

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

TOTAL VEHICLE SOLUTIONS LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
10 Nov 2016
Full accounts made up to 31 July 2016
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

12 Nov 2015
Full accounts made up to 31 July 2015
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 67 more events
01 Mar 1989
Resolutions
  • SRES13 ‐ Special resolution

01 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1989
New director appointed

18 Mar 1988
Incorporation

TOTAL VEHICLE SOLUTIONS LIMITED Charges

20 March 1989
Bond & floating charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…