CLEVEDEN CARS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SS

Company number SC180119
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 10 BUKO TOWER DALTON ROAD, SOUTHFIELD, GLENROTHES, FIFE, SCOTLAND, KY6 2SS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 31 October 2015; Registered office address changed from Chapel Level Kirkcaldy Fife KY2 6RF to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 22 February 2016. The most likely internet sites of CLEVEDEN CARS LIMITED are www.clevedencars.co.uk, and www.cleveden-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cleveden Cars Limited is a Private Limited Company. The company registration number is SC180119. Cleveden Cars Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Cleveden Cars Limited is 10 Buko Tower Dalton Road Southfield Glenrothes Fife Scotland Ky6 2ss. . CIARALDI, Domenic Philip is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CIARALDI, Joseph has been resigned. Secretary CIARALDI, Louise Mary has been resigned. Secretary SMART, Fiona has been resigned. Director SMART, Raymond has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
CIARALDI, Domenic Philip
Appointed Date: 30 October 1997
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Secretary
CIARALDI, Joseph
Resigned: 06 September 2013
Appointed Date: 17 December 1997

Secretary
CIARALDI, Louise Mary
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Secretary
SMART, Fiona
Resigned: 17 December 1997
Appointed Date: 30 October 1997

Director
SMART, Raymond
Resigned: 26 July 1999
Appointed Date: 30 October 1997
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Mr Domenic Philip Ciaraldi
Notified on: 30 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLEVEDEN CARS LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
21 Mar 2016
Micro company accounts made up to 31 October 2015
22 Feb 2016
Registered office address changed from Chapel Level Kirkcaldy Fife KY2 6RF to 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS on 22 February 2016
17 Feb 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
11 Nov 1997
Director resigned
11 Nov 1997
New secretary appointed
11 Nov 1997
New director appointed
11 Nov 1997
Registered office changed on 11/11/97 from: 109 victoria road kirkcaldy fife KY1 1DS
30 Oct 1997
Incorporation

CLEVEDEN CARS LIMITED Charges

27 February 2001
Standard security
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises to the north side of chapel road, chapel…
22 February 2001
Bond & floating charge
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 April 1999
Standard security
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former gulf service station, chapel road, chapel level…
22 October 1998
Floating charge
Delivered: 27 October 1998
Status: Satisfied on 7 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…