Company number SC141607
Status Active
Incorporation Date 7 December 1992
Company Type Private Limited Company
Address WEST PORT, CUPAR, FIFE, KY15 4AW
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 72,008
. The most likely internet sites of CUPAR MOTORCYCLES LIMITED are www.cuparmotorcycles.co.uk, and www.cupar-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Springfield Rail Station is 2 miles; to Ladybank Rail Station is 5 miles; to Markinch Rail Station is 9.2 miles; to Dundee Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cupar Motorcycles Limited is a Private Limited Company.
The company registration number is SC141607. Cupar Motorcycles Limited has been working since 07 December 1992.
The present status of the company is Active. The registered address of Cupar Motorcycles Limited is West Port Cupar Fife Ky15 4aw. . HUGHES, Lorna is a Secretary of the company. CRICHTON, Ian Douglas is a Director of the company. LAWRIE, Alan Andrew is a Director of the company. MACKIE, Allan is a Director of the company. NEILSON, Brian James is a Director of the company. RAFFERTY, Joanne is a Director of the company. WEINBERGER, Paul Joseph is a Director of the company. Secretary CORTON, Julia Melanie has been resigned. Secretary WEINBERGER, Paul Joseph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLOTT, Graham Neil has been resigned. Director GORDON, Susan Miriam has been resigned. Director HUGHES, Lorna has been resigned. Director LAING, Alexander Thomas has been resigned. Director MOFFAT, Robert Gordon has been resigned. Director WILSON, Alan James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992
Director
HUGHES, Lorna
Resigned: 18 February 2013
Appointed Date: 24 October 2007
49 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 December 1992
Appointed Date: 07 December 1992
Persons With Significant Control
Mr Brian James Neilson
Notified on: 25 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Joseph Weinberger
Notified on: 25 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CUPAR MOTORCYCLES LIMITED Events
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Termination of appointment of Robert Gordon Moffat as a director on 16 December 2015
21 Oct 2015
Appointment of Mr Ian Douglas Crichton as a director on 12 October 2015
...
... and 101 more events
14 Dec 1992
Resolutions
-
SRES13 ‐
Special resolution
09 Dec 1992
Director resigned;new director appointed
09 Dec 1992
Secretary resigned;new secretary appointed
09 Dec 1992
Registered office changed on 09/12/92 from: 24 great king street edinburgh EH3 6QN
16 July 2010
Standard security
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 223 rannoch road perth pth 7904.
14 July 2010
Floating charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
18 February 2003
Standard security
Delivered: 22 February 2003
Status: Satisfied
on 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Letham service station, rannoch road, perth.
4 November 1999
Standard security
Delivered: 10 November 1999
Status: Satisfied
on 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Vehicle showroom, workshop and filling station at westport…
7 August 1996
Bond & floating charge
Delivered: 12 August 1996
Status: Satisfied
on 17 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…