EAST PORT GARAGE (SALES) LIMITED
FIFE

Hellopages » Fife » Fife » KY12 7QX

Company number SC047356
Status Active
Incorporation Date 30 March 1970
Company Type Private Limited Company
Address HALBEATH ROAD, DUNFERMLINE, FIFE, KY12 7QX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Director's details changed for Stanley John Smart on 30 March 2016. The most likely internet sites of EAST PORT GARAGE (SALES) LIMITED are www.eastportgaragesales.co.uk, and www.east-port-garage-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Aberdour Rail Station is 5.7 miles; to Lochgelly Rail Station is 6.6 miles; to South Gyle Rail Station is 11.1 miles; to Edinburgh Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Port Garage Sales Limited is a Private Limited Company. The company registration number is SC047356. East Port Garage Sales Limited has been working since 30 March 1970. The present status of the company is Active. The registered address of East Port Garage Sales Limited is Halbeath Road Dunfermline Fife Ky12 7qx. . SMART, Jane Elizabeth is a Secretary of the company. SMART, Jane Elizabeth is a Director of the company. SMART, Robbe is a Director of the company. SMART, Stanley John is a Director of the company. STEVENS, Darren is a Director of the company. Secretary SMART, Catherine Ann has been resigned. Director BOWER, Roy has been resigned. Director PATERSON, Gary has been resigned. Director SMART, Catherine Ann has been resigned. Director SMART, John Stanley has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SMART, Jane Elizabeth
Appointed Date: 01 April 1992

Director
SMART, Jane Elizabeth
Appointed Date: 01 April 1992
63 years old

Director
SMART, Robbe
Appointed Date: 14 May 2012
45 years old

Director
SMART, Stanley John

75 years old

Director
STEVENS, Darren
Appointed Date: 25 December 2013
54 years old

Resigned Directors

Secretary
SMART, Catherine Ann
Resigned: 01 April 1992

Director
BOWER, Roy
Resigned: 14 January 2004
Appointed Date: 01 April 1992
62 years old

Director
PATERSON, Gary
Resigned: 11 May 2012
Appointed Date: 20 February 1999
61 years old

Director
SMART, Catherine Ann
Resigned: 01 April 1992
93 years old

Director
SMART, John Stanley
Resigned: 01 April 1992
96 years old

Persons With Significant Control

Mr Stanley John Smart
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EAST PORT GARAGE (SALES) LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
31 Mar 2016
Director's details changed for Stanley John Smart on 30 March 2016
31 Mar 2016
Director's details changed for Jane Elizabeth Smart on 30 March 2016
31 Mar 2016
Director's details changed for Jane Elizabeth Smart on 30 March 2016
...
... and 98 more events
09 Mar 1988
Partic of mort/charge 2610

25 Jan 1988
Return made up to 11/12/87; full list of members

20 Nov 1987
Accounts for a small company made up to 31 March 1987

03 Oct 1986
Return made up to 15/09/86; full list of members

19 Aug 1986
Full accounts made up to 31 March 1986

EAST PORT GARAGE (SALES) LIMITED Charges

5 August 1999
Standard security
Delivered: 18 August 1999
Status: Satisfied on 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Snooker hall and three flats at inglis lane, dunfermline.
8 February 1995
Mandate
Delivered: 16 February 1995
Status: Satisfied on 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the sale subjects, warehouse premises at…
12 September 1994
Standard security
Delivered: 20 September 1994
Status: Satisfied on 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1904 sq yards in the burgh and parish of dunfermline…
16 August 1994
Bond & floating charge
Delivered: 26 August 1994
Status: Satisfied on 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 December 1991
Standard security
Delivered: 18 December 1991
Status: Satisfied on 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.312 acres of ground at halbeath road dunfermline.
7 December 1990
Standard security
Delivered: 14 December 1990
Status: Satisfied on 21 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground of 32 poles 5 sq yds at n/e corner townhill road &…
3 March 1988
Standard security
Delivered: 9 March 1988
Status: Satisfied on 21 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground situated on the south side of low…