TRAILER REFURB LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 4BW

Company number SC157892
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address TRAILER REFURB LTD, 68 OCHIL TERRACE, DUNFERMLINE, FIFE, KY11 4BW
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 11,918 ; Amended total exemption small company accounts made up to 31 May 2014. The most likely internet sites of TRAILER REFURB LIMITED are www.trailerrefurb.co.uk, and www.trailer-refurb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Aberdour Rail Station is 5 miles; to Lochgelly Rail Station is 6.6 miles; to South Gyle Rail Station is 10.2 miles; to Uphall Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trailer Refurb Limited is a Private Limited Company. The company registration number is SC157892. Trailer Refurb Limited has been working since 09 May 1995. The present status of the company is Active. The registered address of Trailer Refurb Limited is Trailer Refurb Ltd 68 Ochil Terrace Dunfermline Fife Ky11 4bw. . BLACKBURN, Donna Jean is a Secretary of the company. BLACKBURN, Gary Stuart is a Director of the company. Secretary BLACKBURN, Diana Harkins has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACKBURN, David Shane has been resigned. Director BLACKBURN, David Ronald has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
BLACKBURN, Donna Jean
Appointed Date: 10 May 2010

Director
BLACKBURN, Gary Stuart
Appointed Date: 06 June 1995
56 years old

Resigned Directors

Secretary
BLACKBURN, Diana Harkins
Resigned: 09 May 2010
Appointed Date: 09 May 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 May 1995
Appointed Date: 09 May 1995

Director
BLACKBURN, David Shane
Resigned: 29 May 2010
Appointed Date: 06 June 1995
57 years old

Director
BLACKBURN, David Ronald
Resigned: 29 May 2010
Appointed Date: 09 May 1995
80 years old

TRAILER REFURB LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 11,918

02 Mar 2016
Amended total exemption small company accounts made up to 31 May 2014
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,918

...
... and 49 more events
14 Jun 1995
New director appointed
14 Jun 1995
New director appointed
14 Jun 1995
Ad 06/06/95--------- £ si 11998@1=11998 £ ic 2/12000
10 May 1995
Secretary resigned
09 May 1995
Incorporation

TRAILER REFURB LIMITED Charges

2 August 1995
Floating charge
Delivered: 11 August 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…