A & M VEHICLE FINANCE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8EP

Company number SC197921
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address SKYPARK 1 UNIT 9/1, 8 ELLIOT PLACE, GLASGOW, G3 8EP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of A & M VEHICLE FINANCE LIMITED are www.amvehiclefinance.co.uk, and www.a-m-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.1 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M Vehicle Finance Limited is a Private Limited Company. The company registration number is SC197921. A M Vehicle Finance Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of A M Vehicle Finance Limited is Skypark 1 Unit 9 1 8 Elliot Place Glasgow G3 8ep. . ROBERTSON, Angela is a Secretary of the company. BROWN, Martin is a Director of the company. FLYNN, Allen John is a Director of the company. FLYNN, Marjory Elizabeth is a Director of the company. Secretary FLYNN, Tracy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
ROBERTSON, Angela
Appointed Date: 28 April 2008

Director
BROWN, Martin
Appointed Date: 01 July 2004
50 years old

Director
FLYNN, Allen John
Appointed Date: 08 July 1999
79 years old

Director
FLYNN, Marjory Elizabeth
Appointed Date: 08 July 1999
64 years old

Resigned Directors

Secretary
FLYNN, Tracy
Resigned: 28 April 2008
Appointed Date: 08 July 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mrs Marjory Elizabeth Flynn
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allen John Flynn
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & M VEHICLE FINANCE LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
08 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200

19 Aug 2014
Registered office address changed from Granite House 31-33 Stockwell Street Glasgow G1 4RZ to Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP on 19 August 2014
...
... and 56 more events
19 Jul 2001
Return made up to 08/07/01; full list of members
18 May 2001
Accounts for a dormant company made up to 31 July 2000
02 Sep 2000
Return made up to 08/07/00; full list of members
12 Jul 1999
Secretary resigned
08 Jul 1999
Incorporation

A & M VEHICLE FINANCE LIMITED Charges

4 March 2003
Bond & floating charge
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…