CLANFORD MOTORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ
Company number SC048364
Status Active
Incorporation Date 29 January 1971
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15. The most likely internet sites of CLANFORD MOTORS LIMITED are www.clanfordmotors.co.uk, and www.clanford-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clanford Motors Limited is a Private Limited Company. The company registration number is SC048364. Clanford Motors Limited has been working since 29 January 1971. The present status of the company is Active. The registered address of Clanford Motors Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow Scotland G2 5rz. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary BROWN, John Cameron has been resigned. Secretary MACNAMARA, Richard James has been resigned. Secretary NICHOLSON, Judith Ann has been resigned. Secretary WARREN, Jack has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary WORSNUP, Peter Jonathan has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BRADLEY, Eamon has been resigned. Director BROWN, John Cameron has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director SIDDALL, Keith Fearnley has been resigned. Director WARREN, Jack has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WHITTINGHAM, Brett has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WITT, John Raymond has been resigned. Director WORRALL, Timothy John has been resigned. Director WORSNUP, Peter Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
BROWN, John Cameron
Resigned: 14 September 1991

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
NICHOLSON, Judith Ann
Resigned: 03 December 1990
Appointed Date: 10 October 1988

Secretary
WARREN, Jack
Resigned: 02 June 1992
Appointed Date: 14 September 1991

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
WORSNUP, Peter Jonathan
Resigned: 01 April 1997
Appointed Date: 02 June 1992

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 01 April 1997

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 12 June 1998
69 years old

Director
BRADLEY, Eamon
Resigned: 31 December 2007
Appointed Date: 01 November 2000
77 years old

Director
BROWN, John Cameron
Resigned: 31 December 1994
91 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
70 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
73 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
67 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 01 April 1997
82 years old

Director
SIDDALL, Keith Fearnley
Resigned: 14 September 1991
93 years old

Director
WARREN, Jack
Resigned: 01 April 1997
Appointed Date: 14 September 1991
74 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 January 2008
67 years old

Director
WHITTINGHAM, Brett
Resigned: 01 April 1997
Appointed Date: 17 February 1995
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WITT, John Raymond
Resigned: 12 June 1998
Appointed Date: 01 April 1997
62 years old

Director
WORRALL, Timothy John
Resigned: 22 March 1995
Appointed Date: 14 September 1991
80 years old

Director
WORSNUP, Peter Jonathan
Resigned: 01 April 1997
Appointed Date: 17 February 1995
70 years old

Persons With Significant Control

Appleyard Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLANFORD MOTORS LIMITED Events

05 May 2017
Confirmation statement made on 1 May 2017 with updates
29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
29 Sep 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
...
... and 170 more events
10 Mar 1980
Accounts made up to 31 December 1979
14 Mar 1979
Accounts made up to 31 December 1978
09 Mar 1978
Accounts made up to 31 December 1977
15 Mar 1977
Accounts made up to 31 December 1976
15 Mar 1976
Accounts made up to 31 December 1975

CLANFORD MOTORS LIMITED Charges

6 October 1993
Bond & assignation in security
Delivered: 18 October 1993
Status: Satisfied on 26 January 1998
Persons entitled: Ford Credit Europe PLC
Description: All monies now owing or to become owing by ford credit to…
26 September 1991
Assignation
Delivered: 26 September 1991
Status: Satisfied on 23 February 1994
Persons entitled: Ford Credit PLC
Description: All monies due from ford motor credit company limited…
14 September 1991
Floating charge
Delivered: 2 October 1991
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
14 September 1991
Floating charge
Delivered: 26 September 1991
Status: Satisfied on 26 January 1998
Persons entitled: Ford Credit PLC
Description: Undertaking and all property and assets present and future…
14 September 1991
Standard security
Delivered: 26 September 1991
Status: Satisfied on 26 January 1998
Persons entitled: Ford Credit PLC
Description: Subjects at lonend, paisley.
14 September 1991
Floating charge
Delivered: 26 September 1991
Status: Satisfied on 26 January 1998
Persons entitled: Ford Credit PLC
Description: All new & used motor vehicles…
11 December 1990
Standard security
Delivered: 27 December 1990
Status: Satisfied on 1 November 1991
Persons entitled: Citibank Na as Trustee
Description: All monies which are due from the interest in a lease and…
26 October 1990
Deed of debenture 1ST fixed charge
Delivered: 12 November 1990
Status: Satisfied on 1 November 1991
Persons entitled: Citibank Na
Description: All estates rights and interest in freehold property or…
3 August 1990
Floating charge
Delivered: 24 August 1990
Status: Satisfied on 19 September 1991
Persons entitled: Citibank Na
Description: Undertaking and all property and assets present and future…
25 October 1985
Standard security
Delivered: 14 November 1985
Status: Satisfied on 6 December 1989
Persons entitled: Barclays Bank Public Limited Company
Description: Rectangular area of ground bounded on southeast by centre…
10 September 1980
Standard security
Delivered: 16 September 1980
Status: Satisfied on 6 December 1989
Persons entitled: Barclays Bank Limited
Description: All sums due and that may become due to barclays bank LTD…