COUNTY GARAGE CO. (LANARK) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JZ

Company number SC055209
Status Active
Incorporation Date 7 March 1974
Company Type Private Limited Company
Address 95 BOTHWELL STREET, GLASGOW, G2 7JZ
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 ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of COUNTY GARAGE CO. (LANARK) LIMITED are www.countygaragecolanark.co.uk, and www.county-garage-co-lanark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Garage Co Lanark Limited is a Private Limited Company. The company registration number is SC055209. County Garage Co Lanark Limited has been working since 07 March 1974. The present status of the company is Active. The registered address of County Garage Co Lanark Limited is 95 Bothwell Street Glasgow G2 7jz. . FORSTER, Nigel Thomas is a Secretary of the company. GILLIGAN, Helen Elizabeth is a Director of the company. GILLIGAN, Michael is a Director of the company. Secretary GILLIGAN, Herbert has been resigned. Director GILLIGAN, Herbert has been resigned. Director GILLIGAN, Paul has been resigned. Director LAUCHLAN, Derrick has been resigned. Director SMITH, Brian Waters has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FORSTER, Nigel Thomas
Appointed Date: 15 August 1989

Director
GILLIGAN, Helen Elizabeth
Appointed Date: 23 July 2014
45 years old

Director
GILLIGAN, Michael

77 years old

Resigned Directors

Secretary
GILLIGAN, Herbert
Resigned: 15 August 1989

Director
GILLIGAN, Herbert
Resigned: 15 August 1989
106 years old

Director
GILLIGAN, Paul
Resigned: 05 October 2004
75 years old

Director
LAUCHLAN, Derrick
Resigned: 13 April 1995
Appointed Date: 01 January 1993
78 years old

Director
SMITH, Brian Waters
Resigned: 01 January 1993
97 years old

Persons With Significant Control

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

COUNTY GARAGE CO. (LANARK) LIMITED Events

18 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 9 July 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 31 March 2015
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000

21 Aug 2014
Appointment of Miss Helen Elizabeth Gilligan as a director on 23 July 2014
...
... and 88 more events
15 Jul 1987
Dec mort/charge 6553

15 Jul 1987
Dec mort/charge 6552

15 Jul 1987
Dec mort/charge 6551

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 25/06/86; full list of members

COUNTY GARAGE CO. (LANARK) LIMITED Charges

11 January 1993
Bond and assignation in security
Delivered: 14 January 1993
Status: Satisfied on 3 October 1997
Persons entitled: Ford Credit PLC
Description: All sums due by ford credit to the borrower.
10 August 1992
Bond & floating charge
Delivered: 11 August 1992
Status: Satisfied on 26 November 2005
Persons entitled: Ford Credit PLC
Description: Undertaking and all property and assets present and future…
13 February 1992
Bond and assignation in security
Delivered: 18 February 1992
Status: Satisfied on 3 October 1997
Persons entitled: Ford Credit Europe PLC
Description: Deposit on stock of motor vehicles.
11 February 1992
Bond & floating charge
Delivered: 13 February 1992
Status: Satisfied on 9 June 1998
Persons entitled: Ford Credit PLC
Description: All new and used vehicle stocks…
1 May 1991
Charge
Delivered: 3 May 1991
Status: Satisfied on 9 June 1998
Persons entitled: Midland Bank PLC
Description: Book debts and other debts.
6 July 1989
Charge on vehicle stocks
Delivered: 18 July 1989
Status: Satisfied on 3 October 1997
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles.
6 July 1989
Bulk deposit mortgage
Delivered: 18 July 1989
Status: Satisfied on 18 August 1997
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
24 August 1983
Charge
Delivered: 5 September 1983
Status: Satisfied on 14 May 1986
Persons entitled: Bowmaker LTD
Description: All monies from time to time deposited with ford motor…
1 August 1983
Floating charge
Delivered: 3 August 1983
Status: Satisfied on 9 June 1998
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
6 January 1981
Standard security
Delivered: 14 January 1981
Status: Satisfied on 15 July 1987
Persons entitled: Bowmaker LTD
Description: Two areas of ground lying on the east side of chapel…
18 June 1980
Standard security
Delivered: 24 June 1980
Status: Satisfied on 15 July 1987
Persons entitled: Bowmaker LTD
Description: Subjects lying on the east side of chapel street, carluke…