DUNLOP MOTOR FACTORS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 1SL

Company number SC163805
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address 90/92 SPRINGBURNWAY, GLASGOW, G21 1SL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 February 2016 Statement of capital on 2016-04-08 GBP 100 ; Director's details changed for Karen Ann Anderson on 1 December 2015. The most likely internet sites of DUNLOP MOTOR FACTORS LIMITED are www.dunlopmotorfactors.co.uk, and www.dunlop-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Dunlop Motor Factors Limited is a Private Limited Company. The company registration number is SC163805. Dunlop Motor Factors Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Dunlop Motor Factors Limited is 90 92 Springburnway Glasgow G21 1sl. . ANDERSON, Robert is a Secretary of the company. ANDERSON, Karen Ann is a Director of the company. Secretary DUNLOP, Frederick Robert has been resigned. Secretary DUNLOP, Karen Ann has been resigned. Nominee Secretary REID, Brian has been resigned. Director DUNLOP, Frederick Robert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
ANDERSON, Robert
Appointed Date: 30 January 2000

Director
ANDERSON, Karen Ann
Appointed Date: 29 February 1996
54 years old

Resigned Directors

Secretary
DUNLOP, Frederick Robert
Resigned: 30 January 2000
Appointed Date: 01 February 1999

Secretary
DUNLOP, Karen Ann
Resigned: 01 February 1999
Appointed Date: 29 February 1996

Nominee Secretary
REID, Brian
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
DUNLOP, Frederick Robert
Resigned: 01 February 1999
Appointed Date: 29 February 1996
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 February 1996
Appointed Date: 29 February 1996
74 years old

DUNLOP MOTOR FACTORS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Annual return made up to 28 February 2016
Statement of capital on 2016-04-08
  • GBP 100

04 Mar 2016
Director's details changed for Karen Ann Anderson on 1 December 2015
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 50 more events
02 May 1996
Accounting reference date notified as 31/01
02 May 1996
Registered office changed on 02/05/96 from: 11 woodside crescent glasgow G3 7UL
06 Mar 1996
Director resigned
06 Mar 1996
Secretary resigned
29 Feb 1996
Incorporation

DUNLOP MOTOR FACTORS LIMITED Charges

11 March 2011
Standard security
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as 90 springburn way glasgow GLA49445.
24 February 2011
Floating charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…