FIFE AUTO CENTRE LTD.
GLASGOW FIFE AUTO CARE LTD. FIFE AUTO CENTRE LTD.

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC194842
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address BALTIC CHAMBERS SUITE 401-403, 50 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016. The most likely internet sites of FIFE AUTO CENTRE LTD. are www.fifeautocentre.co.uk, and www.fife-auto-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Auto Centre Ltd is a Private Limited Company. The company registration number is SC194842. Fife Auto Centre Ltd has been working since 30 March 1999. The present status of the company is Active. The registered address of Fife Auto Centre Ltd is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. . MEECHAN, Elaine Margaret is a Secretary of the company. BAISLEY, George David is a Director of the company. MEECHAN, Brian Thomas is a Director of the company. MEECHAN, Elaine Margaret is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director BAISLEY, Ann has been resigned. Director BAISLEY, George David has been resigned. Director MEECHAN, Brian Thomas has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MEECHAN, Elaine Margaret
Appointed Date: 30 August 1999

Director
BAISLEY, George David
Appointed Date: 09 April 2001
62 years old

Director
MEECHAN, Brian Thomas
Appointed Date: 09 April 2001
63 years old

Director
MEECHAN, Elaine Margaret
Appointed Date: 30 August 1999
63 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
BAISLEY, Ann
Resigned: 21 December 2005
Appointed Date: 30 August 1999
63 years old

Director
BAISLEY, George David
Resigned: 19 December 2000
Appointed Date: 30 August 1999
62 years old

Director
MEECHAN, Brian Thomas
Resigned: 19 December 2000
Appointed Date: 30 August 1999
63 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Persons With Significant Control

Mr Brian Meechan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FIFE AUTO CENTRE LTD. Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Aug 2016
Registered office address changed from C/O Wallace White Accountants Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
02 Jul 2016
Compulsory strike-off action has been discontinued
01 Jul 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 101,600

...
... and 59 more events
03 Jun 1999
Registered office changed on 03/06/99 from: 27 lauriston street edinburgh EH3 9DQ
03 Jun 1999
Director resigned
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
30 Mar 1999
Incorporation

FIFE AUTO CENTRE LTD. Charges

4 September 2003
Bond & floating charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…