J.R.& M. MOTOR ENGINEERING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 7PT

Company number SC064809
Status Active
Incorporation Date 5 May 1978
Company Type Private Limited Company
Address 103 INGLEFIELD STREET, GOVANHILL, GLASGOW, G42 7PT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of J.R.& M. MOTOR ENGINEERING LIMITED are www.jrmmotorengineering.co.uk, and www.j-r-m-motor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. J R M Motor Engineering Limited is a Private Limited Company. The company registration number is SC064809. J R M Motor Engineering Limited has been working since 05 May 1978. The present status of the company is Active. The registered address of J R M Motor Engineering Limited is 103 Inglefield Street Govanhill Glasgow G42 7pt. . CUTHBERT, James is a Secretary of the company. CUTHBERT, James is a Director of the company. Secretary FRIEL, Marion has been resigned. Director FRIEL, Robert has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CUTHBERT, James
Appointed Date: 12 December 1994

Director
CUTHBERT, James

77 years old

Resigned Directors

Secretary
FRIEL, Marion
Resigned: 12 December 1994

Director
FRIEL, Robert
Resigned: 01 May 2015
89 years old

Persons With Significant Control

Mr James Cuthbert
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.R.& M. MOTOR ENGINEERING LIMITED Events

19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 May 2015
Termination of appointment of Robert Friel as a director on 1 May 2015
...
... and 64 more events
15 Jul 1987
Registered office changed on 15/07/87 from: 103 inglefield road govanhill glasgow G42 7PT

03 Feb 1987
Accounts for a small company made up to 31 October 1986

03 Feb 1987
Return made up to 30/01/87; full list of members

24 Nov 1986
Return made up to 24/02/86; full list of members

14 Nov 1986
Accounts for a small company made up to 31 October 1985

J.R.& M. MOTOR ENGINEERING LIMITED Charges

25 November 1996
Standard security
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 kirkland road,darvel,ayrshire.
3 October 1996
Standard security
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27A east donnington street,darvel.
25 January 1996
Standard security
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 95 inglefield street,govanhill,glasgow.
25 January 1996
Standard security
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 govanhill street,govanhill,glasgow.
24 January 1996
Standard security
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flatg/l (O1) 9 govanhill street,govanhill,glasgow.
24 January 1996
Standard security
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat g/r 95 inglefield street,govanhill,glasgow.
13 August 1987
Standard security
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97/103 inglefield st, glasgow.
18 February 1985
Standard security
Delivered: 1 March 1985
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: 1,304 square yards with building erected thereon at 97/103…
19 January 1981
Floating charge
Delivered: 23 January 1981
Status: Satisfied on 6 January 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 August 1980
Floating charge
Delivered: 19 August 1980
Status: Satisfied on 6 January 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…