SCOTTISH MOTOR SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC021857
Status Active
Incorporation Date 1 October 1941
Company Type Private Limited Company
Address 2ND FLOOR, 25 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SCOTTISH MOTOR SERVICES LIMITED are www.scottishmotorservices.co.uk, and www.scottish-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Motor Services Limited is a Private Limited Company. The company registration number is SC021857. Scottish Motor Services Limited has been working since 01 October 1941. The present status of the company is Active. The registered address of Scottish Motor Services Limited is 2nd Floor 25 Bothwell Street Glasgow G2 6nl. . MACKINNON, Neil Scott is a Secretary of the company. MACKINNON, Hugh Crawford is a Director of the company. MACKINNON, Neil Scott is a Director of the company. Secretary MACKINNON, Hugh Crawford has been resigned. Director MACKINNON, Allan has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MACKINNON, Neil Scott
Appointed Date: 20 September 1999

Director

Director
MACKINNON, Neil Scott
Appointed Date: 01 July 2016
48 years old

Resigned Directors

Secretary
MACKINNON, Hugh Crawford
Resigned: 20 September 1999

Director
MACKINNON, Allan
Resigned: 13 November 1994
109 years old

Persons With Significant Control

Mr Hugh Crawford Mackinnon
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SCOTTISH MOTOR SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 29 December 2016 with updates
11 Jul 2016
Appointment of Mr Neil Scott Mackinnon as a director on 1 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
06 Jan 1987
Full accounts made up to 30 September 1985

05 Nov 1986
Full accounts made up to 30 September 1984

05 Nov 1986
Return made up to 31/12/84; full list of members

02 May 1986
Full accounts made up to 30 September 1983

02 May 1986
Return made up to 31/12/83; full list of members

SCOTTISH MOTOR SERVICES LIMITED Charges

27 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 main road, ferguslie, paisley.
18 December 1998
Standard security
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 lynedoch place, glasgow.
11 June 1996
Standard security
Delivered: 26 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 & 1A lynedoch street,glasgow.
7 May 1992
Standard security
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshop premises at 10 ashley lane, glasgow.
23 July 1990
Standard security
Delivered: 30 July 1990
Status: Outstanding
Description: Commercial premises known as 5 northpark street glasgow.
31 October 1988
Standard security
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 51 woodlands road, glasgow.
31 October 1988
Standard security
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 flats at 49 woodlands road, glasgow.
27 February 1973
Bond & floating charge
Delivered: 8 March 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole property…
4 January 1973
Standard security
Delivered: 6 June 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43/47 woodlands road, glasgow.