THE KIRKCALDY MOTOR COMPANY LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC332841
Status Active
Incorporation Date 23 October 2007
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 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE KIRKCALDY MOTOR COMPANY LTD. are www.thekirkcaldymotorcompany.co.uk, and www.the-kirkcaldy-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve 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.The Kirkcaldy Motor Company Ltd is a Private Limited Company. The company registration number is SC332841. The Kirkcaldy Motor Company Ltd has been working since 23 October 2007. The present status of the company is Active. The registered address of The Kirkcaldy Motor Company Ltd is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. . CAMERON, David Chorystal is a Director of the company. Secretary CAMERON, David Chorystal has been resigned. Secretary CAMERON, Sheila Alexia has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director CAMERON, David Chorystal has been resigned. Director CAMERON, Donald Rose has been resigned. Director RIDDICK, Bryan Robert has been resigned. Director RIDDICK, Bryan Robert has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
CAMERON, David Chorystal
Appointed Date: 03 February 2010
60 years old

Resigned Directors

Secretary
CAMERON, David Chorystal
Resigned: 01 October 2008
Appointed Date: 20 November 2007

Secretary
CAMERON, Sheila Alexia
Resigned: 03 February 2010
Appointed Date: 01 October 2008

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 23 October 2007
Appointed Date: 23 October 2007

Director
CAMERON, David Chorystal
Resigned: 01 October 2008
Appointed Date: 20 November 2007
60 years old

Director
CAMERON, Donald Rose
Resigned: 03 February 2010
Appointed Date: 01 October 2008
87 years old

Director
RIDDICK, Bryan Robert
Resigned: 11 June 2012
Appointed Date: 03 February 2010
47 years old

Director
RIDDICK, Bryan Robert
Resigned: 01 October 2008
Appointed Date: 20 November 2007
47 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 23 October 2007
Appointed Date: 23 October 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 23 October 2007
Appointed Date: 23 October 2007

Persons With Significant Control

Mr David Chorystal Cameron
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE KIRKCALDY MOTOR COMPANY LTD. Events

06 Nov 2016
Confirmation statement made on 23 October 2016 with updates
08 Aug 2016
Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 26 more events
10 Dec 2007
Ad 03/12/07-03/12/07 £ si 3@1=3 £ ic 1/4
31 Oct 2007
Secretary resigned
31 Oct 2007
Director resigned
31 Oct 2007
Director resigned
23 Oct 2007
Incorporation