CABERFEIDH MOTORS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5NQ

Company number SC071987
Status Active
Incorporation Date 27 June 1980
Company Type Private Limited Company
Address GLENBEAG, CAULFIELD ROAD NORTH, INVERNESS, IV2 5NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CABERFEIDH MOTORS LIMITED are www.caberfeidhmotors.co.uk, and www.caberfeidh-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Caberfeidh Motors Limited is a Private Limited Company. The company registration number is SC071987. Caberfeidh Motors Limited has been working since 27 June 1980. The present status of the company is Active. The registered address of Caberfeidh Motors Limited is Glenbeag Caulfield Road North Inverness Iv2 5nq. . MACKENZIE, Mary Helen Ogilvie is a Secretary of the company. MACKENZIE, John Watson is a Director of the company. MACKENZIE, Mary Helen Ogilvie is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr John Watson Mackenzie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Helen Ogilvie Mackenzie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABERFEIDH MOTORS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 October 2016
18 Dec 2016
Confirmation statement made on 18 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 17,000

28 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 75 more events
03 Feb 1988
Accounting reference date shortened from 31/03 to 31/10

18 Jan 1988
Accounts made up to 31 October 1987

18 Jan 1988
Return made up to 05/12/87; full list of members

23 Dec 1986
Accounts made up to 31 October 1986

23 Dec 1986
Return made up to 18/12/86; full list of members

CABERFEIDH MOTORS LIMITED Charges

12 August 1998
Floating charge
Delivered: 13 August 1998
Status: Satisfied on 9 November 2004
Persons entitled: Saab Finance Limited
Description: Undertaking and all property and assets present and future…
13 April 1990
Bond & floating charge
Delivered: 3 May 1990
Status: Satisfied on 9 November 2004
Persons entitled: Saab-Scania Finance Limited
Description: Undertaking and all property and assets present and future…
10 May 1989
Assignation in security
Delivered: 18 May 1989
Status: Satisfied on 9 November 2004
Persons entitled: Saab-Scania Finance LTD
Description: All those monies which may from time to time be owing to…
23 September 1988
Assignation in security
Delivered: 7 October 1988
Status: Satisfied on 9 November 2004
Persons entitled: Lloyds Bowmaker LTD
Description: All those monies which may from time to time be owing to…
23 November 1981
Standard security
Delivered: 1 April 1982
Status: Satisfied on 12 November 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease between inverness district council and the company of…
12 October 1981
Floating charge
Delivered: 14 October 1981
Status: Satisfied on 12 November 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 December 1980
Bond & floating charge
Delivered: 15 December 1980
Status: Satisfied on 9 November 2004
Persons entitled: Lloyds & Scottish Trust LTD
Description: Undertaking and all property and assets present and future…
8 December 1980
Bond & floating charge
Delivered: 15 December 1980
Status: Satisfied on 29 January 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…