GRANTOWN GARAGE LIMITED
GRANTOWN-ON-SPEY

Hellopages » Highland » Highland » PH26 3PF

Company number SC236320
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address WOODSIDE, FAEBUIE, GRANTOWN-ON-SPEY, MORAYSHIRE, PH26 3PF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of GRANTOWN GARAGE LIMITED are www.grantowngarage.co.uk, and www.grantown-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Aviemore Rail Station is 14.5 miles; to Forres Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantown Garage Limited is a Private Limited Company. The company registration number is SC236320. Grantown Garage Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Grantown Garage Limited is Woodside Faebuie Grantown On Spey Morayshire Ph26 3pf. . MASSON, Samantha Margaret Wilding is a Secretary of the company. MASSON, Ian Donald is a Director of the company. MASSON, Margaret Jean is a Director of the company. MASSON, Samantha Margaret Wilding is a Director of the company. WILDING, Barry is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MASSON, Samantha Margaret Wilding
Appointed Date: 03 September 2002

Director
MASSON, Ian Donald
Appointed Date: 03 September 2002
54 years old

Director
MASSON, Margaret Jean
Appointed Date: 03 September 2002
88 years old

Director
MASSON, Samantha Margaret Wilding
Appointed Date: 03 September 2002
53 years old

Director
WILDING, Barry
Appointed Date: 03 September 2002
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mr Ian Donald Masson
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTOWN GARAGE LIMITED Events

07 Sep 2016
Confirmation statement made on 3 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

25 Sep 2015
Registered office address changed from Scionascaig Golf Course Road Grantown-on-Spey Morayshire PH26 3HY to Woodside Faebuie Grantown-on-Spey Morayshire PH26 3PF on 25 September 2015
25 Sep 2015
Secretary's details changed for Mrs Samantha Margaret Wilding Masson on 1 August 2015
...
... and 35 more events
03 Sep 2003
Ad 18/08/03-18/08/03 £ si 99@1=99 £ ic 1/100
24 Jun 2003
Accounting reference date extended from 30/09/03 to 31/10/03
18 Oct 2002
Partic of mort/charge *
04 Sep 2002
Secretary resigned
03 Sep 2002
Incorporation

GRANTOWN GARAGE LIMITED Charges

8 October 2002
Bond & floating charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…