HIGHLAND MOTOR PARTS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 4AA

Company number SC228871
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address MACKENZIE KERR, C.A., REDWOOD, 19 CULDUTHEL ROAD, INVERNESS, IV2 4AA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 490 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HIGHLAND MOTOR PARTS LIMITED are www.highlandmotorparts.co.uk, and www.highland-motor-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Highland Motor Parts Limited is a Private Limited Company. The company registration number is SC228871. Highland Motor Parts Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Highland Motor Parts Limited is Mackenzie Kerr C A Redwood 19 Culduthel Road Inverness Iv2 4aa. . MACSPORRAN, David is a Secretary of the company. COOPER, David is a Director of the company. MACLELLAN, Donald Mackay is a Director of the company. Secretary MACKENZIE, David Alexander has been resigned. Secretary MILTON, Christine Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKENZIE, David Alexander has been resigned. Director MACSPORRAN, David John has been resigned. Director MCGAVIN, Philip has been resigned. Director MILTON, Christine Mary has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
MACSPORRAN, David
Appointed Date: 10 April 2015

Director
COOPER, David
Appointed Date: 10 April 2015
56 years old

Director
MACLELLAN, Donald Mackay
Appointed Date: 07 March 2002
62 years old

Resigned Directors

Secretary
MACKENZIE, David Alexander
Resigned: 26 March 2003
Appointed Date: 07 March 2002

Secretary
MILTON, Christine Mary
Resigned: 10 April 2015
Appointed Date: 26 March 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Director
MACKENZIE, David Alexander
Resigned: 31 December 2009
Appointed Date: 26 March 2003
72 years old

Director
MACSPORRAN, David John
Resigned: 26 March 2003
Appointed Date: 07 March 2002
59 years old

Director
MCGAVIN, Philip
Resigned: 09 April 2015
Appointed Date: 26 March 2003
73 years old

Director
MILTON, Christine Mary
Resigned: 26 March 2003
Appointed Date: 07 March 2002
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Donald Mackay Maclellan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLAND MOTOR PARTS LIMITED Events

18 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 490

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Appointment of Mr David Cooper as a director on 10 April 2015
06 Jan 2016
Termination of appointment of Philip Mcgavin as a director on 9 April 2015
...
... and 43 more events
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed
08 Mar 2002
Secretary resigned
08 Mar 2002
Director resigned
07 Mar 2002
Incorporation

HIGHLAND MOTOR PARTS LIMITED Charges

6 June 2003
Bond & floating charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…