SLIPWAY AUTOS LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 6NN
Company number SC282361
Status Active
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address UNIT 3A, ANNAT POINT, CORPACH, FORT WILLIAM, INVERNESS SHIRE, PH33 6NN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 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 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 1,000 . The most likely internet sites of SLIPWAY AUTOS LIMITED are www.slipwayautos.co.uk, and www.slipway-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Banavie Rail Station is 1.1 miles; to Corpach Rail Station is 1.6 miles; to Loch Eil Outward Bound Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slipway Autos Limited is a Private Limited Company. The company registration number is SC282361. Slipway Autos Limited has been working since 31 March 2005. The present status of the company is Active. The registered address of Slipway Autos Limited is Unit 3a Annat Point Corpach Fort William Inverness Shire Ph33 6nn. . SMITH, Theresa Ann is a Secretary of the company. MACLEOD, Kenneth Hugh is a Director of the company. PENMAN, Gordon Mcmillan is a Director of the company. QUIGLEY, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PENMAN, Jeanette has been resigned. Director PENMAN, Mark Reader has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SMITH, Theresa Ann
Appointed Date: 31 March 2005

Director
MACLEOD, Kenneth Hugh
Appointed Date: 31 March 2005
53 years old

Director
PENMAN, Gordon Mcmillan
Appointed Date: 31 March 2005
66 years old

Director
QUIGLEY, James
Appointed Date: 12 January 2007
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Director
PENMAN, Jeanette
Resigned: 11 April 2014
Appointed Date: 25 April 2007
94 years old

Director
PENMAN, Mark Reader
Resigned: 17 March 2007
Appointed Date: 31 March 2005
94 years old

Persons With Significant Control

Mr Gordon Mcmillan Penman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SLIPWAY AUTOS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

...
... and 35 more events
29 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

12 May 2005
Secretary's particulars changed
31 Mar 2005
Secretary resigned
31 Mar 2005
Incorporation