CITY TRUCK SALES LTD
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 4AD

Company number SC325713
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address UNIT 5 MAYFIELD INDUSTRIAL EST, MAYFIELD, DALKEITH, MIDLOTHIAN, EH22 4AD
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 ; Director's details changed for Mr Mark Paul Williams on 24 February 2016. The most likely internet sites of CITY TRUCK SALES LTD are www.citytrucksales.co.uk, and www.city-truck-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Newcraighall Rail Station is 5 miles; to Brunstane Rail Station is 5.6 miles; to Prestonpans Rail Station is 6.7 miles; to Edinburgh Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Truck Sales Ltd is a Private Limited Company. The company registration number is SC325713. City Truck Sales Ltd has been working since 19 June 2007. The present status of the company is Active. The registered address of City Truck Sales Ltd is Unit 5 Mayfield Industrial Est Mayfield Dalkeith Midlothian Eh22 4ad. . WILLIAMS, Richard Anthony is a Secretary of the company. WILLIAMS, Craig David John is a Director of the company. WILLIAMS, Mark Paul is a Director of the company. WILLIAMS, Richard Anthony is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOYD, William has been resigned. Director CLARKE, Jeremy Edwin has been resigned. Director MCCOY, Catherine Angela has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WILLIAMS, Richard Anthony
Appointed Date: 22 June 2007

Director
WILLIAMS, Craig David John
Appointed Date: 22 June 2007
55 years old

Director
WILLIAMS, Mark Paul
Appointed Date: 22 June 2007
47 years old

Director
WILLIAMS, Richard Anthony
Appointed Date: 22 June 2007
50 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2007
Appointed Date: 19 June 2007

Director
BOYD, William
Resigned: 17 November 2008
Appointed Date: 22 June 2007
68 years old

Director
CLARKE, Jeremy Edwin
Resigned: 31 May 2008
Appointed Date: 22 June 2007
57 years old

Director
MCCOY, Catherine Angela
Resigned: 28 November 2008
Appointed Date: 22 June 2007
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2007
Appointed Date: 19 June 2007

CITY TRUCK SALES LTD Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

23 Jun 2016
Director's details changed for Mr Mark Paul Williams on 24 February 2016
23 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000

17 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 31 more events
26 Jun 2007
New director appointed
26 Jun 2007
New director appointed
20 Jun 2007
Director resigned
20 Jun 2007
Secretary resigned
19 Jun 2007
Incorporation

CITY TRUCK SALES LTD Charges

24 March 2010
Floating charge
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Undertaking & all property & assets present & future…
6 November 2008
Floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…