MOTORRAD CENTRAL (SCOTLAND) LIMITED
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 1AZ

Company number SC274747
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address 226 HIGH STREET, DALKEITH, MIDLOTHIAN, EH22 1AZ
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Alterations to floating charge SC2747470003. The most likely internet sites of MOTORRAD CENTRAL (SCOTLAND) LIMITED are www.motorradcentralscotland.co.uk, and www.motorrad-central-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Newcraighall Rail Station is 2.9 miles; to Brunstane Rail Station is 3.5 miles; to Prestonpans Rail Station is 5.3 miles; to Edinburgh Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorrad Central Scotland Limited is a Private Limited Company. The company registration number is SC274747. Motorrad Central Scotland Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Motorrad Central Scotland Limited is 226 High Street Dalkeith Midlothian Eh22 1az. . PHILIPSZ, Stephanie is a Secretary of the company. PHILIPSZ, Joseph Eugene is a Director of the company. Secretary WATERS, Kenneth Lewis has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DILLON, John Mark, Dr has been resigned. Director WATERS, Christine Genevieve has been resigned. Director WATERS, Kenneth Lewis has been resigned. Director WHITTEN, Graham Cormack has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
PHILIPSZ, Stephanie
Appointed Date: 15 March 2011

Director
PHILIPSZ, Joseph Eugene
Appointed Date: 05 October 2009
57 years old

Resigned Directors

Secretary
WATERS, Kenneth Lewis
Resigned: 05 October 2009
Appointed Date: 14 October 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Director
DILLON, John Mark, Dr
Resigned: 29 March 2008
Appointed Date: 01 March 2005
61 years old

Director
WATERS, Christine Genevieve
Resigned: 12 April 2006
Appointed Date: 14 October 2004
74 years old

Director
WATERS, Kenneth Lewis
Resigned: 05 October 2009
Appointed Date: 14 October 2004
79 years old

Director
WHITTEN, Graham Cormack
Resigned: 01 October 2009
Appointed Date: 29 March 2008
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Persons With Significant Control

Mr Joseph Eugene Philipsz
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MOTORRAD CENTRAL (SCOTLAND) LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2016
Alterations to floating charge SC2747470003
13 Jun 2016
Satisfaction of charge 2 in full
04 Mar 2016
Registration of charge SC2747470003, created on 15 February 2016
...
... and 47 more events
19 Oct 2004
Director resigned
19 Oct 2004
Secretary resigned
19 Oct 2004
New secretary appointed;new director appointed
19 Oct 2004
New director appointed
14 Oct 2004
Incorporation

MOTORRAD CENTRAL (SCOTLAND) LIMITED Charges

15 February 2016
Charge code SC27 4747 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
7 February 2006
Bond & floating charge
Delivered: 15 February 2006
Status: Satisfied on 13 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 December 2004
Deed of assignment
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: The right, title and interest in and to all monies to…