ELGIN TRUCK AND VAN CENTRE LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 1JE

Company number SC155156
Status Active
Incorporation Date 28 December 1994
Company Type Private Limited Company
Address COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, IV30 1JE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Andrew Alexander Cartmell as a director on 30 December 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 March 2016. The most likely internet sites of ELGIN TRUCK AND VAN CENTRE LIMITED are www.elgintruckandvancentre.co.uk, and www.elgin-truck-and-van-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Elgin Truck and Van Centre Limited is a Private Limited Company. The company registration number is SC155156. Elgin Truck and Van Centre Limited has been working since 28 December 1994. The present status of the company is Active. The registered address of Elgin Truck and Van Centre Limited is Commerce House South Street Elgin Moray Iv30 1je. . DOW, Alexander is a Secretary of the company. DOW, Alexander is a Director of the company. MILNE, Colin is a Director of the company. SCOTT, Colin Samuel is a Director of the company. SCOTT, Garry Alexander is a Director of the company. SCOTT, Philip Daniel is a Director of the company. SCOTT, Rebecca Anne is a Director of the company. SCOTT, Sheona Fraser is a Director of the company. Secretary ALLAN BLACK & MCCASKIE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CARTMELL, Andrew Alexander has been resigned. Director FAIRWEATHER, Irene has been resigned. Director KENNEDY, Alexander Stewart has been resigned. Director LEGGAT, Helen Margaret has been resigned. Director TAYLOR, Cecil Cameron has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
DOW, Alexander
Appointed Date: 15 October 2015

Director
DOW, Alexander
Appointed Date: 01 November 2011
72 years old

Director
MILNE, Colin
Appointed Date: 21 September 2016
62 years old

Director
SCOTT, Colin Samuel
Appointed Date: 05 October 2009
43 years old

Director
SCOTT, Garry Alexander
Appointed Date: 26 January 1995
67 years old

Director
SCOTT, Philip Daniel
Appointed Date: 27 March 2013
41 years old

Director
SCOTT, Rebecca Anne
Appointed Date: 27 March 2013
37 years old

Director
SCOTT, Sheona Fraser
Appointed Date: 26 January 1995
68 years old

Resigned Directors

Secretary
ALLAN BLACK & MCCASKIE
Resigned: 14 October 2015
Appointed Date: 26 January 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 January 1995
Appointed Date: 28 December 1994

Director
CARTMELL, Andrew Alexander
Resigned: 30 December 2016
Appointed Date: 21 September 2016
60 years old

Director
FAIRWEATHER, Irene
Resigned: 05 February 2016
Appointed Date: 06 July 2015
66 years old

Director
KENNEDY, Alexander Stewart
Resigned: 21 March 2016
Appointed Date: 01 November 1997
74 years old

Director
LEGGAT, Helen Margaret
Resigned: 21 October 1996
Appointed Date: 26 January 1995
64 years old

Director
TAYLOR, Cecil Cameron
Resigned: 15 October 1997
Appointed Date: 26 January 1995
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 January 1995
Appointed Date: 28 December 1994

Persons With Significant Control

Ryalsting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ELGIN TRUCK AND VAN CENTRE LIMITED Events

12 Jan 2017
Termination of appointment of Andrew Alexander Cartmell as a director on 30 December 2016
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Dec 2016
Full accounts made up to 30 March 2016
22 Sep 2016
Appointment of Mr Colin Milne as a director on 21 September 2016
22 Sep 2016
Appointment of Mr Andrew Alexander Cartmell as a director on 21 September 2016
...
... and 87 more events
13 Feb 1995
Registered office changed on 13/02/95 from: 24 great king street edinburgh EH3 6QN

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
New director appointed

02 Feb 1995
Company name changed opelclip LIMITED\certificate issued on 03/02/95
28 Dec 1994
Incorporation

ELGIN TRUCK AND VAN CENTRE LIMITED Charges

1 August 2016
Charge code SC15 5156 0005
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Scotland Limited Garry Alexander Scott Sheona Fraser Scott
Description: Contains floating charge…
27 June 2014
Charge code SC15 5156 0004
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Scotland LTD Sheona Fraser Scott Garry Alexander Scott
Description: Contains floating charge…
18 November 2011
Standard security
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7 linkwood place, elgin.
20 September 2011
Floating charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 May 1998
Floating charge
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…