SHERIFFMILL MOTOR COMPANY LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 1JE

Company number SC109788
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, UNITED KINGDOM, IV30 1JE
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Termination of appointment of Allan Black & Mccaskie as a secretary on 15 October 2015. The most likely internet sites of SHERIFFMILL MOTOR COMPANY LIMITED are www.sheriffmillmotorcompany.co.uk, and www.sheriffmill-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Sheriffmill Motor Company Limited is a Private Limited Company. The company registration number is SC109788. Sheriffmill Motor Company Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Sheriffmill Motor Company Limited is Commerce House South Street Elgin Moray United Kingdom Iv30 1je. . DOW, Alexander is a Secretary of the company. DOW, Alexander is a Director of the company. ROYAN, Kevin George 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. Director BAIN, Mary Thomson has been resigned. Director CORSIE, David Matthewson has been resigned. Director GRIGOR, John Boyd has been resigned. Director LEGGAT, Helen Margaret has been resigned. Director TAYLOR, Cecil Cameron has been resigned. Director TAYLOR, Ian Charles has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
DOW, Alexander
Appointed Date: 15 October 2015

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

Director
ROYAN, Kevin George
Appointed Date: 01 May 2002
57 years old

Director
SCOTT, Colin Samuel
Appointed Date: 27 March 2013
43 years old

Director
SCOTT, Garry Alexander
Appointed Date: 10 March 1988
67 years old

Director
SCOTT, Philip Daniel
Appointed Date: 01 October 2009
41 years old

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

Director
SCOTT, Sheona Fraser
Appointed Date: 10 March 1988
68 years old

Resigned Directors

Secretary
ALLAN BLACK & MCCASKIE
Resigned: 15 October 2015

Director
BAIN, Mary Thomson
Resigned: 29 June 1992
65 years old

Director
CORSIE, David Matthewson
Resigned: 31 December 2001
Appointed Date: 01 December 1997
92 years old

Director
GRIGOR, John Boyd
Resigned: 14 August 1991
Appointed Date: 10 March 1988

Director
LEGGAT, Helen Margaret
Resigned: 16 October 1996
64 years old

Director
TAYLOR, Cecil Cameron
Resigned: 15 October 1997
Appointed Date: 29 June 1992
69 years old

Director
TAYLOR, Ian Charles
Resigned: 14 August 1991

SHERIFFMILL MOTOR COMPANY LIMITED Events

13 Dec 2016
Full accounts made up to 30 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

11 Dec 2015
Termination of appointment of Allan Black & Mccaskie as a secretary on 15 October 2015
11 Dec 2015
Appointment of Mr Alexander Dow as a secretary on 15 October 2015
10 Dec 2015
Accounts for a small company made up to 30 March 2015
...
... and 79 more events
16 Mar 1988
New secretary appointed;director resigned;new director appointed

11 Mar 1988
Registered office changed on 11/03/88 from: 24 castle st edinburgh EH2 3HT

11 Mar 1988
New director appointed

11 Mar 1988
New director appointed

10 Mar 1988
Incorporation

SHERIFFMILL MOTOR COMPANY LIMITED Charges

20 September 2011
Floating charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 February 2000
Standard security
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cedar wood, sheriffmill road, elgin.
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…