BLYTHSWOOD MOTORS LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 3RB
Company number SC021439
Status Active
Incorporation Date 4 June 1940
Company Type Private Limited Company
Address CLIFFORD FINANCE LTD, OFFICE 24 COATBRIDGE BUSINESS CENTRE, 204 MAIN STREET, COATBRIDGE, LANARKSHIRE., SCOTLAND, ML5 3RB
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of BLYTHSWOOD MOTORS LIMITED are www.blythswoodmotors.co.uk, and www.blythswood-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and nine months. Blythswood Motors Limited is a Private Limited Company. The company registration number is SC021439. Blythswood Motors Limited has been working since 04 June 1940. The present status of the company is Active. The registered address of Blythswood Motors Limited is Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire Scotland Ml5 3rb. . STEELE, George Henry is a Secretary of the company. KOURKOULOU, Ioanna Ekaterini is a Director of the company. STEELE, George Henry is a Director of the company. Secretary ROSSLYN MITCHELL TAYLOR & RAMSAY has been resigned. Director ASHALL, James Andrew has been resigned. Director SMILLIE, Julie has been resigned. Director STEELE, Agnes Longmuir has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
STEELE, George Henry
Appointed Date: 21 February 2008

Director
KOURKOULOU, Ioanna Ekaterini
Appointed Date: 05 January 2017
36 years old

Director
STEELE, George Henry

103 years old

Resigned Directors

Secretary
ROSSLYN MITCHELL TAYLOR & RAMSAY
Resigned: 21 February 2008

Director
ASHALL, James Andrew
Resigned: 20 March 2013
Appointed Date: 06 September 2012
61 years old

Director
SMILLIE, Julie
Resigned: 09 June 2016
Appointed Date: 25 November 2015
56 years old

Director
STEELE, Agnes Longmuir
Resigned: 28 July 2015
107 years old

Persons With Significant Control

George Henry Steele
Notified on: 6 April 2016
103 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

The Estate Of The Late A L Steele
Notified on: 6 April 2016
107 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLYTHSWOOD MOTORS LIMITED Events

19 Jan 2017
Confirmation statement made on 20 December 2016 with updates
05 Jan 2017
Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017
28 Dec 2016
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Termination of appointment of Julie Smillie as a director on 9 June 2016
25 Feb 2016
Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to C/O Clifford Finance Ltd Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016
...
... and 74 more events
31 Mar 1987
Director's particulars changed

20 Mar 1987
Return made up to 26/11/86; full list of members

16 Oct 1986
Full accounts made up to 31 May 1985

31 Aug 1959
Alter mem and arts
04 Jun 1940
Certificate of incorporation