CLASSIC RESTORATIONS (SCOTLAND) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH11 8DY

Company number SC142395
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address PITNACREE STREET, ALYTH, PH11 8DY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CLASSIC RESTORATIONS (SCOTLAND) LIMITED are www.classicrestorationsscotland.co.uk, and www.classic-restorations-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Dundee Rail Station is 15.3 miles; to Perth Rail Station is 17.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Restorations Scotland Limited is a Private Limited Company. The company registration number is SC142395. Classic Restorations Scotland Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Classic Restorations Scotland Limited is Pitnacree Street Alyth Ph11 8dy. . PALMER, Victoria Elizabeth is a Secretary of the company. FERGUSON, Christine Rosabel is a Director of the company. INGLIS, Rohan James David is a Director of the company. PALMER, Charles Bruce Stewart is a Director of the company. PALMER, Victoria Elizabeth is a Director of the company. SIMPSON, William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DORWARD, Russell has been resigned. Director MIDDLETON, Charles David has been resigned. Director PALMER, Carol Ray Crombie has been resigned. Director REID, Stewart Robert has been resigned. Director STEELE, James has been resigned. Director STEWART, James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


classic restorations (scotland) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PALMER, Victoria Elizabeth
Appointed Date: 11 February 1993

Director
FERGUSON, Christine Rosabel
Appointed Date: 03 September 2012
62 years old

Director
INGLIS, Rohan James David
Appointed Date: 16 January 2017
42 years old

Director
PALMER, Charles Bruce Stewart
Appointed Date: 11 February 1993
86 years old

Director
PALMER, Victoria Elizabeth
Appointed Date: 30 May 2005
78 years old

Director
SIMPSON, William
Appointed Date: 05 December 2014
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 February 1993
Appointed Date: 02 February 1993

Director
DORWARD, Russell
Resigned: 31 October 2014
Appointed Date: 19 December 2013
51 years old

Director
MIDDLETON, Charles David
Resigned: 25 July 2005
Appointed Date: 06 April 2000
75 years old

Director
PALMER, Carol Ray Crombie
Resigned: 30 June 2004
Appointed Date: 11 February 1993
85 years old

Director
REID, Stewart Robert
Resigned: 24 July 2015
Appointed Date: 03 September 2012
58 years old

Director
STEELE, James
Resigned: 29 December 2005
Appointed Date: 24 May 2005
76 years old

Director
STEWART, James
Resigned: 03 July 2009
Appointed Date: 21 January 2008
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 February 1993
Appointed Date: 02 February 1993

Persons With Significant Control

Mr Charles Bruce Stewart Palmer
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

CLASSIC RESTORATIONS (SCOTLAND) LIMITED Events

28 Mar 2017
Confirmation statement made on 20 January 2017 with updates
15 Mar 2017
Memorandum and Articles of Association
15 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jan 2017
Appointment of Mr Rohan Inglis as a director on 16 January 2017
30 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 79 more events
12 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1993
Director resigned;new director appointed

10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1993
Registered office changed on 09/03/93 from: 24 great king street edinburgh EH3 6QN

02 Feb 1993
Incorporation

CLASSIC RESTORATIONS (SCOTLAND) LIMITED Charges

30 April 2002
Standard security
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The former factory premises at banff road, alyth…
19 March 2002
Bond & floating charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…