LOCHLEVEN GARAGE (KINROSS) LIMITED
KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8DL

Company number SC120414
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address UNIT 3 LOCHLEVEN GARAGE(KINROSS)LTD, 205 HIGH STREET, KINROSS, KY13 8DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of LOCHLEVEN GARAGE (KINROSS) LIMITED are www.lochlevengaragekinross.co.uk, and www.lochleven-garage-kinross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Cowdenbeath Rail Station is 6.8 miles; to Dunfermline Queen Margaret Rail Station is 8.3 miles; to Dunfermline Town Rail Station is 9.2 miles; to Aberdour Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lochleven Garage Kinross Limited is a Private Limited Company. The company registration number is SC120414. Lochleven Garage Kinross Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Lochleven Garage Kinross Limited is Unit 3 Lochleven Garage Kinross Ltd 205 High Street Kinross Ky13 8dl. . WHITE, Anne is a Secretary of the company. WHITE, Anne is a Director of the company. WHITE, James is a Director of the company. Secretary WHITE, Anne has been resigned. Secretary WHITE, James Stephen has been resigned. Secretary T D YOUNG & CO has been resigned. Director WILLIAM, Young has been resigned. Director YOUNG, Thomas Duncan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Anne
Appointed Date: 29 September 1993

Director
WHITE, Anne
Appointed Date: 28 December 1994
70 years old

Director
WHITE, James

69 years old

Resigned Directors

Secretary
WHITE, Anne
Resigned: 30 November 1990

Secretary
WHITE, James Stephen
Resigned: 29 September 1993
Appointed Date: 30 November 1990

Secretary
T D YOUNG & CO
Resigned: 15 November 1989
Appointed Date: 22 September 1989

Director
WILLIAM, Young
Resigned: 28 December 1994
104 years old

Director
YOUNG, Thomas Duncan
Resigned: 13 November 1989
Appointed Date: 22 September 1989
73 years old

Persons With Significant Control

Mrs Anne White
Notified on: 31 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCHLEVEN GARAGE (KINROSS) LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Apr 2015
Satisfaction of charge 2 in full
...
... and 79 more events
22 Nov 1989
Secretary resigned;new secretary appointed

22 Nov 1989
Director resigned;new director appointed

15 Nov 1989
Registered office changed on 15/11/89 from: north house north street glenrothes

15 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1989
Incorporation

LOCHLEVEN GARAGE (KINROSS) LIMITED Charges

13 February 1990
Bond & floating charge
Delivered: 19 February 1990
Status: Satisfied on 15 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 December 1989
Standard security
Delivered: 14 December 1989
Status: Satisfied on 15 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three dwellinghouses known as numbers 213, 215 & 217 high…
15 November 1989
Bond & floating charge
Delivered: 23 November 1989
Status: Satisfied on 15 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…