MORRIS LESLIE VEHICLE AUCTIONS LIMITED
ERROL ANDSTRAT (NO.332) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7TB

Company number SC383721
Status Active
Incorporation Date 16 August 2010
Company Type Private Limited Company
Address ERROL AIRFIELD, ERROL, PERTH, PH2 7TB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 16 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MORRIS LESLIE VEHICLE AUCTIONS LIMITED are www.morrisleslievehicleauctions.co.uk, and www.morris-leslie-vehicle-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Morris Leslie Vehicle Auctions Limited is a Private Limited Company. The company registration number is SC383721. Morris Leslie Vehicle Auctions Limited has been working since 16 August 2010. The present status of the company is Active. The registered address of Morris Leslie Vehicle Auctions Limited is Errol Airfield Errol Perth Ph2 7tb. . LENNOX, Neil William James is a Secretary of the company. LESLIE, Gregor is a Director of the company. LESLIE, Morris Young is a Director of the company. Secretary LESLIE, Joyce Charlotte has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BLAIR, James Don has been resigned. Director BROWN, Simon Thomas David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LENNOX, Neil William James
Appointed Date: 09 November 2015

Director
LESLIE, Gregor
Appointed Date: 10 September 2010
40 years old

Director
LESLIE, Morris Young
Appointed Date: 10 September 2010
70 years old

Resigned Directors

Secretary
LESLIE, Joyce Charlotte
Resigned: 09 November 2015
Appointed Date: 10 September 2010

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 10 September 2010
Appointed Date: 16 August 2010

Director
BLAIR, James Don
Resigned: 10 September 2010
Appointed Date: 16 August 2010
61 years old

Director
BROWN, Simon Thomas David
Resigned: 10 September 2010
Appointed Date: 16 August 2010
65 years old

Persons With Significant Control

Morris Leslie Ltd
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

MORRIS LESLIE VEHICLE AUCTIONS LIMITED Events

07 Dec 2016
Full accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 16 August 2016 with updates
12 Jan 2016
Accounts for a small company made up to 30 April 2015
09 Nov 2015
Appointment of Mr Neil William James Lennox as a secretary on 9 November 2015
09 Nov 2015
Termination of appointment of Joyce Charlotte Leslie as a secretary on 9 November 2015
...
... and 17 more events
22 Sep 2010
Termination of appointment of James Blair as a director
22 Sep 2010
Termination of appointment of Simon Brown as a director
13 Sep 2010
Company name changed andstrat (no.332) LIMITED\certificate issued on 13/09/10
  • CONNOT ‐

13 Sep 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-10

16 Aug 2010
Incorporation

MORRIS LESLIE VEHICLE AUCTIONS LIMITED Charges

20 March 2012
Floating charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 September 2010
Floating charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…