THE DUNBLANE MOTOR COMPANY LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3AA

Company number SC020720
Status Active
Incorporation Date 5 December 1938
Company Type Private Limited Company
Address 170 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016; Confirmation statement made on 10 December 2016 with updates; Registration of charge SC0207200016, created on 22 November 2016. The most likely internet sites of THE DUNBLANE MOTOR COMPANY LIMITED are www.thedunblanemotorcompany.co.uk, and www.the-dunblane-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The Dunblane Motor Company Limited is a Private Limited Company. The company registration number is SC020720. The Dunblane Motor Company Limited has been working since 05 December 1938. The present status of the company is Active. The registered address of The Dunblane Motor Company Limited is 170 Dunkeld Road Perth Perthshire Ph1 3aa. . COMMERCIAL LEGAL CENTRE is a Secretary of the company. DICKSON, Christopher James is a Director of the company. DICKSON, Niki Thomas is a Director of the company. DICKSON, Norman Francis is a Director of the company. DICKSON, Timothy Charles Norman is a Director of the company. Secretary CLUCKIE, James Gordon has been resigned. Secretary KIPPEN CAMPBELL WS has been resigned. Director CRUICKSHANK, James has been resigned. Director DICKSON, Jonathan David Francis has been resigned. Director DICKSON, Niki Thomas has been resigned. Director DICKSON, Niki Thomas has been resigned. Director DICKSON, Thomas Donaldson has been resigned. Director LECKIE, George Andrew has been resigned. Director LESLIE, David Graeme has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
COMMERCIAL LEGAL CENTRE
Appointed Date: 01 August 2007

Director
DICKSON, Christopher James
Appointed Date: 18 June 2013
38 years old

Director
DICKSON, Niki Thomas
Appointed Date: 30 October 2012
47 years old

Director

Director
DICKSON, Timothy Charles Norman
Appointed Date: 01 March 2012
35 years old

Resigned Directors

Secretary
CLUCKIE, James Gordon
Resigned: 26 April 1999

Secretary
KIPPEN CAMPBELL WS
Resigned: 01 August 2007
Appointed Date: 26 April 1999

Director
CRUICKSHANK, James
Resigned: 19 May 1995
Appointed Date: 14 May 1991
72 years old

Director
DICKSON, Jonathan David Francis
Resigned: 13 February 2016
Appointed Date: 29 July 2014
34 years old

Director
DICKSON, Niki Thomas
Resigned: 02 February 2009
Appointed Date: 01 August 2007
47 years old

Director
DICKSON, Niki Thomas
Resigned: 19 May 2005
Appointed Date: 08 January 2003
47 years old

Director
DICKSON, Thomas Donaldson
Resigned: 29 October 2012
97 years old

Director
LECKIE, George Andrew
Resigned: 14 December 2001
Appointed Date: 26 November 1999
77 years old

Director
LESLIE, David Graeme
Resigned: 09 December 1999
Appointed Date: 01 July 1999
63 years old

Persons With Significant Control

Mr Norman Francis Dickson
Notified on: 6 December 2016
73 years old
Nature of control: Has significant influence or control

Mr Niki Thomas Dickson
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

THE DUNBLANE MOTOR COMPANY LIMITED Events

13 Dec 2016
Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
10 Dec 2016
Registration of charge SC0207200016, created on 22 November 2016
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 81

...
... and 129 more events
02 Mar 1987
Accounts for a small company made up to 31 October 1986

27 Jan 1987
Return made up to 31/12/86; full list of members

03 Nov 1986
Accounts for a small company made up to 31 October 1985

29 Jan 1986
Accounts for a small company made up to 20 December 1985

05 Dec 1938
Certificate of incorporation

THE DUNBLANE MOTOR COMPANY LIMITED Charges

22 November 2016
Charge code SC02 0720 0016
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units at kilda way, arran road, perth. PTH32225…
17 April 2015
Charge code SC02 0720 0015
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
28 August 2002
Standard security
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Area of ground lying on the east side of the stirling to…
29 January 2001
Standard security
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.20 hectare at duckburn park, stirling road, dunblane.
13 November 1998
Standard security
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises at duckburn park,stirling road,dunblane.
23 June 1998
Floating charge
Delivered: 10 July 1998
Status: Satisfied on 27 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 October 1992
Standard security
Delivered: 19 October 1992
Status: Satisfied on 1 May 1998
Persons entitled: B P Oil UK Limited
Description: Plot of ground lying on the east side of the stirling to…
23 April 1991
Assignation
Delivered: 30 April 1991
Status: Satisfied on 19 August 1998
Persons entitled: Chartered Trust PLC
Description: Co. Right title and interest in names paid or payable to…
17 April 1991
Bond & floating charge
Delivered: 23 April 1991
Status: Satisfied on 19 August 1998
Persons entitled: Chartered Trust Public Limited Company
Description: Undertaking and all property and assets present and future…
25 March 1991
Floating charge
Delivered: 10 April 1991
Status: Satisfied on 19 August 1998
Persons entitled: Chartered Trust PLC
Description: Company's rights title and interest related to franchised…
26 January 1990
Standard security
Delivered: 1 February 1990
Status: Satisfied on 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground lying on the east side of the stirling to…
15 January 1990
Bond & floating charge
Delivered: 25 January 1990
Status: Satisfied on 25 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 May 1989
Bond & floating charge
Delivered: 23 May 1989
Status: Satisfied on 21 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 1988
Standard security
Delivered: 30 December 1988
Status: Satisfied on 9 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground on east side of stirling to perth trunk road…