DELMORE CARS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4FH

Company number SC097677
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address ARNOLD CLARK AUTOMOBILES LTD, 454 HILLINGTON ROAD, GLASGOW, SCOTLAND, G52 4FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow G52 4FH on 31 March 2016. The most likely internet sites of DELMORE CARS LIMITED are www.delmorecars.co.uk, and www.delmore-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Delmore Cars Limited is a Private Limited Company. The company registration number is SC097677. Delmore Cars Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Delmore Cars Limited is Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow Scotland G52 4fh. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary HENDERSON, Lorraine Gail has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary OSBORN, Margaret has been resigned. Secretary OSBORN, Yvonne has been resigned. Director OSBORN, Margaret has been resigned. Director OSBORN, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 30 November 2010
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 30 November 2010
59 years old

Director
WILLIES, Scott
Appointed Date: 30 November 2010
67 years old

Resigned Directors

Secretary
HENDERSON, Lorraine Gail
Resigned: 01 May 2006
Appointed Date: 27 December 2002

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 30 November 2010

Secretary
OSBORN, Margaret
Resigned: 30 March 2002

Secretary
OSBORN, Yvonne
Resigned: 30 November 2010
Appointed Date: 01 May 2006

Director
OSBORN, Margaret
Resigned: 30 March 2002
90 years old

Director
OSBORN, Robert
Resigned: 30 November 2010
85 years old

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 June 2016
97 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

DELMORE CARS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Ltd 454 Hillington Road Glasgow G52 4FH on 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
20 Nov 1987
Accounts for a small company made up to 31 March 1987
20 Nov 1987
Return made up to 14/11/87; full list of members

05 Jun 1986
Accounting reference date notified as 31/03

05 Mar 1986
Certificate of incorporation
05 Mar 1986
Incorporation

DELMORE CARS LIMITED Charges

24 May 2006
Standard security
Delivered: 1 June 2006
Status: Satisfied on 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of site 69, carsegate road, inverness.
15 June 1998
Standard security
Delivered: 25 June 1998
Status: Satisfied on 4 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage premises at delmore cars,delmore,inverness.
12 May 1998
Bond & floating charge
Delivered: 21 May 1998
Status: Satisfied on 27 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 September 1991
Standard security
Delivered: 24 September 1991
Status: Satisfied on 29 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease granted by inverness district council.
4 December 1990
Bond & floating charge
Delivered: 18 December 1990
Status: Satisfied on 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 May 1990
Standard security
Delivered: 22 May 1990
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the south east of A862 public road…