GLENCART VEHICLE SERVICES LTD.
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 1TE

Company number SC325591
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address UNIT B, 9 UNDERWOOD ROAD, PAISLEY, PA3 1TE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 20,000 ; Micro company accounts made up to 30 June 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 20,000 . The most likely internet sites of GLENCART VEHICLE SERVICES LTD. are www.glencartvehicleservices.co.uk, and www.glencart-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Glencart Vehicle Services Ltd is a Private Limited Company. The company registration number is SC325591. Glencart Vehicle Services Ltd has been working since 15 June 2007. The present status of the company is Active. The registered address of Glencart Vehicle Services Ltd is Unit B 9 Underwood Road Paisley Pa3 1te. . MCDADE, Thoma John is a Director of the company. REID, James is a Director of the company. Secretary TELFORD, James Mackie has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director COSH, Robert Johnston has been resigned. Director COSH, William has been resigned. Director TELFORD, James Mackie has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MCDADE, Thoma John
Appointed Date: 15 June 2007
62 years old

Director
REID, James
Appointed Date: 15 June 2007
61 years old

Resigned Directors

Secretary
TELFORD, James Mackie
Resigned: 30 June 2011
Appointed Date: 15 June 2007

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Director
COSH, Robert Johnston
Resigned: 01 September 2009
Appointed Date: 15 June 2007
61 years old

Director
COSH, William
Resigned: 01 September 2009
Appointed Date: 15 June 2007
69 years old

Director
TELFORD, James Mackie
Resigned: 30 June 2011
Appointed Date: 15 June 2007
70 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 June 2007
Appointed Date: 15 June 2007

GLENCART VEHICLE SERVICES LTD. Events

25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 20,000

30 Mar 2016
Micro company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000

24 Jun 2015
Director's details changed for James Reid on 1 June 2015
24 Jun 2015
Director's details changed for Thoma John Mcdade on 1 June 2015
...
... and 33 more events
10 Jul 2007
New director appointed
27 Jun 2007
Secretary resigned
27 Jun 2007
Director resigned
27 Jun 2007
Director resigned
15 Jun 2007
Incorporation