GORMAC COACHWORKS LTD.
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA4 8HQ

Company number SC246029
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 5 THOMSON STREET, RENFREW, RENFREWSHIRE, PA4 8HQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Appointment of Mrs Michelle Margaret Mcintyre as a director on 22 February 2016. The most likely internet sites of GORMAC COACHWORKS LTD. are www.gormaccoachworks.co.uk, and www.gormac-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Gormac Coachworks Ltd is a Private Limited Company. The company registration number is SC246029. Gormac Coachworks Ltd has been working since 19 March 2003. The present status of the company is Active. The registered address of Gormac Coachworks Ltd is 5 Thomson Street Renfrew Renfrewshire Pa4 8hq. . MCINTYRE, Michelle is a Secretary of the company. MCINTYRE, Graham is a Director of the company. MCINTYRE, Michelle Margaret is a Director of the company. Secretary MCINTYRE, Mary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCINTYRE, Gordon has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCINTYRE, Michelle
Appointed Date: 19 January 2007

Director
MCINTYRE, Graham
Appointed Date: 19 March 2003
55 years old

Director
MCINTYRE, Michelle Margaret
Appointed Date: 22 February 2016
56 years old

Resigned Directors

Secretary
MCINTYRE, Mary
Resigned: 19 January 2007
Appointed Date: 19 March 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
MCINTYRE, Gordon
Resigned: 19 January 2007
Appointed Date: 19 March 2003
84 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 March 2003
Appointed Date: 19 March 2003

GORMAC COACHWORKS LTD. Events

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

29 Feb 2016
Appointment of Mrs Michelle Margaret Mcintyre as a director on 22 February 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 42 more events
11 Jul 2003
New director appointed
25 Jun 2003
Registered office changed on 25/06/03 from: 13 glasgow road paisley renfrewshire PA1 3QS
22 Mar 2003
Secretary resigned
22 Mar 2003
Director resigned
19 Mar 2003
Incorporation

GORMAC COACHWORKS LTD. Charges

18 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on north side of thomson street, glasgow REN84851.
18 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Gordon Mcintyre and Another
Description: Subjects on north side of thomson street, glasgow REN84851.
3 July 2007
Bond & floating charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…