GRANGEMOUTH MOTOR GROUP LIMITED
GLASGOW HOLMSTON HOLDINGS LIMITED LOTHIAN FIFTY (864) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4FH

Company number SC228615
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address ARNOLD CLARK AUTOMOBILES LIMITED, 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-four events have happened. The last three records are Confirmation statement made on 28 February 2017 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 Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016. The most likely internet sites of GRANGEMOUTH MOTOR GROUP LIMITED are www.grangemouthmotorgroup.co.uk, and www.grangemouth-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Grangemouth Motor Group Limited is a Private Limited Company. The company registration number is SC228615. Grangemouth Motor Group Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Grangemouth Motor Group Limited is Arnold Clark Automobiles Limited 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 MCLEAN, Kenneth John has been resigned. Secretary WEIR, Barbara Mcknaight has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BOND, Derek has been resigned. Director GRANT, Charles has been resigned. Director STEWART, Alan James has been resigned. Director WALL, Michael has been resigned. Director WEIR, John Ritchie has been resigned. Director WEIR, Jonathan Corrie Rankin has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED 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: 31 August 2012
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 31 August 2012
59 years old

Director
WILLIES, Scott
Appointed Date: 31 August 2012
67 years old

Resigned Directors

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 31 August 2012

Secretary
WEIR, Barbara Mcknaight
Resigned: 22 January 2010
Appointed Date: 20 May 2002

Nominee Secretary
BURNESS SOLICITORS
Resigned: 20 May 2002
Appointed Date: 28 February 2002

Director
BOND, Derek
Resigned: 31 August 2012
Appointed Date: 01 April 2004
60 years old

Director
GRANT, Charles
Resigned: 31 August 2012
Appointed Date: 09 September 2002
88 years old

Director
STEWART, Alan James
Resigned: 31 August 2012
Appointed Date: 09 September 2002
68 years old

Director
WALL, Michael
Resigned: 31 March 2004
Appointed Date: 09 September 2002
58 years old

Director
WEIR, John Ritchie
Resigned: 31 August 2012
Appointed Date: 20 May 2002
78 years old

Director
WEIR, Jonathan Corrie Rankin
Resigned: 31 August 2012
Appointed Date: 28 April 2010
48 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 20 May 2002
Appointed Date: 28 February 2002

Persons With Significant Control

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

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

GRANGEMOUTH MOTOR GROUP LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 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 Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 195,000

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 84 more events
25 May 2002
Director resigned
25 May 2002
New secretary appointed
25 May 2002
New director appointed
16 Apr 2002
Company name changed lothian fifty (864) LIMITED\certificate issued on 16/04/02
28 Feb 2002
Incorporation

GRANGEMOUTH MOTOR GROUP LIMITED Charges

22 March 2011
Standard security
Delivered: 25 March 2011
Status: Satisfied on 7 September 2012
Persons entitled: Barclays Bank PLC
Description: Subjects on the south west side of beancross road…
22 March 2011
Standard security
Delivered: 25 March 2011
Status: Satisfied on 7 September 2012
Persons entitled: Barclays Bank PLC
Description: Subjects at craigshaw drive west tullos industrial estate…
22 March 2011
Standard security
Delivered: 25 March 2011
Status: Satisfied on 7 September 2012
Persons entitled: Barclays Bank PLC
Description: Subjects at dunsinane industrial estate dundee ANG29531.
22 March 2011
Standard security
Delivered: 25 March 2011
Status: Satisfied on 7 September 2012
Persons entitled: Barclays Bank PLC
Description: Subjects lying to the north east of ruthvenfield road perth…
16 March 2011
Floating charge
Delivered: 19 March 2011
Status: Satisfied on 13 September 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
11 August 2009
Standard security
Delivered: 17 August 2009
Status: Satisfied on 19 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Craigshaw drive west tullos industrial estate aberdeen…
26 November 2003
Standard security
Delivered: 3 December 2003
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Dunsinane industrial estate, dundee ANG20818 ANG27905…
11 November 2003
Standard security
Delivered: 14 November 2003
Status: Satisfied on 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects on the north side of broadfold road, bridge of…
11 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at king street, aberdeen (title numbers abn…
11 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground extending to 0.27 hectares at…
11 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at hareness road, aberdeen (title number knc 5785).
11 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at beancross road, grangemouth (title number…
28 October 2002
Bond & floating charge
Delivered: 31 October 2002
Status: Satisfied on 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…