Company number SC217964
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address 45 MCCONNELL ROAD, LOCHWINNOCH, PA12 4EB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 2
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LOCHWINNOCH MOTORS LIMITED are www.lochwinnochmotors.co.uk, and www.lochwinnoch-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Glengarnock Rail Station is 4.1 miles; to Stewarton Rail Station is 9 miles; to Langbank Rail Station is 9.2 miles; to Drumfrochar Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lochwinnoch Motors Limited is a Private Limited Company.
The company registration number is SC217964. Lochwinnoch Motors Limited has been working since 09 April 2001.
The present status of the company is Active. The registered address of Lochwinnoch Motors Limited is 45 Mcconnell Road Lochwinnoch Pa12 4eb. . MORRISON, Helen Riddell is a Secretary of the company. MORRISON, Gordon Philip is a Director of the company. MORRISON, Linda Margaret, Ellen is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MORRISON, Gordon Philip has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCCONNELL, Simon David has been resigned. Director MORRISON, Linda Margaret Ellen has been resigned. Director MORRISON, Linda Margaret Ellen has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001
LOCHWINNOCH MOTORS LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
05 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 41 more events
13 May 2001
Director resigned
13 May 2001
Secretary resigned
13 May 2001
New director appointed
13 May 2001
New secretary appointed;new director appointed
09 Apr 2001
Incorporation
22 July 2013
Charge code SC21 7964 0004
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2007
Bond & floating charge
Delivered: 27 June 2007
Status: Satisfied
on 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 April 2003
Bond & floating charge
Delivered: 9 April 2003
Status: Satisfied
on 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 January 2003
Floating charge
Delivered: 17 January 2003
Status: Satisfied
on 16 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…