NESS MOTORS (HOLDINGS) LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4FH
Company number SC076137
Status Active
Incorporation Date 30 September 1981
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-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Registered office address changed from C/O Arnold Clark Automobiles Limited 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 NESS MOTORS (HOLDINGS) LIMITED are www.nessmotorsholdings.co.uk, and www.ness-motors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Ness Motors Holdings Limited is a Private Limited Company. The company registration number is SC076137. Ness Motors Holdings Limited has been working since 30 September 1981. The present status of the company is Active. The registered address of Ness Motors Holdings 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 LAUDER, William David Scott has been resigned. Director BALFOUR, Oliver has been resigned. Director BALFOUR, Oliver has been resigned. Director LAUDER, Elizabeth Ann has been resigned. Director LAUDER, William David Scott has been resigned. Director MACKENZIE, Colin Dalziel, Major has been resigned. Director MCCRACKEN, Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 10 February 2015

Director
HAWTHORNE, Edward
Appointed Date: 10 February 2015
59 years old

Director
MCLEAN, Kenneth John
Appointed Date: 10 February 2015
60 years old

Director
WILLIES, Scott
Appointed Date: 10 February 2015
68 years old

Resigned Directors

Secretary
LAUDER, William David Scott
Resigned: 10 February 2015

Director
BALFOUR, Oliver
Resigned: 04 March 1992
Appointed Date: 30 April 1992
90 years old

Director
BALFOUR, Oliver
Resigned: 04 March 1992
90 years old

Director
LAUDER, Elizabeth Ann
Resigned: 10 February 2015
Appointed Date: 04 March 1992
75 years old

Director
LAUDER, William David Scott
Resigned: 10 February 2015
78 years old

Director
MACKENZIE, Colin Dalziel, Major
Resigned: 01 September 1999
106 years old

Director
MCCRACKEN, Lewis
Resigned: 31 December 2007
82 years old

Persons With Significant Control

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

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

NESS MOTORS (HOLDINGS) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
31 Mar 2016
Registered office address changed from C/O Arnold Clark Automobiles Limited 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016
05 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 33,330

...
... and 85 more events
23 Dec 1986
Return made up to 15/05/86; full list of members

10 Dec 1986
Director resigned

10 Dec 1986
Full accounts made up to 31 December 1985

04 Mar 1982
Company name changed\certificate issued on 04/03/82
30 Sep 1981
Incorporation

NESS MOTORS (HOLDINGS) LIMITED Charges

24 September 1987
Bond & floating charge
Delivered: 12 October 1987
Status: Satisfied on 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…