JIM'S GARAGE(SHETLAND) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0PX

Company number SC083633
Status Active
Incorporation Date 22 June 1983
Company Type Private Limited Company
Address 4 GREMISTA INDUSTRIAL ESTATE, LERWICK, SHETLAND, ZE1 0PX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 50,000 . The most likely internet sites of JIM'S GARAGE(SHETLAND) LIMITED are www.jimsgarageshetland.co.uk, and www.jim-s-garage-shetland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Jim S Garage Shetland Limited is a Private Limited Company. The company registration number is SC083633. Jim S Garage Shetland Limited has been working since 22 June 1983. The present status of the company is Active. The registered address of Jim S Garage Shetland Limited is 4 Gremista Industrial Estate Lerwick Shetland Ze1 0px. . MANSON, Maureen Alice is a Secretary of the company. MANSON, James Wallace is a Director of the company. MANSON, Maureen Alice is a Director of the company. SMITH, Robert Alexander Jamieson is a Director of the company. Director TULLOCH, Robert Euan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Director
SMITH, Robert Alexander Jamieson
Appointed Date: 01 May 1997
68 years old

Resigned Directors

Director
TULLOCH, Robert Euan
Resigned: 09 January 1995
61 years old

Persons With Significant Control

Mr James Wallace Manson
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jamieson Wallace Securities Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIM'S GARAGE(SHETLAND) LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
01 Jun 2016
Accounts for a medium company made up to 31 October 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000

05 Aug 2015
Accounts for a medium company made up to 31 October 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000

...
... and 96 more events
28 Aug 1987
Accounts for a small company made up to 31 July 1986

30 Mar 1987
New director appointed

04 Mar 1987
Director's particulars changed

04 Mar 1987
Return made up to 31/12/86; full list of members

02 Feb 1987
Accounts for a small company made up to 31 July 1985

JIM'S GARAGE(SHETLAND) LIMITED Charges

22 September 2010
Standard security
Delivered: 1 October 2010
Status: Satisfied on 17 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 blydoit industrial estate east voe scalloway…
29 October 2008
Bond & floating charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Floating charge over all present and future assets and all…
29 October 2008
Bond & floating charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Undertaking & all property & assets present & future…
27 March 2008
Standard security
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 82A north road, lerwick, shetland.
19 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 bloomfield place, lerwick, shetland, orkney &…
21 July 2005
Standard security
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two plots of ground being part of the landlords industrial…
20 October 2004
Standard security
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That plot of ground at holmsgarth in the united parishes of…
13 July 2000
Standard security
Delivered: 20 July 2000
Status: Satisfied on 28 November 2013
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Station garage, homesgarth road, lerwick, shetland.
28 June 1999
Standard security
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.378 acres at chanonry industrial estate, elgin, moray.
30 March 1993
Standard security
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground in the parish of lerwick shetland known as 4…
2 March 1993
Floating charge
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 March 1992
Standard security
Delivered: 23 March 1992
Status: Satisfied on 6 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at lerwick shetland islands area zetland…