INVERNESS MOTOR COMPANY LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AY

Company number SC019775
Status Active
Incorporation Date 24 May 1937
Company Type Private Limited Company
Address PARK HOUSE, 14 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, SCOTLAND, ML3 0AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016; Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016. The most likely internet sites of INVERNESS MOTOR COMPANY LIMITED are www.invernessmotorcompany.co.uk, and www.inverness-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. Inverness Motor Company Limited is a Private Limited Company. The company registration number is SC019775. Inverness Motor Company Limited has been working since 24 May 1937. The present status of the company is Active. The registered address of Inverness Motor Company Limited is Park House 14 Bothwell Road Hamilton Lanarkshire Scotland Ml3 0ay. . DONNACHIE, Gerard is a Secretary of the company. BRYCE, Alexander Stewart is a Director of the company. CUMMING, William is a Director of the company. DONNACHIE, Gerard is a Director of the company. MACKAY, Ian Barron is a Director of the company. PARK, Douglas Ireland is a Director of the company. PARK, Graeme Thomas is a Director of the company. PARK, Ross William is a Director of the company. Secretary HAMILTON, William Francis Forbes has been resigned. Secretary MACLEAN, Thomas William has been resigned. Director CAMPBELL, Norman has been resigned. Director GRZESINSKI, Andrew has been resigned. Director HAMILTON, William Francis Forbes has been resigned. Director HAMILTON, William has been resigned. Director SIMMONDS, Frieda Hermione has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DONNACHIE, Gerard
Appointed Date: 31 July 2016

Director
BRYCE, Alexander Stewart
Appointed Date: 19 January 2016
59 years old

Director
CUMMING, William
Appointed Date: 19 January 2016
58 years old

Director
DONNACHIE, Gerard
Appointed Date: 19 January 2016
68 years old

Director
MACKAY, Ian Barron
Appointed Date: 19 January 2016
76 years old

Director
PARK, Douglas Ireland
Appointed Date: 19 January 2016
75 years old

Director
PARK, Graeme Thomas
Appointed Date: 19 January 2016
41 years old

Director
PARK, Ross William
Appointed Date: 19 January 2016
43 years old

Resigned Directors

Secretary
HAMILTON, William Francis Forbes
Resigned: 25 April 2001

Secretary
MACLEAN, Thomas William
Resigned: 31 July 2016
Appointed Date: 25 April 2001

Director
CAMPBELL, Norman
Resigned: 08 April 2000
Appointed Date: 13 February 1990
82 years old

Director
GRZESINSKI, Andrew
Resigned: 06 May 2016
Appointed Date: 19 January 2016
71 years old

Director
HAMILTON, William Francis Forbes
Resigned: 19 January 2016
85 years old

Director
HAMILTON, William
Resigned: 03 January 1994
121 years old

Director
SIMMONDS, Frieda Hermione
Resigned: 16 April 1993
114 years old

INVERNESS MOTOR COMPANY LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016
23 May 2016
Termination of appointment of Andrew Grzesinski as a director on 6 May 2016
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,000

...
... and 79 more events
07 Oct 1987
Return made up to 13/03/87; full list of members

01 Oct 1987
Full accounts made up to 31 October 1986

04 Mar 1987
Director resigned

08 Dec 1986
Return made up to 31/01/86; full list of members

27 Nov 1986
Full accounts made up to 31 October 1985

INVERNESS MOTOR COMPANY LIMITED Charges

28 August 1978
Bond & floating charge
Delivered: 4 September 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…