Company number SC017057
Status Active
Incorporation Date 28 November 1932
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 4D Auchingramont Road Hamilton ML3 6JT; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of KENNETH WILSON (MOTORS) LIMITED are www.kennethwilsonmotors.co.uk, and www.kenneth-wilson-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and ten months. Kenneth Wilson Motors Limited is a Private Limited Company.
The company registration number is SC017057. Kenneth Wilson Motors Limited has been working since 28 November 1932.
The present status of the company is Active. The registered address of Kenneth Wilson Motors Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . PATERSON, John is a Director of the company. Secretary WILSON, Russell Buchanan has been resigned. Director REID, William has been resigned. Director WILSON, James Kenneth has been resigned. Director WILSON, Russell Buchanan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
REID, William
Resigned: 16 November 2011
Appointed Date: 15 November 2011
71 years old
Persons With Significant Control
Mr John Paterson
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control
KENNETH WILSON (MOTORS) LIMITED Events
29 Aug 2016
Confirmation statement made on 25 August 2016 with updates
29 Aug 2016
Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 4D Auchingramont Road Hamilton ML3 6JT
15 Aug 2016
Accounts for a dormant company made up to 30 November 2015
28 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
10 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 81 more events
31 Oct 1985
Accounts made up to 30 November 1984
29 Nov 1983
Accounts made up to 30 November 1982
16 Nov 1981
Accounts made up to 30 November 1980
13 Mar 1939
Company name changed\certificate issued on 13/03/39
28 Nov 1932
Certificate of incorporation
29 November 2011
Standard security
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Russell Buchanan Wilson & Others
Description: 1 muir street hamilton.
24 August 1992
Standard security
Delivered: 2 September 1992
Status: Satisfied
on 16 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage/filling station 1 muir street hamilton.
24 August 1992
Standard security
Delivered: 31 August 1992
Status: Satisfied
on 16 November 2011
Persons entitled: Bp Oil UK Limited
Description: 1 muir street hamilton.
11 December 1975
Floating charge
Delivered: 15 December 1975
Status: Satisfied
on 16 November 2011
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property and assets present and future…