STEWART A. MITCHELL & SON (MOTORS) LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0BN

Company number SC058293
Status Active
Incorporation Date 28 July 1975
Company Type Private Limited Company
Address UNIT 2 NEWPARK STREET, HAMILTON, LANARKSHIRE, ML3 0BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 200 . The most likely internet sites of STEWART A. MITCHELL & SON (MOTORS) LIMITED are www.stewartamitchellsonmotors.co.uk, and www.stewart-a-mitchell-son-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Stewart A Mitchell Son Motors Limited is a Private Limited Company. The company registration number is SC058293. Stewart A Mitchell Son Motors Limited has been working since 28 July 1975. The present status of the company is Active. The registered address of Stewart A Mitchell Son Motors Limited is Unit 2 Newpark Street Hamilton Lanarkshire Ml3 0bn. . MITCHELL, Margaret Forrester Stewart Bird is a Secretary of the company. MITCHELL, Margaret Forrester Stewart Bird is a Director of the company. MITCHELL, Stewart Alexander Wilson Mcdonald is a Director of the company. The company operates in "Activities of head offices".


Current Directors




Persons With Significant Control

Mrs Margaret Forrester Stewart Bird Mitchell
Notified on: 8 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mitchell
Notified on: 8 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Alexander Wilson Mcdonald Mitchell
Notified on: 8 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWART A. MITCHELL & SON (MOTORS) LIMITED Events

08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

17 Jul 2015
Director's details changed for Mrs Margaret Forrester Stewart Bird Mitchell on 1 January 2015
17 Jul 2015
Director's details changed for Mr Stewart Alexander Mitchell on 1 January 2015
...
... and 66 more events
20 Jan 1988
Full accounts made up to 30 September 1986

26 Sep 1987
Return made up to 15/07/87; full list of members

29 Jan 1987
Full accounts made up to 30 September 1985

22 Oct 1986
Full accounts made up to 30 September 1984

22 Oct 1986
Return made up to 04/12/85; full list of members

STEWART A. MITCHELL & SON (MOTORS) LIMITED Charges

10 July 1996
Bond & floating charge
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 July 1996
Standard security
Delivered: 19 July 1996
Status: Satisfied on 28 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 may street,hamilton.