SCOTSBANK MOTOR SERVICES LTD
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE36 0LJ

Company number 04927224
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 5A STATION TERRACE, EAST BOLDON, TYNE & WEAR, NE36 0LJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of SCOTSBANK MOTOR SERVICES LTD are www.scotsbankmotorservices.co.uk, and www.scotsbank-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Seaburn Rail Station is 1.8 miles; to Sunderland Rail Station is 3.2 miles; to Heworth Rail Station is 5.3 miles; to Seaham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotsbank Motor Services Ltd is a Private Limited Company. The company registration number is 04927224. Scotsbank Motor Services Ltd has been working since 09 October 2003. The present status of the company is Active. The registered address of Scotsbank Motor Services Ltd is 5a Station Terrace East Boldon Tyne Wear Ne36 0lj. . GRAHAM, Mary Susan is a Secretary of the company. GRAHAM, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GRAHAM, Mary Susan
Appointed Date: 09 October 2003

Director
GRAHAM, Paul
Appointed Date: 09 October 2003
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 October 2003
Appointed Date: 09 October 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mr Paul Graham
Notified on: 9 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTSBANK MOTOR SERVICES LTD Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

26 Jan 2015
Total exemption small company accounts made up to 30 November 2014
10 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 24 more events
23 Jan 2004
New director appointed
23 Jan 2004
Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2
14 Oct 2003
Secretary resigned
14 Oct 2003
Director resigned
09 Oct 2003
Incorporation