DISCOUNT MOTOR STORE LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 9JS
Company number SC074559
Status Active
Incorporation Date 20 April 1981
Company Type Private Limited Company
Address 10 BIRKHILL ROAD, STIRLING, STIRLINGSHIRE, FK7 9JS
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 eighty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of DISCOUNT MOTOR STORE LIMITED are www.discountmotorstore.co.uk, and www.discount-motor-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Discount Motor Store Limited is a Private Limited Company. The company registration number is SC074559. Discount Motor Store Limited has been working since 20 April 1981. The present status of the company is Active. The registered address of Discount Motor Store Limited is 10 Birkhill Road Stirling Stirlingshire Fk7 9js. . THOMSON, Agnes Michie is a Secretary of the company. THOMSON, Agnes Michie is a Director of the company. THOMSON, Tom is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
THOMSON, Tom

77 years old

Persons With Significant Control

Mr Thomas Thomson
Notified on: 12 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nanette Agnes Michie Thomson
Notified on: 12 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DISCOUNT MOTOR STORE LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
30 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
22 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 70 more events
10 Feb 1989
Accounts for a small company made up to 30 April 1988

11 Apr 1988
Return made up to 14/01/88; full list of members

25 Mar 1988
Accounts for a small company made up to 30 April 1987

17 Feb 1987
Return made up to 14/01/87; full list of members

09 Jan 1987
Accounts for a small company made up to 30 April 1986

DISCOUNT MOTOR STORE LIMITED Charges

21 December 1990
Standard security
Delivered: 24 December 1990
Status: Satisfied on 4 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 44/46 port street stirling.
29 June 1990
Standard security
Delivered: 12 July 1990
Status: Satisfied on 4 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 11 bridge st first floor flat 13 bridge street…
14 August 1984
Bond & floating charge
Delivered: 27 August 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…