LENNOX MOTOR FACTORS LIMITED
DUMBARTON

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 1LS

Company number SC080087
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address CALLANDERS LIMITED, 53 HIGH STREET, DUMBARTON, G82 1LS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2,502 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LENNOX MOTOR FACTORS LIMITED are www.lennoxmotorfactors.co.uk, and www.lennox-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Lennox Motor Factors Limited is a Private Limited Company. The company registration number is SC080087. Lennox Motor Factors Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Lennox Motor Factors Limited is Callanders Limited 53 High Street Dumbarton G82 1ls. . WHITEMAN, Allan Wallace is a Director of the company. Secretary LAWRIE, Annette has been resigned. Secretary LAWRIE, Colin has been resigned. Director LAWRIE, Colin has been resigned. Director PAGE, Frank has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
WHITEMAN, Allan Wallace
Appointed Date: 17 December 2014
54 years old

Resigned Directors

Secretary
LAWRIE, Annette
Resigned: 17 December 2014
Appointed Date: 15 September 1989

Secretary
LAWRIE, Colin
Resigned: 15 September 1989

Director
LAWRIE, Colin
Resigned: 17 December 2014
79 years old

Director
PAGE, Frank
Resigned: 15 September 1989

LENNOX MOTOR FACTORS LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 November 2016
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,502

15 Mar 2016
Total exemption small company accounts made up to 30 November 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,502

19 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
15 Jan 1988
Secretary resigned;new secretary appointed

15 Jan 1988
Full accounts made up to 31 May 1987

03 Dec 1986
Full accounts made up to 31 December 1985

03 Dec 1986
Annual return made up to 21/03/86

10 Jun 1986
Accounting reference date extended from 31/12 to 31/05

LENNOX MOTOR FACTORS LIMITED Charges

4 July 1986
Bond & floating charge
Delivered: 16 July 1986
Status: Satisfied on 17 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 November 1982
Floating charge
Delivered: 8 December 1982
Status: Satisfied on 23 April 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…