UKBizDB.co.uk

JARDINE MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jardine Motors Limited. The company was founded 45 years ago and was given the registration number SC067509. The firm's registered office is in DALBEATTIE. You can find them at Mill Isle, Craignair Street, Dalbeattie, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JARDINE MOTORS LIMITED
Company Number:SC067509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1979
End of financial year:05 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Mill Isle, Craignair Street, Dalbeattie, DG5 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Isle, Craignair Street, Dalbeattie, DG5 4AX

Director-Active
Anthony House, Kippford, Dalbeattie, DG5 4LL

Secretary-Active
Bellevue, Hardgate, Castle Douglas, DG7 3LD

Director01 February 1989Active
Anthony House, Kippford, Dalbeattie, DG5 4LL

Director-Active
Anthony House, Kippford, Dalbeattie, DG5 4LL

Director-Active

People with Significant Control

Mr Bryan William Jardine
Notified on:16 December 2022
Status:Active
Date of birth:May 1966
Nationality:British
Address:Mill Isle, Dalbeattie, DG5 4AX
Nature of control:
  • Significant influence or control
Mr William Gray Jardine
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Country of residence:United Kingdom
Address:Anthony House, Kippford, Dalbeattie, United Kingdom, DG5 4LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mrs Margaret Jardine
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Country of residence:United Kingdom
Address:Anthony House, Kippford, Dalbeattie, United Kingdom, DG5 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.