This company is commonly known as Newmarket Garage (bannockburn) Limited. The company was founded 33 years ago and was given the registration number SC126613. The firm's registered office is in STIRLING. You can find them at 18 Keir Street, Bridge Of Allan, Stirling, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | NEWMARKET GARAGE (BANNOCKBURN) LIMITED |
---|---|---|
Company Number | : | SC126613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY | Secretary | 30 June 2003 | Active |
18 Keir Street, Bridge Of Allan, Stirling, FK9 4AY | Director | 01 October 1992 | Active |
18, Keir Street, Bridge Of Allan, Stirling, Scotland, FK9 4AY | Director | 28 June 2013 | Active |
Locherside Farm, Sandholes Road, Houston, Johnstone, PA6 7AB | Secretary | 08 August 1990 | Active |
2 Station Road, Bridge Of Allan, Stirling, FK9 4JS | Secretary | 30 September 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 August 1990 | Active |
19 Viking Crescent, Houston, Johnstone, PA6 7LQ | Director | 07 October 1992 | Active |
Locherside Farm, Sandholes Road, Houston, Johnstone, PA6 7AB | Director | 08 August 1990 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 August 1990 | Active |
14 Gowanside Place, Carluke, ML8 5UN | Director | 14 February 2003 | Active |
2 Station Road, Bridge Of Allan, Stirling, FK9 4JS | Director | 30 September 1998 | Active |
7 Graham Court, Bankfoot, Perth, PH1 4DS | Director | 08 August 1990 | Active |
Mr Ian Wallace Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Address | : | 18, Keir Street, Stirling, FK9 4AY |
Nature of control | : |
|
Mr Graham Wallace Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Scottish |
Address | : | 18, Keir Street, Stirling, FK9 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-09 | Officers | Appoint person director company with name. | Download |
2013-07-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.