About

Registered Number: SC284632
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Active
Registered Address: North Road, Fort William, Inverness-Shire, PH33 6PP

 

Ben Nevis Motors Ltd was founded on 11 May 2005, it's status at Companies House is "Active". Ben Nevis Motors Ltd has 4 directors listed as Kennedy, Ross Kenneth, Kennedy, Allan Jack, Kennedy, Kenneth, Boa, Kimberley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Ross Kenneth 11 May 2005 - 1
BOA, Kimberley 07 September 2010 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Allan Jack 19 June 2009 13 September 2010 1
KENNEDY, Kenneth 11 May 2005 11 May 2010 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 September 2019
MR01 - N/A 12 October 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 May 2018
MR01 - N/A 05 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 June 2017
MR01 - N/A 26 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 13 September 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 11 July 2008
410(Scot) - N/A 14 November 2007
363s - Annual Return 09 November 2007
AAMD - Amended Accounts 18 September 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 28 February 2006
410(Scot) - N/A 19 December 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 20 April 2017 Outstanding

N/A

Bond & floating charge 29 October 2007 Outstanding

N/A

Bond & floating charge 09 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.