About

Registered Number: SC228615
Date of Incorporation: 28/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: ARNOLD CLARK AUTOMOBILES LIMITED, 454 Hillington Road, Glasgow, G52 4FH,

 

Based in Glasgow, Grangemouth Motor Group Ltd was setup in 2002. There are 2 directors listed for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORPE, Stuart Kenneth 19 November 2013 - 1
MCLEAN, Kenneth John 31 August 2012 19 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 26 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 August 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 March 2014
TM02 - Termination of appointment of secretary 20 November 2013
AP03 - Appointment of secretary 20 November 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 03 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 14 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AD01 - Change of registered office address 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 September 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 September 2012
AA - Annual Accounts 31 July 2012
CERTNM - Change of name certificate 19 June 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 09 March 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 01 October 2009
410(Scot) - N/A 17 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 01 September 2006
419a(Scot) - N/A 24 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 March 2005
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 08 April 2004
410(Scot) - N/A 03 December 2003
410(Scot) - N/A 14 November 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 24 March 2003
410(Scot) - N/A 15 November 2002
410(Scot) - N/A 15 November 2002
410(Scot) - N/A 15 November 2002
410(Scot) - N/A 15 November 2002
410(Scot) - N/A 31 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2002
128(4) - Notice of assignment of name or new name to any class of shares 30 May 2002
RESOLUTIONS - N/A 25 May 2002
RESOLUTIONS - N/A 25 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2002
123 - Notice of increase in nominal capital 25 May 2002
225 - Change of Accounting Reference Date 25 May 2002
287 - Change in situation or address of Registered Office 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
CERTNM - Change of name certificate 16 April 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 22 March 2011 Fully Satisfied

N/A

Standard security 22 March 2011 Fully Satisfied

N/A

Standard security 22 March 2011 Fully Satisfied

N/A

Standard security 22 March 2011 Fully Satisfied

N/A

Floating charge 16 March 2011 Fully Satisfied

N/A

Standard security 11 August 2009 Fully Satisfied

N/A

Standard security 26 November 2003 Fully Satisfied

N/A

Standard security 11 November 2003 Fully Satisfied

N/A

Standard security 11 November 2002 Fully Satisfied

N/A

Standard security 11 November 2002 Fully Satisfied

N/A

Standard security 11 November 2002 Fully Satisfied

N/A

Standard security 11 November 2002 Fully Satisfied

N/A

Bond & floating charge 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.