About

Registered Number: SC055569
Date of Incorporation: 01/05/1974 (50 years ago)
Company Status: Active
Registered Address: Hazelbank Motors, Lynn Road, Oban, Argyll, PA34 4PL

 

Founded in 1974, Hazelbank Motors Ltd have registered office in Oban in Argyll, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Iain Edward 01 June 1989 - 1
COATES, Derek Franklin N/A 20 November 2003 1
COATES, Seonaid Patience N/A 31 July 2016 1
Secretary Name Appointed Resigned Total Appointments
COATES, Iain Edward 31 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 01 September 2016
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 January 2008
AAMD - Amended Accounts 01 May 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 08 March 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 24 March 2006
AAMD - Amended Accounts 18 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 30 January 2001
466(Scot) - N/A 14 June 2000
410(Scot) - N/A 05 May 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 31 March 1995
363s - Annual Return 20 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 17 February 1993
410(Scot) - N/A 10 November 1992
RESOLUTIONS - N/A 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1992
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
RESOLUTIONS - N/A 14 August 1992
123 - Notice of increase in nominal capital 14 August 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 16 April 1990
363 - Annual Return 29 January 1990
410(Scot) - N/A 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1989
288 - N/A 05 July 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 21 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1987
AA - Annual Accounts 03 December 1987
AA - Annual Accounts 19 June 1987
287 - Change in situation or address of Registered Office 18 February 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 21 April 2000 Outstanding

N/A

Standard security 29 October 1992 Outstanding

N/A

Standard security 21 December 1989 Outstanding

N/A

Standard security 23 February 1987 Outstanding

N/A

Bond & floating charge 13 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.