About

Registered Number: SC060106
Date of Incorporation: 03/06/1976 (48 years and 10 months ago)
Company Status: Active
Registered Address: 5-7 John Street, Helensburgh, G84 8BA

 

Based in the United Kingdom, Helensburgh Motor Sales Ltd was setup in 1976, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Cowan, James Ernest, Ross, Allan, Denny, David Keir, Docherty, Lawrence, Mcginley, Patrick Hugh, Somerville, George Roper.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, James Ernest 26 August 2004 - 1
ROSS, Allan 01 February 2015 - 1
DENNY, David Keir 06 January 1998 27 February 2002 1
DOCHERTY, Lawrence N/A 05 May 1995 1
MCGINLEY, Patrick Hugh 31 January 1992 14 June 2000 1
SOMERVILLE, George Roper N/A 09 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 16 July 2018
MR01 - N/A 04 April 2018
CS01 - N/A 08 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 28 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 06 June 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 31 May 2007
410(Scot) - N/A 29 September 2006
410(Scot) - N/A 29 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 25 June 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 June 2001
169 - Return by a company purchasing its own shares 04 October 2000
RESOLUTIONS - N/A 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 June 2000
363s - Annual Return 23 May 1999
AA - Annual Accounts 23 May 1999
RESOLUTIONS - N/A 07 October 1998
169 - Return by a company purchasing its own shares 07 October 1998
RESOLUTIONS - N/A 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 24 June 1997
169 - Return by a company purchasing its own shares 19 January 1997
RESOLUTIONS - N/A 15 October 1996
MISC - Miscellaneous document 15 October 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 30 May 1996
363s - Annual Return 23 June 1995
288 - N/A 23 June 1995
AA - Annual Accounts 23 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 27 May 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 29 June 1992
288 - N/A 09 March 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
MISC - Miscellaneous document 27 February 1992
RESOLUTIONS - N/A 27 January 1992
MEM/ARTS - N/A 27 January 1992
288 - N/A 13 January 1992
363a - Annual Return 28 June 1991
AA - Annual Accounts 28 June 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
RESOLUTIONS - N/A 29 January 1988
RESOLUTIONS - N/A 29 January 1988
MEM/ARTS - N/A 29 January 1988
MISC - Miscellaneous document 29 January 1988
MISC - Miscellaneous document 29 January 1988
RESOLUTIONS - N/A 18 January 1988
RESOLUTIONS - N/A 18 January 1988
MISC - Miscellaneous document 18 January 1988
288 - N/A 05 November 1987
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 02 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

Standard security 22 September 2006 Outstanding

N/A

Standard security 22 September 2006 Outstanding

N/A

Standard security 04 January 1979 Outstanding

N/A

Standard security 04 January 1979 Outstanding

N/A

Standard security 04 January 1979 Outstanding

N/A

Standard security 04 January 1979 Outstanding

N/A

Floating charge 20 July 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.