About

Registered Number: SC243121
Date of Incorporation: 30/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: I & K Motors Ltd, Burghmuir Way, Inverurie, Aberdeenshire, AB51 4FT

 

I & K Motors Ltd was setup in 2003, it's status is listed as "Active". The companies directors are listed as Duncan, William Grant, Duncan, William Grant, Innes, Lorna Jane. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, William Grant 01 June 2010 - 1
INNES, Lorna Jane 30 January 2003 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, William Grant 18 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 September 2018
SH06 - Notice of cancellation of shares 29 June 2018
SH03 - Return of purchase of own shares 29 June 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 19 April 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 October 2016
MR01 - N/A 25 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 November 2015
RP04 - N/A 16 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
466(Scot) - N/A 14 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2009
466(Scot) - N/A 14 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 12 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 02 March 2006
466(Scot) - N/A 19 January 2006
466(Scot) - N/A 14 January 2006
419a(Scot) - N/A 05 January 2006
410(Scot) - N/A 05 January 2006
410(Scot) - N/A 06 December 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
466(Scot) - N/A 22 April 2004
466(Scot) - N/A 16 April 2004
410(Scot) - N/A 22 March 2004
410(Scot) - N/A 31 January 2004
363a - Annual Return 26 January 2004
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
225 - Change of Accounting Reference Date 07 March 2003
353 - Register of members 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Outstanding

N/A

Bond & floating charge 30 November 2009 Outstanding

N/A

Standard security 28 December 2005 Outstanding

N/A

Bond & floating charge 02 December 2005 Outstanding

N/A

Bond & floating charge 12 March 2004 Outstanding

N/A

Floating charge 21 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.