About

Registered Number: SC195566
Date of Incorporation: 22/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 20 Anderson Street, Airdrie, North Lanarkshire, ML6 0AA,

 

Based in North Lanarkshire, Motor Show (Scotland) Ltd was founded on 22 April 1999, it has a status of "Active". There are 2 directors listed as Wotherspoon, Stephen, Wotherspoon, Stephen for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOTHERSPOON, Stephen 06 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WOTHERSPOON, Stephen 06 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2020
AD01 - Change of registered office address 01 November 2019
PSC04 - N/A 01 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 December 2016
MR04 - N/A 20 May 2016
AR01 - Annual Return 04 May 2016
MR04 - N/A 01 March 2016
MR04 - N/A 18 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 14 June 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 27 February 2006
419a(Scot) - N/A 05 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 10 May 2005
AAMD - Amended Accounts 05 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 03 June 2004
AAMD - Amended Accounts 30 March 2004
AA - Annual Accounts 26 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 29 June 2001
410(Scot) - N/A 05 October 2000
410(Scot) - N/A 16 August 2000
363s - Annual Return 18 May 2000
410(Scot) - N/A 17 May 2000
410(Scot) - N/A 09 March 2000
MEM/ARTS - N/A 26 June 1999
CERTNM - Change of name certificate 23 June 1999
RESOLUTIONS - N/A 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 14 September 2000 Fully Satisfied

N/A

Bond & floating charge 07 August 2000 Fully Satisfied

N/A

Standard security 13 May 2000 Fully Satisfied

N/A

Floating charge 02 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.