About

Registered Number: SC076137
Date of Incorporation: 30/09/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: ARNOLD CLARK AUTOMOBILES LIMITED, 454 Hillington Road, Glasgow, G52 4FH,

 

Having been setup in 1981, Ness Motors (Holdings) Ltd have registered office in Glasgow, it has a status of "Active". The companies directors are listed as Thorpe, Stuart Kenneth, Balfour, Oliver, Lauder, Elizabeth Ann, Lauder, William David Scott, Mccracken, Lewis in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Oliver N/A 04 March 1992 1
LAUDER, Elizabeth Ann 04 March 1992 10 February 2015 1
LAUDER, William David Scott N/A 10 February 2015 1
MCCRACKEN, Lewis N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Stuart Kenneth 10 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 10 September 2020
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 August 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 September 2015
MR04 - N/A 18 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AD01 - Change of registered office address 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP03 - Appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 06 October 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 09 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 02 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 30 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 16 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 July 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 02 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 1994
MEM/ARTS - N/A 02 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 13 August 1993
288 - N/A 12 February 1993
363s - Annual Return 19 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1992
325 - Location of register of directors' interests in shares etc 14 September 1992
353 - Register of members 14 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 10 August 1992
288 - N/A 07 August 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 28 June 1991
363 - Annual Return 15 November 1990
AA - Annual Accounts 11 September 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
288 - N/A 20 October 1987
410(Scot) - N/A 12 October 1987
363 - Annual Return 23 December 1986
288 - N/A 10 December 1986
AA - Annual Accounts 10 December 1986
CERTNM - Change of name certificate 04 March 1982
NEWINC - New incorporation documents 30 September 1981

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.