About

Registered Number: 04927224
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5a Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

 

Scotsbank Motor Services Ltd was registered on 09 October 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Graham, Mary Susan, Graham, Mary Susan, Graham, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Mary Susan 30 July 2020 - 1
GRAHAM, Paul 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Mary Susan 09 October 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 April 2011
AA01 - Change of accounting reference date 10 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 13 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.