ROBERT WYPER (MOTORS) LIMITED - 1A CADOGAN STREET
Company Profile | Company Filings |
Overview
ROBERT WYPER (MOTORS) LIMITED is a Private Limited Company from 1A CADOGAN STREET and has the status: Dissolved - no longer trading.
ROBERT WYPER (MOTORS) LIMITED was incorporated 34 years ago on 30/08/1989 and has the registered number: SC119823. The accounts status is SMALL.
ROBERT WYPER (MOTORS) LIMITED was incorporated 34 years ago on 30/08/1989 and has the registered number: SC119823. The accounts status is SMALL.
ROBERT WYPER (MOTORS) LIMITED - 1A CADOGAN STREET
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
C/O THOMAS BARRIE & CO
1A CADOGAN STREET
GLASGOW
G2 6QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM CUMMING | Jan 1967 | British | Director | 2006-05-04 | CURRENT |
MR ALASDAIR GEORGE NOBLE | Secretary | 2017-10-06 | CURRENT | ||
MR ALEXANDER STEWART BRYCE | Feb 1966 | British | Director | 2010-04-06 | CURRENT |
MR ROSS WILLIAM PARK | Dec 1981 | British | Director | 2010-04-06 | CURRENT |
MR ALASDAIR GEORGE NOBLE | May 1972 | British | Director | 2017-11-17 | CURRENT |
MR DOUGLAS IRELAND PARK | Jun 1950 | British | Director | 2015-11-01 | CURRENT |
IAN BARRON MACKAY | Feb 1949 | British | Director | 1998-07-16 | CURRENT |
ROBERT LITTLEJOHN WYPER | May 1959 | Scottish | Director | 1989-08-30 UNTIL 1999-04-30 | RESIGNED |
GERARD DONNACHIE | Jul 1957 | British | Secretary | 1998-07-16 UNTIL 2017-10-06 | RESIGNED |
JOHN HARKNESS | Jul 1938 | Secretary | 1994-11-29 UNTIL 1998-07-14 | RESIGNED | |
JACQUELINE MARY TERRAS | Oct 1957 | British | Secretary | 1991-01-01 UNTIL 1992-10-31 | RESIGNED |
DAVID HEATH | Feb 1962 | British | Director | 1998-07-16 UNTIL 1999-07-26 | RESIGNED |
ELIZABETH ANNE WYPER | Aug 1959 | British | Director | 1989-08-30 UNTIL 1997-07-24 | RESIGNED |
JACQUELINE MARY TERRAS | Oct 1957 | British | Director | 1991-04-11 UNTIL 1992-10-31 | RESIGNED |
MR IAIN DANIEL SIM | Oct 1958 | British | Director | 1995-10-01 UNTIL 1997-12-12 | RESIGNED |
BRYAN RALPH WILLIAM SANSUM | Jan 1947 | British | Director | 1995-10-01 UNTIL 1997-12-15 | RESIGNED |
GARY RANSON | May 1962 | British | Director | 1995-01-05 UNTIL 1997-11-30 | RESIGNED |
DOUGLAS IRELAND PARK | Jun 1950 | British | Director | 1998-07-16 UNTIL 2015-06-23 | RESIGNED |
JOHN MILLER | Jun 1956 | British | Director | 1998-07-16 UNTIL 2003-06-30 | RESIGNED |
DUNCAN WILLIAM MCDOWALL | Nov 1962 | British | Director | 1991-02-01 UNTIL 1993-03-15 | RESIGNED |
STUART MACPHAIL | Nov 1953 | British | Director | 1996-12-02 UNTIL 1998-10-26 | RESIGNED |
ALLAN ROBERT LYMBURN FERGUSON | Jan 1949 | British | Director | 1991-04-11 UNTIL 1997-06-28 | RESIGNED |
ANDREW GILES | May 1963 | British | Director | 1993-07-01 UNTIL 1998-07-16 | RESIGNED |
GERARD DONNACHIE | Jul 1957 | British | Director | 1998-07-16 UNTIL 2017-11-03 | RESIGNED |
IAN EDWARD COLE | Jun 1946 | British | Director | 2001-11-01 UNTIL 2003-01-31 | RESIGNED |
STEVE BROWN | Nov 1970 | British | Director | 2006-05-04 UNTIL 2007-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Park's Of Hamilton (Holdings) Limited | 2016-04-06 | Hamilton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Robert Wyper (Motors) Limited - Limited company accounts 18.2 | 2018-12-01 | 31-03-2018 | |
Robert Wyper (Motors) Limited - Limited company accounts 17.3 | 2017-11-15 | 31-03-2017 | |
Robert Wyper (Motors) Limited - Limited company accounts 16.1 | 2016-11-30 | 31-03-2016 | |
Robert Wyper (Motors) Limited - Limited company accounts 11.7 | 2015-08-26 | 31-03-2015 | |
Robert Wyper (Motors) Limited - Limited company accounts 11.4 | 2014-08-30 | 31-03-2014 | |
Robert Wyper (Motors) Limited - Limited company accounts 11.4 | 2014-08-29 | 31-03-2014 |