CONSTANT PRICE MONITOR LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CONSTANT PRICE MONITOR LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CONSTANT PRICE MONITOR LIMITED was incorporated 30 years ago on 24/01/1994 and has the registered number: SC148574. The accounts status is FULL and accounts are next due on 31/12/2024.
CONSTANT PRICE MONITOR LIMITED was incorporated 30 years ago on 24/01/1994 and has the registered number: SC148574. The accounts status is FULL and accounts are next due on 31/12/2024.
CONSTANT PRICE MONITOR LIMITED - GLASGOW
This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE CA'D'ORO
GLASGOW
G1 3PE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JOSEPH GERARD O'GORMAN | Secretary | 2021-12-09 | CURRENT | ||
MR GRAHAM BARRY STAPLETON | Jan 1968 | British | Director | 2021-12-09 | CURRENT |
MRS JOHANNA RUTH HARTLEY | Mar 1975 | British | Director | 2022-10-04 | CURRENT |
MR ALAN LIVINGSTONE REVIE | Apr 1959 | British | Director | 2001-12-20 UNTIL 2021-12-09 | RESIGNED |
GRAHAM WALLACE HANCOCK | Jun 1960 | British | Secretary | 1998-01-30 UNTIL 1998-08-19 | RESIGNED |
JOHN KEMP | Sep 1954 | British | Secretary | 2001-12-20 UNTIL 2007-10-20 | RESIGNED |
MR CHRISTOPHER ARTHUR CARLISLE | May 1954 | British | Secretary | 1998-08-19 UNTIL 2000-02-28 | RESIGNED |
MICHAEL BRENDAN ROCHFORD | May 1949 | Irish | Secretary | 1994-01-24 UNTIL 1998-01-30 | RESIGNED |
MICHAEL BRENDAN ROCHFORD | May 1949 | Irish | Director | 1994-01-24 UNTIL 1998-01-30 | RESIGNED |
MRS ZANETA JOY LYNAM | Feb 1966 | Secretary | 2000-06-01 UNTIL 2001-12-20 | RESIGNED | |
PETER ALEXANDER JOHN MCGOVERN | Mar 1954 | British | Director | 1994-01-24 UNTIL 1998-07-31 | RESIGNED |
MR JOHN ALEXANDER TAYLOR | Jun 1964 | British | Secretary | 2007-11-09 UNTIL 2021-12-09 | RESIGNED |
MURRAY BEITH MURRAY WS | Corporate Secretary | 1994-01-24 UNTIL 1994-01-24 | RESIGNED | ||
MR ANDREW JOHN RANDALL | Jul 1961 | British | Director | 2021-12-09 UNTIL 2022-10-07 | RESIGNED |
MR RICHARDALLAN PLATTS PARKER | Dec 1954 | British | Director | 1998-07-31 UNTIL 2001-12-20 | RESIGNED |
HANS-JOACHIM BRANDT | Aug 1946 | German | Director | 1998-01-30 UNTIL 1999-04-01 | RESIGNED |
JOHN KEMP | Sep 1954 | British | Director | 2001-12-20 UNTIL 2007-10-20 | RESIGNED |
RODGER RIDOUT HARVEY-JAMIESON | Jun 1947 | British | Director | 1994-01-24 UNTIL 1994-01-24 | RESIGNED |
ADRIAN JAMES DUNLEAVY | Sep 1964 | British | Director | 1999-04-01 UNTIL 2001-08-31 | RESIGNED |
MR JOHN ALEXANDER TAYLOR | Jun 1964 | British | Director | 2007-03-05 UNTIL 2021-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birkenshaw Tyre Company Limited | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |