Company NameWylie's Limited
DirectorsDavid Jackson Carlaw and Alan Lovat Mackenzie
Company StatusActive
Company NumberSC012653
CategoryPrivate Limited Company
Incorporation Date13 April 1923(101 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Jackson Carlaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration35 years, 2 months
RoleMotor Vehicle Dealer
Correspondence Address2 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(77 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusCurrent
Appointed25 January 2001(77 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameAlastair James Blair Wylie
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1994)
RoleMotor Vehicle Dealer
Correspondence Address17 Fotheringay Road
Glasgow
Lanarkshire
G41 4NL
Scotland
Director NameThomas Tennant Stevenson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2000)
RoleChartered Accountant
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NameIan Alexander Carlaw
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 November 2001)
RoleMotor Vehicle Dealer
Correspondence Address4 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameAlexander Anderson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 April 1995)
RoleMotor Vehicle Dealer
Correspondence Address45 Beechlands Drive
Clarkston
Glasgow
Lanarkshire
G76 7UZ
Scotland
Director NameWilliam Munro Aitken
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1992)
RoleMotor Vehicle Dealer
Correspondence AddressLowhill House Mews
Eaglesham
Glasgow
Lanarkshire
G76 0NU
Scotland
Secretary NameThomas Tennant Stevenson
NationalityBritish
StatusResigned
Appointed16 February 1989(65 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address84 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NameDavid Robert McDonald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1989(66 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 1990)
RoleMotor Vehicle Dealer
Correspondence Address30 Springkell Drive
Glasgow
G41 4EZ
Scotland
Director NameRaine Alexander Carlaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(69 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 June 2000)
RoleMarketing Executive
Correspondence Address17 Bruce Road
Glasgow
Lanarkshire
G41 5EE
Scotland
Director NameIan McKenzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(71 years after company formation)
Appointment Duration1 year (resigned 09 May 1995)
RoleMotor Vehicle Dealer
Correspondence Address47 Cartsbridge Road
Busby
Glasgow
G76 8DH
Scotland
Director NameBrian McGrath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(72 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleMotor Dealer
Correspondence Address14 Hamilton Drive
Cambuslang
Glasgow
G72 8JG
Scotland
Director NameGordon Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1998)
RoleMotor Dealer
Correspondence Address38 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Director NameNorman James Stirling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(74 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 September 1999)
RoleOperations Director
Correspondence Address1 Lethame Gardens
Strathaven
ML10 6DF
Scotland
Director NameAlan Armstrong Patrick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(75 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2000)
RoleAutomotive Manager
Correspondence Address2
Blackfaulds Drive
Fenwick
Ayrshire
KA3 6EJ
Scotland
Director NameMr Peter Alexander Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2000)
RoleMotor Vehicle Dealer
Country of ResidenceScotland
Correspondence Address12 Netherton Road
Glasgow
G77 6ER
Scotland
Director NameColin Leslie Ross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(75 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2000)
RolePersonnel Management
Correspondence AddressSunnyside Cottage
Goose Green
Gullane
East Lothian
EH31 2RT
Scotland
Director NameJane Deborah Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(75 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 September 1999)
RoleMarketing Executive
Correspondence AddressFlat 1r 46 Walton Street
Glasgow
Strathclyde
G41 3LS
Scotland
Director NamePhilip James Hollins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(77 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2002)
RoleManager
Correspondence Address243 Manor Road
Chigwell
Essex
IG7 6HL

Contact

Telephone01475 742323
Telephone regionGreenock

Location

Registered AddressGrant Thornton
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£46,172,000
Gross Profit£1,042,000
Net Worth£2,245,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due3 March 2017 (overdue)

Charges

16 May 1991Delivered on: 28 May 1991
Satisfied on: 20 February 1997
Persons entitled: Ford Motor Credit Company Limited

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: All monies due by ford motor credit company LTD to the company.
Fully Satisfied
22 May 1980Delivered on: 29 May 1980
Satisfied on: 20 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects containing 2.655 acres of ground at junction of dinmont road and durnard avenue, glasgow with the whole buildings and other erections thereon.
Fully Satisfied
5 May 2000Delivered on: 20 May 2000
Satisfied on: 20 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and showroom premises at gibshill road & pottery street and port glasgow road, greenock.
Fully Satisfied
26 April 2000Delivered on: 10 May 2000
Satisfied on: 20 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 muirhead road, cumbernauld.
Fully Satisfied
24 February 2000Delivered on: 3 March 2000
Satisfied on: 20 September 2000
Persons entitled: Fce Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at gibshill road and pottery street, greenock.
Fully Satisfied
24 February 2000Delivered on: 29 February 2000
Satisfied on: 20 September 2000
Persons entitled: Fce Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot d, site 2 at cambuslang investment park, lanark road, glasgow.
Fully Satisfied
30 December 1998Delivered on: 6 January 1999
Satisfied on: 20 September 2000
Persons entitled: Fce Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sites at eaglesham road,east kilbride.
Fully Satisfied
11 January 1993Delivered on: 22 January 1993
Satisfied on: 20 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 370 pollokshaws road glasgow.
Fully Satisfied
25 November 1991Delivered on: 6 December 1991
Satisfied on: 20 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.86 acres at 1000 kennishead road, glasgow 2.910 acres at kilbirnie street, glasgow.
Fully Satisfied
17 April 1973Delivered on: 25 April 1973
Satisfied on: 6 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1982Delivered on: 4 February 1982
Persons entitled: Ford Motor Credit Company LTD

Classification: Debenture
Secured details: £300,000.
Particulars: All the right title and interest of wylies LTD.
Outstanding
18 June 1977Delivered on: 7 July 1977
Persons entitled: Ford Motor Credit Company LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Initial sum of £347,366 and all monies due or to become due in terms of s o r agreement between the company and ford motor credit company limited dated 01-09-1977.
Outstanding
31 August 2000Delivered on: 13 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 2000Delivered on: 7 September 2000
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 August 2000Delivered on: 7 September 2000
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles of the company.
Outstanding
15 June 1995Delivered on: 5 July 1995
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles....... See ch microfiche for full details.
Outstanding
15 June 1995Delivered on: 5 July 1995
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles....... See ch microfiche for full details.
Outstanding
15 June 1995Delivered on: 5 July 1995
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2014Notice of ceasing to act as receiver or manager (1 page)
29 January 2014Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
24 February 2003Notice of receiver's report (8 pages)
24 February 2003Notice of receiver's report (8 pages)
20 November 2002Registered office changed on 20/11/02 from: 370 pollokshaws road glasgow G41 1QR (1 page)
20 November 2002Registered office changed on 20/11/02 from: 370 pollokshaws road glasgow G41 1QR (1 page)
19 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
19 November 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 November 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
7 March 2002Return made up to 17/02/02; full list of members (7 pages)
7 March 2002Return made up to 17/02/02; full list of members (7 pages)
4 December 2001Accounts made up to 31 December 2000 (17 pages)
4 December 2001Accounts made up to 31 December 2000 (17 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Return made up to 17/02/01; full list of members (7 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Return made up to 17/02/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 December 1999 (20 pages)
2 November 2000Accounts made up to 31 December 1999 (20 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
28 September 2000Alterations to a floating charge (17 pages)
28 September 2000Alterations to a floating charge (17 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
21 September 2000Alterations to a floating charge (11 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Partic of mort/charge * (5 pages)
6 September 2000Memorandum and Articles of Association (6 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(1 page)
6 September 2000New director appointed (2 pages)
6 September 2000£ sr [email protected] 28/09/99 (1 page)
6 September 2000£ sr [email protected] 28/09/99 (1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 September 2000Dec mort/charge * (5 pages)
6 September 2000Memorandum and Articles of Association (6 pages)
6 September 2000Dec mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
17 March 2000Alterations to a floating charge (12 pages)
17 March 2000Alterations to a floating charge (12 pages)
17 March 2000Alterations to a floating charge (12 pages)
17 March 2000Alterations to a floating charge (12 pages)
3 March 2000Partic of mort/charge * (5 pages)
3 March 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Return made up to 17/02/00; full list of members (9 pages)
21 February 2000Return made up to 17/02/00; full list of members (9 pages)
21 February 2000Director resigned (1 page)
23 August 1999Accounts made up to 31 December 1998 (19 pages)
23 August 1999Accounts made up to 31 December 1998 (19 pages)
2 March 1999Return made up to 24/02/99; no change of members (6 pages)
2 March 1999Return made up to 24/02/99; no change of members (6 pages)
10 February 1999Alterations to a floating charge (8 pages)
10 February 1999Alterations to a floating charge (8 pages)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
19 November 1998Alterations to a floating charge (10 pages)
19 November 1998Alterations to a floating charge (10 pages)
17 November 1998Alterations to a floating charge (7 pages)
17 November 1998Alterations to a floating charge (16 pages)
17 November 1998Alterations to a floating charge (7 pages)
17 November 1998Alterations to a floating charge (7 pages)
17 November 1998Alterations to a floating charge (16 pages)
17 November 1998Alterations to a floating charge (7 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
20 July 1998Accounts made up to 31 December 1997 (19 pages)
20 July 1998Accounts made up to 31 December 1997 (19 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
27 February 1998Return made up to 24/02/98; no change of members (6 pages)
27 February 1998Return made up to 24/02/98; no change of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 April 1997Accounts made up to 30 September 1996 (19 pages)
1 April 1997Accounts made up to 30 September 1996 (19 pages)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 March 1997Return made up to 24/02/97; full list of members (8 pages)
4 March 1997Return made up to 24/02/97; full list of members (8 pages)
20 February 1997Dec mort/charge * (4 pages)
20 February 1997Dec mort/charge * (4 pages)
2 April 1996Accounts made up to 30 September 1995 (19 pages)
2 April 1996Return made up to 06/03/96; no change of members (6 pages)
2 April 1996Accounts made up to 30 September 1995 (19 pages)
2 April 1996Return made up to 06/03/96; no change of members (6 pages)
22 September 1995Alterations to a floating charge (10 pages)
22 September 1995Alterations to a floating charge (10 pages)
20 September 1995Alterations to a floating charge (12 pages)
20 September 1995Alterations to a floating charge (12 pages)
5 July 1995Partic of mort/charge * (8 pages)
5 July 1995Partic of mort/charge * (10 pages)
5 July 1995Partic of mort/charge * (8 pages)
5 July 1995Partic of mort/charge * (10 pages)
5 July 1995Partic of mort/charge * (10 pages)
5 July 1995Partic of mort/charge * (10 pages)
11 May 1995Return made up to 06/03/95; no change of members (6 pages)
11 May 1995Return made up to 06/03/95; no change of members (6 pages)
11 May 1995Accounts made up to 30 September 1994 (20 pages)
11 May 1995Accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
14 July 1980Memorandum and Articles of Association (15 pages)
14 July 1980Memorandum and Articles of Association (15 pages)