Company NameMogil Motors (Stirling) Limited
Company StatusDissolved
Company NumberSC023298
CategoryPrivate Limited Company
Incorporation Date23 May 1945(78 years, 11 months ago)
Dissolution Date29 August 2018 (5 years, 7 months 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameDuncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration26 years, 8 months (closed 29 August 2018)
RoleCompany Director
Correspondence AddressCastleview Cottage
Kings Park Farm
Stirling
Central Region
FK8 3AA
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1994(49 years, 2 months after company formation)
Appointment Duration24 years, 1 month (closed 29 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Burnock Place
East Kilbride
Glasgow
Lanarkshire
G75 8XW
Scotland
Director NameAndrew George Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(51 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 29 August 2018)
RoleAccountant
Correspondence Address2 Lairds Hill Place
Kilsyth
Glasgow
G65 9EX
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed17 August 1996(51 years, 3 months after company formation)
Appointment Duration22 years (closed 29 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Burnock Place
East Kilbride
Glasgow
Lanarkshire
G75 8XW
Scotland
Director NameAnthony Charnell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 1995)
RoleManaging Director
Correspondence AddressCraigs House Craigs Road
Dumfries
DG1 4QL
Scotland
Director NameEbenezer Reid Clason
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1993)
RoleSales Director
Correspondence AddressEndrick Cottage 16 Polmaise Road
Stirling
Stirlingshire
FK7 9JH
Scotland
Director NameWilliam Taylor Gillespie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 July 1991)
RoleService Director
Correspondence Address11 Cortachy Avenue
Carron
Falkirk
Stirlingshire
FK2 8DH
Scotland
Director NameAlexander Angus Kerr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1992)
RoleManaging Director
Correspondence AddressEndrick Lodge 16
Polmaise Road
Stirling
FK7 9JH
Scotland
Director NameRobert McIntyre
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1996)
RoleSecretary
Correspondence Address9 Ash Terrace
Stirling
Stirlingshire
FK8 2PW
Scotland
Secretary NameRobert McIntyre
NationalityBritish
StatusResigned
Appointed23 June 1989(44 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1996)
RoleCompany Director
Correspondence Address9 Ash Terrace
Stirling
Stirlingshire
FK8 2PW
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameDavid Hayes Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(47 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 1996)
RoleSales Director
Correspondence Address434 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Director NameJames McPherson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(51 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address2 Grampian Road
Stirling
FK7 9JP
Scotland
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(51 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year1999
Turnover£8,863,763
Gross Profit£997,286
Net Worth-£722,432
Current Liabilities£3,713,863

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 February 2017Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2017 (2 pages)
4 April 2003Appointment of a provisional liquidator (1 page)
2 November 2000Appointment of a provisional liquidator (1 page)
25 September 2000Court order notice of winding up (1 page)
25 September 2000Notice of winding up order (1 page)
9 August 2000Appointment of a provisional liquidator (1 page)
5 July 2000Return made up to 08/06/00; full list of members (7 pages)
5 July 2000Registered office changed on 05/07/00 from: 53 drip road stirling FK8 1RB (1 page)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
6 July 1999Director resigned (1 page)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (25 pages)
24 February 1999Alterations to a floating charge (8 pages)
18 February 1999Alterations to a floating charge (8 pages)
17 February 1999Dec mort/charge * (5 pages)
17 February 1999Alterations to a floating charge (11 pages)
17 February 1999Dec mort/charge * (4 pages)
17 February 1999Dec mort/charge * (7 pages)
16 February 1999Partic of mort/charge * (6 pages)
4 September 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
19 May 1998Director's particulars changed (1 page)
27 February 1998Full accounts made up to 30 June 1997 (13 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page)
23 December 1996Full accounts made up to 30 June 1996 (13 pages)
25 November 1996Alterations to a floating charge (10 pages)
21 November 1996Alterations to a floating charge (8 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
22 October 1996Partic of mort/charge * (5 pages)
6 September 1996Registered office changed on 06/09/96 from: 63/73 drip road stirling FK8 1RB (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned;director resigned (2 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
5 July 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)