Company NameSummit Motors Limited
Company StatusDissolved
Company NumberSC023562
CategoryPrivate Limited Company
Incorporation Date2 November 1945(78 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Thomas Hawco
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(43 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 January 2019)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressDallaurach
Arbriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland
Director NameJames Charles Hawco
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(43 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 January 2019)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Carmel
St Catherines Place
Elgin
Morayshire
IV30 1TN
Scotland
Director NameJohn Alexander Hawco
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(43 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 January 2019)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Island Bank Road
Inverness
Inverness Shire
IV2 4SY
Scotland
Director NameKevin Hawco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1989(43 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 January 2019)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Moray Place
Elgin
Morayshire
IV30 1NR
Scotland
Secretary NameMr George Thomas Hawco
NationalityBritish
StatusClosed
Appointed07 July 1989(43 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDallaurach
Arbriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland

Contact

Websitehawcogroup.co.uk
Telephone01463 236236
Telephone regionInverness

Location

Registered Address48 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

249 at £1Hawco & Sons LTD
99.60%
Ordinary
1 at £1George Thomas Hawco
0.40%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 October 1992Delivered on: 6 November 1992
Satisfied on: 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Showroom/workshop etc at millburn road, inverness.
Fully Satisfied
15 January 1981Delivered on: 20 January 1981
Satisfied on: 16 April 1987
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at telford street inverness.
Fully Satisfied
7 July 1992Delivered on: 21 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wards, elgin, moray.
Outstanding
24 August 1982Delivered on: 30 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by millburn caravans LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of greigs garages (inverness) LTD.
Outstanding
13 August 1980Delivered on: 22 August 1980
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
29 October 1980Delivered on: 5 November 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Outstanding
30 June 1982Delivered on: 16 July 1982
Persons entitled: Auto Union Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises situated at telford street, inverness.
Part Satisfied
6 December 1972Delivered on: 12 December 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: And personal bond standard security
Secured details: All sums due or to become due.
Particulars: Subjects 76 telford street, inverness.
Part Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250
(7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250
(7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250
(7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250
(7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (10 pages)
18 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
5 September 2012Full accounts made up to 31 December 2011 (10 pages)
5 September 2012Full accounts made up to 31 December 2011 (10 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
7 August 2009Full accounts made up to 31 December 2008 (10 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
4 September 2008Full accounts made up to 31 December 2007 (10 pages)
4 September 2008Full accounts made up to 31 December 2007 (10 pages)
30 June 2008Return made up to 29/06/08; no change of members (4 pages)
30 June 2008Return made up to 29/06/08; no change of members (4 pages)
6 February 2008Dec mort/charge * (2 pages)
6 February 2008Dec mort/charge * (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
18 September 2007Full accounts made up to 31 December 2006 (10 pages)
2 July 2007Return made up to 29/06/07; no change of members (2 pages)
2 July 2007Return made up to 29/06/07; no change of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (9 pages)
3 August 2006Full accounts made up to 31 December 2005 (9 pages)
28 June 2006Return made up to 29/06/06; full list of members (6 pages)
28 June 2006Return made up to 29/06/06; full list of members (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
29 June 2005Return made up to 29/06/05; no change of members (5 pages)
29 June 2005Return made up to 29/06/05; no change of members (5 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
1 July 2004Return made up to 29/06/04; no change of members (5 pages)
1 July 2004Return made up to 29/06/04; no change of members (5 pages)
25 July 2003Full accounts made up to 31 December 2002 (9 pages)
25 July 2003Full accounts made up to 31 December 2002 (9 pages)
1 July 2003Return made up to 29/06/03; full list of members (6 pages)
1 July 2003Return made up to 29/06/03; full list of members (6 pages)
4 July 2002Return made up to 29/06/02; no change of members (5 pages)
4 July 2002Return made up to 29/06/02; no change of members (5 pages)
4 July 2002Location of register of members (1 page)
4 July 2002Location of register of members (1 page)
25 May 2002Full accounts made up to 31 December 2001 (8 pages)
25 May 2002Full accounts made up to 31 December 2001 (8 pages)
13 August 2001Full accounts made up to 31 December 2000 (8 pages)
13 August 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 29/06/01; no change of members (5 pages)
3 July 2001Return made up to 29/06/01; no change of members (5 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 December 1998 (7 pages)
18 August 1999Full accounts made up to 31 December 1998 (7 pages)
18 August 1999Return made up to 29/06/99; no change of members (5 pages)
18 August 1999Return made up to 29/06/99; no change of members (5 pages)
4 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
11 July 1997Return made up to 29/06/97; full list of members (5 pages)
11 July 1997Return made up to 29/06/97; full list of members (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1996Return made up to 29/06/96; no change of members (4 pages)
29 August 1996Return made up to 29/06/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1992Partic of mort/charge * (4 pages)
21 July 1992Partic of mort/charge * (4 pages)
25 February 1988Company name changed greig's garages (inverness) limi ted\certificate issued on 26/02/88 (2 pages)
25 February 1988Company name changed greig's garages (inverness) limi ted\certificate issued on 26/02/88 (2 pages)
2 November 1975Certificate of incorporation (1 page)
2 November 1975Certificate of incorporation (1 page)
2 December 1945Incorporation (16 pages)
2 December 1945Incorporation (16 pages)
2 November 1945Incorporation (16 pages)
2 November 1945Incorporation (16 pages)