Arbriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland
Director Name | James Charles Hawco |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 January 2019) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Mount Carmel St Catherines Place Elgin Morayshire IV30 1TN Scotland |
Director Name | John Alexander Hawco |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 January 2019) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Island Bank Road Inverness Inverness Shire IV2 4SY Scotland |
Director Name | Kevin Hawco |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 January 2019) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moray Place Elgin Morayshire IV30 1NR Scotland |
Secretary Name | Mr George Thomas Hawco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1989(43 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dallaurach Arbriachan Inverness Inverness-Shire IV3 8LB Scotland |
Website | hawcogroup.co.uk |
---|---|
Telephone | 01463 236236 |
Telephone region | Inverness |
Registered Address | 48 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
249 at £1 | Hawco & Sons LTD 99.60% Ordinary |
---|---|
1 at £1 | George Thomas Hawco 0.40% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 1992 | Delivered 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 1981 | Delivered 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 1992 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 June 2008 | Return made up to 29/06/08; no change of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; no change of members (4 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 July 2007 | Return made up to 29/06/07; no change of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; no change of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 June 2006 | Return made up to 29/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 29/06/06; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Return made up to 29/06/05; no change of members (5 pages) |
29 June 2005 | Return made up to 29/06/05; no change of members (5 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 July 2004 | Return made up to 29/06/04; no change of members (5 pages) |
1 July 2004 | Return made up to 29/06/04; no change of members (5 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 July 2002 | Return made up to 29/06/02; no change of members (5 pages) |
4 July 2002 | Return made up to 29/06/02; no change of members (5 pages) |
4 July 2002 | Location of register of members (1 page) |
4 July 2002 | Location of register of members (1 page) |
25 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 July 2001 | Return made up to 29/06/01; no change of members (5 pages) |
3 July 2001 | Return made up to 29/06/01; no change of members (5 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 August 1999 | Return made up to 29/06/99; no change of members (5 pages) |
18 August 1999 | Return made up to 29/06/99; no change of members (5 pages) |
4 August 1998 | Return made up to 29/06/98; no change of members
|
4 August 1998 | Return made up to 29/06/98; no change of members
|
5 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
11 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
29 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 July 1992 | Partic of mort/charge * (4 pages) |
21 July 1992 | Partic of mort/charge * (4 pages) |
25 February 1988 | Company name changed greig's garages (inverness) limi ted\certificate issued on 26/02/88 (2 pages) |
25 February 1988 | Company name changed greig's garages (inverness) limi ted\certificate issued on 26/02/88 (2 pages) |
2 November 1975 | Certificate of incorporation (1 page) |
2 November 1975 | Certificate of incorporation (1 page) |
2 December 1945 | Incorporation (16 pages) |
2 December 1945 | Incorporation (16 pages) |
2 November 1945 | Incorporation (16 pages) |
2 November 1945 | Incorporation (16 pages) |