Edinburgh
EH2 4DB
Scotland
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2009(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 August 2018) |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Christine Nisbet Morton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(37 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 October 2009) |
Role | Clerkess |
Country of Residence | United Kingdom |
Correspondence Address | 15 Robert Bruce Court Larbert Stirlingshire FK5 4HP Scotland |
Director Name | Mr George Morton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(37 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 February 2011) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wester Inch Blackburn Road By Bathgate |
Director Name | Alex Ritchie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(37 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 October 2009) |
Role | Sales Manager |
Correspondence Address | Cariden Brae Muirhouses Boness EH51 9SL Scotland |
Director Name | Mae Ritchie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(37 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 October 2009) |
Role | Clerkess |
Correspondence Address | Cariden Brae Boness EH51 9SL Scotland |
Secretary Name | Mr George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(37 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Robert Bruce Court Larbert Stirlingshire FK5 4HP Scotland |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
14k at £1 | Inch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,022 |
Cash | £71,618 |
Current Liabilities | £2,792,418 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 1994 | Delivered on: 15 August 1994 Satisfied on: 2 December 2009 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All those monies which may from time to time be owing to inch engineering(bathgate)limited by V.A.g(united kingdom)limited in respect of refunds ofmoniespaid by or by the direction of inch engineering(bathgate) limited to V.A.g (united kingdom)LTD.by way of deposit on the acquisition of motor vehicles on a consignment basis. The assignation provides that inch engineering(bathgate)LTD.shall not without the prior written consent of volkswagen financial services(UK)LTD. Create or permit to come into being any mortgage charge or assignment in respectof the monies assigned by the assignation. Fully Satisfied |
---|---|
25 March 1983 | Delivered on: 13 April 1983 Satisfied on: 31 October 2009 Persons entitled: Lloyds and Scottish Trust Limited Classification: Deed of variation Secured details: All sums due or to become due. Particulars: Inch garage, blackburn road, bathgate, west lothian. Fully Satisfied |
20 December 1985 | Delivered on: 8 January 1986 Satisfied on: 21 February 1995 Persons entitled: Lloyds Bowmaker LTD Classification: Assignation 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 |
15 June 1982 | Delivered on: 6 July 1982 Satisfied on: 21 February 1995 Persons entitled: Lloyds and Scottish Trust LTD 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 |
4 June 1980 | Delivered on: 10 June 1980 Satisfied on: 31 October 2009 Persons entitled: Lloyds and Scottish Trust LTD Classification: Postponed standard security Secured details: £40,000. Particulars: Garage premises at inch garage, blackburn road, bathgate. Fully Satisfied |
9 August 1979 | Delivered on: 13 August 1979 Satisfied on: 2 December 2009 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: £40,000. Particulars: All these monies which may from time to time be owing to the borrower by volkswagen c b LTD in respect of monies paid by or by the direction of the borrower to V.W. by way of deposit on the acquisition of motor vehicles on a consignment basis. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 July 1977 | Delivered on: 19 July 1977 Satisfied on: 2 December 2009 Persons entitled: Lloyds and Scottish Trust LTD Classification: Floating charge Secured details: £25,000. Particulars: All these monies which may from time to time be owing to the borrower by volkswagon GB LTD. In respect of monies paid by or by the direction of the borrower to V.W. by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
29 October 2009 | Delivered on: 31 October 2009 Satisfied on: 17 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 June 1996 | Delivered on: 14 June 1996 Satisfied on: 31 October 2009 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Inch garange, blackburn road, bathgate, west lothian. Fully Satisfied |
16 October 1975 | Delivered on: 22 October 1975 Satisfied on: 31 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs west lothian standard security Secured details: All sums due or to become due. Particulars: Subjects consisting of garage showroom, workshop and known as wester inch blackburn rd. Bathgate. Fully Satisfied |
29 October 2009 | Delivered on: 18 November 2009 Persons entitled: Volkswagen Bank Gmbh Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2009 | Delivered on: 18 November 2009 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
14 February 2018 | Satisfaction of charge 12 in full (1 page) |
14 February 2018 | Satisfaction of charge 13 in full (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Notification of Anthony Harris as a person with significant control on 20 July 2016 (2 pages) |
13 September 2017 | Notification of Anthony Harris as a person with significant control on 20 July 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 September 2016 | Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 September 2016 | Registered office address changed from Wester Inch Blackburn Road by Bathgate to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Wester Inch Blackburn Road by Bathgate to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page) |
15 September 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
15 September 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2015 | Director's details changed for Mr Anthony Harris on 12 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Anthony Harris on 12 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 September 2014 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 September 2014 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 September 2014 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
20 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 March 2011 | Termination of appointment of George Morton as a director (2 pages) |
21 March 2011 | Termination of appointment of George Morton as a director (2 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr George Morton on 12 September 2010 (3 pages) |
15 October 2010 | Director's details changed for Mr George Morton on 12 September 2010 (3 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 December 2009 | Alterations to floating charge 13 (5 pages) |
2 December 2009 | Alterations to floating charge 13 (5 pages) |
2 December 2009 | Alterations to floating charge 11 (5 pages) |
2 December 2009 | Alterations to floating charge 12 (5 pages) |
2 December 2009 | Alterations to floating charge 12 (5 pages) |
2 December 2009 | Alterations to floating charge 11 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
16 November 2009 | Termination of appointment of Mae Ritchie as a director (2 pages) |
16 November 2009 | Termination of appointment of Christine Morton as a director (2 pages) |
16 November 2009 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
16 November 2009 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages) |
16 November 2009 | Appointment of Anthony Harris as a director (3 pages) |
16 November 2009 | Termination of appointment of Alex Ritchie as a director (2 pages) |
16 November 2009 | Termination of appointment of Mae Ritchie as a director (2 pages) |
16 November 2009 | Termination of appointment of George Morton as a secretary (2 pages) |
16 November 2009 | Termination of appointment of George Morton as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Alex Ritchie as a director (2 pages) |
16 November 2009 | Termination of appointment of Christine Morton as a director (2 pages) |
16 November 2009 | Appointment of Anthony Harris as a director (3 pages) |
6 November 2009 | Auditor's resignation (3 pages) |
6 November 2009 | Auditor's resignation (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
3 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
13 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
30 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
23 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
15 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
15 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
1 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
1 October 2001 | Return made up to 13/09/01; full list of members (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 November 2000 | Return made up to 13/09/00; full list of members (8 pages) |
9 November 2000 | Return made up to 13/09/00; full list of members (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 13/09/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 13/09/98; no change of members (4 pages) |
21 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
21 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 June 1996 | Partic of mort/charge * (5 pages) |
14 June 1996 | Partic of mort/charge * (5 pages) |
3 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
3 November 1995 | Full accounts made up to 31 July 1995 (6 pages) |
27 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
5 June 1970 | Particulars of mortgage/charge (37 pages) |
5 June 1970 | Particulars of mortgage/charge (37 pages) |
2 January 1952 | Incorporation (12 pages) |
2 January 1952 | Incorporation (12 pages) |