Company NameInch Engineering (Bathgate) Limited
Company StatusDissolved
Company NumberSC028681
CategoryPrivate Limited Company
Incorporation Date2 January 1952(72 years, 3 months ago)
Dissolution Date28 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

Directors

Director NameMr Anthony Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(57 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2018)
RoleMotor Trade Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed29 October 2009(57 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2018)
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameChristine Nisbet Morton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 October 2009)
RoleClerkess
Country of ResidenceUnited Kingdom
Correspondence Address15 Robert Bruce Court
Larbert
Stirlingshire
FK5 4HP
Scotland
Director NameMr George Morton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(37 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 February 2011)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWester Inch
Blackburn Road
By Bathgate
Director NameAlex Ritchie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 October 2009)
RoleSales Manager
Correspondence AddressCariden Brae
Muirhouses
Boness
EH51 9SL
Scotland
Director NameMae Ritchie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 October 2009)
RoleClerkess
Correspondence AddressCariden Brae
Boness
EH51 9SL
Scotland
Secretary NameMr George Morton
NationalityBritish
StatusResigned
Appointed18 September 1989(37 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Robert Bruce Court
Larbert
Stirlingshire
FK5 4HP
Scotland

Contact

Websitevolkswagen.co.uk
Telephone07 206811871
Telephone regionMobile

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14k at £1Inch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£341,022
Cash£71,618
Current Liabilities£2,792,418

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 August 1994Delivered 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 1983Delivered 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 1985Delivered 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 1982Delivered 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 1980Delivered 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 1979Delivered 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 1977Delivered 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 2009Delivered 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 1996Delivered 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 1975Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
14 February 2018Satisfaction of charge 12 in full (1 page)
14 February 2018Satisfaction of charge 13 in full (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Notification of Anthony Harris as a person with significant control on 20 July 2016 (2 pages)
13 September 2017Notification of Anthony Harris as a person with significant control on 20 July 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page)
21 September 2016Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2016Registered 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 2016Registered 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 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
15 September 2016Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
11 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2015Director's details changed for Mr Anthony Harris on 12 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Anthony Harris on 12 September 2015 (2 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 14,000
(5 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 14,000
(5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 14,000
(4 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 14,000
(4 pages)
16 September 2014Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2014Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2014Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
16 September 2014Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 14,000
(3 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 14,000
(3 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
20 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
20 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 March 2011Termination of appointment of George Morton as a director (2 pages)
21 March 2011Termination of appointment of George Morton as a director (2 pages)
17 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
17 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr George Morton on 12 September 2010 (3 pages)
15 October 2010Director's details changed for Mr George Morton on 12 September 2010 (3 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 December 2009Alterations to floating charge 13 (5 pages)
2 December 2009Alterations to floating charge 13 (5 pages)
2 December 2009Alterations to floating charge 11 (5 pages)
2 December 2009Alterations to floating charge 12 (5 pages)
2 December 2009Alterations to floating charge 12 (5 pages)
2 December 2009Alterations to floating charge 11 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
16 November 2009Termination of appointment of Mae Ritchie as a director (2 pages)
16 November 2009Termination of appointment of Christine Morton as a director (2 pages)
16 November 2009Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
16 November 2009Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
16 November 2009Appointment of Anthony Harris as a director (3 pages)
16 November 2009Termination of appointment of Alex Ritchie as a director (2 pages)
16 November 2009Termination of appointment of Mae Ritchie as a director (2 pages)
16 November 2009Termination of appointment of George Morton as a secretary (2 pages)
16 November 2009Termination of appointment of George Morton as a secretary (2 pages)
16 November 2009Termination of appointment of Alex Ritchie as a director (2 pages)
16 November 2009Termination of appointment of Christine Morton as a director (2 pages)
16 November 2009Appointment of Anthony Harris as a director (3 pages)
6 November 2009Auditor's resignation (3 pages)
6 November 2009Auditor's resignation (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
3 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 September 2008Return made up to 13/09/08; full list of members (5 pages)
15 September 2008Return made up to 13/09/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Return made up to 13/09/06; full list of members (3 pages)
18 September 2006Return made up to 13/09/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 September 2005Return made up to 13/09/05; full list of members (3 pages)
13 September 2005Return made up to 13/09/05; full list of members (3 pages)
30 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
18 October 2004Return made up to 13/09/04; full list of members (9 pages)
18 October 2004Return made up to 13/09/04; full list of members (9 pages)
23 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
15 September 2003Return made up to 13/09/03; full list of members (9 pages)
15 September 2003Return made up to 13/09/03; full list of members (9 pages)
16 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 October 2002Return made up to 13/09/02; full list of members (9 pages)
23 October 2002Return made up to 13/09/02; full list of members (9 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
1 October 2001Return made up to 13/09/01; full list of members (8 pages)
1 October 2001Return made up to 13/09/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Return made up to 13/09/00; full list of members (8 pages)
9 November 2000Return made up to 13/09/00; full list of members (8 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 September 1999Return made up to 13/09/99; full list of members (6 pages)
10 September 1999Return made up to 13/09/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 October 1998Return made up to 13/09/98; no change of members (4 pages)
8 October 1998Return made up to 13/09/98; no change of members (4 pages)
21 November 1997Return made up to 13/09/97; no change of members (4 pages)
21 November 1997Return made up to 13/09/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
17 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
17 September 1996Return made up to 13/09/96; full list of members (6 pages)
17 September 1996Return made up to 13/09/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
14 June 1996Partic of mort/charge * (5 pages)
14 June 1996Partic of mort/charge * (5 pages)
3 November 1995Full accounts made up to 31 July 1995 (6 pages)
3 November 1995Full accounts made up to 31 July 1995 (6 pages)
27 September 1995Return made up to 13/09/95; no change of members (4 pages)
27 September 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
5 June 1970Particulars of mortgage/charge (37 pages)
5 June 1970Particulars of mortgage/charge (37 pages)
2 January 1952Incorporation (12 pages)
2 January 1952Incorporation (12 pages)