Company NameMogil Motors (Dumfries) Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive
Company NumberSC055688
CategoryPrivate Limited Company
Incorporation Date21 May 1974(49 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(20 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 November 1996(22 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleChart Acc
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameAnthony Charnell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(15 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 NameAlexander Angus Kerr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressEndrick Lodge 16
Polmaise Road
Stirling
FK7 9JH
Scotland
Director NameJames Speirs Lees
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address12 Kirkpatrick Court
Dumfries
Dumfriesshire
DG2 7DG
Scotland
Secretary NameJames Speirs Lees
NationalityBritish
StatusResigned
Appointed22 June 1989(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address12 Kirkpatrick Court
Dumfries
Dumfriesshire
DG2 7DG
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(17 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 NameEric Shaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1996)
RoleSales Manager
Correspondence AddressKinds Arms Hotel High Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1NG
Scotland

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Ogilvie Group LTD
99.98%
Ordinary
1 at £1D. Ogilvie
0.02%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 4 weeks ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

31 December 1997Delivered on: 7 January 1998
Satisfied on: 7 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in the village of locharbriggs,dumfriesshire.
Fully Satisfied
22 April 1994Delivered on: 4 May 1994
Satisfied on: 14 October 1997
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new motor vehicles.
Fully Satisfied
22 April 1994Delivered on: 4 May 1994
Satisfied on: 14 October 1997
Persons entitled: Ford Credit Europe PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles.
Fully Satisfied
22 April 1994Delivered on: 4 May 1994
Satisfied on: 10 October 1997
Persons entitled: Ford Credit Europe PLC

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.
Fully Satisfied
9 December 1980Delivered on: 17 December 1980
Satisfied on: 7 June 1994
Persons entitled: Industrial Bank of Scotland LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the stock in trade.
Fully Satisfied
14 August 1974Delivered on: 20 August 1974
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

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
6 May 1994Delivered on: 10 May 1994
Persons entitled: Ford Credit Europe PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: By way of first fixed charge:- 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit. 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited.
Outstanding

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
27 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 July 2011Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page)
8 July 2011Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages)
8 July 2011Director's details changed for John Findlay Watson on 22 June 2011 (2 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for John Findlay Watson on 22 June 2011 (2 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 22/06/06; full list of members (2 pages)
14 July 2006Return made up to 22/06/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
5 July 2005Return made up to 22/06/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
20 June 2003Return made up to 22/06/03; full list of members (7 pages)
20 June 2003Return made up to 22/06/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (8 pages)
7 January 2003Full accounts made up to 30 June 2002 (8 pages)
25 June 2002Return made up to 22/06/02; full list of members (7 pages)
25 June 2002Return made up to 22/06/02; full list of members (7 pages)
7 December 2001Full accounts made up to 30 June 2001 (9 pages)
7 December 2001Full accounts made up to 30 June 2001 (9 pages)
7 September 2001Dec mort/charge * (4 pages)
7 September 2001Dec mort/charge * (4 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
7 December 2000Dec mort/charge * (5 pages)
7 December 2000Dec mort/charge * (5 pages)
5 July 2000Return made up to 22/06/00; no change of members (6 pages)
5 July 2000Return made up to 22/06/00; no change of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
2 July 1999Return made up to 22/06/99; no change of members (4 pages)
2 July 1999Return made up to 22/06/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (16 pages)
5 March 1999Full accounts made up to 30 June 1998 (16 pages)
27 February 1998Full accounts made up to 30 June 1997 (10 pages)
27 February 1998Full accounts made up to 30 June 1997 (10 pages)
7 January 1998Partic of mort/charge * (5 pages)
7 January 1998Partic of mort/charge * (5 pages)
14 October 1997Dec mort/charge * (2 pages)
14 October 1997Dec mort/charge * (8 pages)
14 October 1997Dec mort/charge * (8 pages)
14 October 1997Dec mort/charge * (2 pages)
10 October 1997Dec mort/charge * (5 pages)
10 October 1997Dec mort/charge * (5 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 July 1997Return made up to 22/06/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (11 pages)
23 December 1996Full accounts made up to 30 June 1996 (11 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: main road locharbriggs dumfries DG1 1SB (1 page)
6 September 1996Registered office changed on 06/09/96 from: main road locharbriggs dumfries DG1 1SB (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
2 July 1996Return made up to 22/06/96; no change of members (4 pages)
2 July 1996Return made up to 22/06/96; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
5 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)