Company NameTeviot Motor Factors (Hawick) Limited
Company StatusDissolved
Company NumberSC058770
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 5 months ago)
Dissolution Date25 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(25 years, 1 month after company formation)
Appointment Duration16 years (closed 25 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusClosed
Appointed24 October 2001(26 years after company formation)
Appointment Duration15 years, 1 month (closed 25 November 2016)
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameJohn Hislop
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 1996)
RoleMotor Accessory Merchant
Correspondence AddressThe Garden House
Ashkirk
Selkirk
TD7 4NY
Scotland
Director NameMr James Stewart Martin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 1996)
RoleTyre Retailer
Country of ResidenceScotland
Correspondence AddressLyndhurst Montagu Street
Newcastleton
Roxburghshire
TD9 0QZ
Scotland
Director NameJohn Alistair Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 1996)
RoleMotor Accessory Merchant
Correspondence Address11 Wellgate Close
Scotby
Carlisle
CA4 8BA
Director NameMr William Kenneth Wilson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 1996)
RoleTyre Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressWadsworth
Branthwaite
Workington
Cumbria
CA14 4SZ
Secretary NameJohn Hislop
NationalityBritish
StatusResigned
Appointed19 May 1989(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressThe Garden House
Ashkirk
Selkirk
TD7 4NY
Scotland
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(20 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed14 June 1996(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1998)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed11 May 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2000
Net Worth£123,500
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Return of final meeting of voluntary winding up (3 pages)
25 August 2016Return of final meeting of voluntary winding up (3 pages)
25 August 2016Notice of final meeting of creditors (7 pages)
25 August 2016Notice of final meeting of creditors (7 pages)
16 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages)
18 August 2011Court order insolvency:additional liquidators 05/07/2011 (1 page)
18 August 2011Court order insolvency:additional liquidators 05/07/2011 (1 page)
16 August 2011Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 16 August 2011 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
22 July 2002Registered office changed on 22/07/02 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Directors be allowed to 21/02/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Directors be allowed to 21/02/02
(1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
12 February 2002Dec mort/charge * (4 pages)
12 February 2002Dec mort/charge * (4 pages)
12 February 2002Dec mort/charge * (4 pages)
12 February 2002Dec mort/charge * (4 pages)
12 February 2002Dec mort/charge * (4 pages)
12 February 2002Dec mort/charge * (4 pages)
25 January 2002Full accounts made up to 31 December 2000 (11 pages)
25 January 2002Full accounts made up to 31 December 2000 (11 pages)
9 November 2001Return made up to 08/05/01; full list of members (6 pages)
9 November 2001Return made up to 08/05/01; full list of members (6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
19 September 2001Dec mort/charge * (5 pages)
19 September 2001Dec mort/charge * (5 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Memorandum and Articles of Association (22 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Memorandum and Articles of Association (22 pages)
31 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
31 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 May 2000Return made up to 08/05/00; full list of members (5 pages)
15 May 2000Return made up to 08/05/00; full list of members (5 pages)
20 March 2000Secretary's particulars changed (1 page)
20 March 2000Secretary's particulars changed (1 page)
19 January 2000Accounts for a dormant company made up to 30 June 1999 (9 pages)
19 January 2000Accounts for a dormant company made up to 30 June 1999 (9 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
9 May 1999Return made up to 08/05/99; full list of members (5 pages)
9 May 1999Return made up to 08/05/99; full list of members (5 pages)
6 May 1999Accounts for a dormant company made up to 30 June 1998 (9 pages)
6 May 1999Accounts for a dormant company made up to 30 June 1998 (9 pages)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1998Return made up to 08/05/98; full list of members (7 pages)
28 May 1998Return made up to 08/05/98; full list of members (7 pages)
14 May 1998New secretary appointed (1 page)
14 May 1998New secretary appointed (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
26 August 1997Full accounts made up to 30 June 1996 (21 pages)
26 August 1997Full accounts made up to 30 June 1996 (21 pages)
27 June 1997Return made up to 08/05/97; no change of members (4 pages)
27 June 1997Return made up to 08/05/97; no change of members (4 pages)
2 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/01/97
(1 page)
2 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
2 February 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/01/97
(1 page)
2 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/01/97
(1 page)
2 February 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/01/97
(1 page)
2 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/97
(1 page)
27 June 1996Accounting reference date shortened from 05/10 to 30/06 (1 page)
27 June 1996Accounting reference date shortened from 05/10 to 30/06 (1 page)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
19 June 1996Declaration of assistance for shares acquisition (7 pages)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: 4-8 havelock street hawick roxburgh TD9 7BB (1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 4-8 havelock street hawick roxburgh TD9 7BB (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996Declaration of assistance for shares acquisition (7 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Return made up to 08/05/96; full list of members (6 pages)
13 May 1996Return made up to 08/05/96; full list of members (6 pages)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1996Full accounts made up to 30 September 1995 (16 pages)
19 February 1996Full accounts made up to 30 September 1995 (16 pages)
9 August 1995Auditor's resignation (2 pages)
9 August 1995Auditor's resignation (2 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 August 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1994Accounts for a medium company made up to 5 October 1993 (15 pages)
5 July 1994Accounts for a medium company made up to 5 October 1993 (15 pages)
5 July 1994Accounts for a medium company made up to 5 October 1993 (15 pages)
17 June 1994Return made up to 19/05/94; no change of members (4 pages)
17 June 1994Return made up to 19/05/94; no change of members (4 pages)
15 July 1993Full accounts made up to 5 October 1992 (12 pages)
15 July 1993Full accounts made up to 5 October 1992 (12 pages)
15 July 1993Full accounts made up to 5 October 1992 (12 pages)
18 June 1992Accounts for a small company made up to 5 October 1991 (5 pages)
18 June 1992Accounts for a small company made up to 5 October 1991 (5 pages)
18 June 1992Accounts for a small company made up to 5 October 1991 (5 pages)
5 September 1991Accounts for a small company made up to 5 October 1990 (4 pages)
5 September 1991Accounts for a small company made up to 5 October 1990 (4 pages)
5 September 1991Accounts for a small company made up to 5 October 1990 (4 pages)
25 June 1990Accounts for a small company made up to 5 October 1989 (4 pages)
25 June 1990Accounts for a small company made up to 5 October 1989 (4 pages)
25 June 1990Accounts for a small company made up to 5 October 1989 (4 pages)
30 October 1989Accounts for a small company made up to 5 October 1988 (4 pages)
30 October 1989Accounts for a small company made up to 5 October 1988 (4 pages)
30 October 1989Accounts for a small company made up to 5 October 1988 (4 pages)
19 July 1988Accounts for a small company made up to 5 October 1987 (3 pages)
19 July 1988Accounts for a small company made up to 5 October 1987 (3 pages)
19 July 1988Accounts for a small company made up to 5 October 1987 (3 pages)
10 September 1987Full accounts made up to 5 October 1986 (16 pages)
10 September 1987Full accounts made up to 5 October 1986 (16 pages)
10 September 1987Full accounts made up to 5 October 1986 (16 pages)
13 November 1986Accounts for a small company made up to 5 October 1985 (5 pages)
13 November 1986Accounts for a small company made up to 5 October 1985 (5 pages)
13 November 1986Accounts for a small company made up to 5 October 1985 (5 pages)
14 October 1975Incorporation (11 pages)
14 October 1975Incorporation (11 pages)