Company NameGaulds Vehicle Leasing Limited
DirectorStanley Thomson Gauld
Company StatusActive
Company NumberSC059225
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 4 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Director NameDuncan G Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1990)
RoleGeneral Manager
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameMathew Allan Stewart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1991)
RoleAccountant
Correspondence Address22 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EE
Scotland
Director NameJohn Edward Spence
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1992)
RoleManager
Correspondence AddressSmithy House 2 Skernieland Road
Fenwick
Kilmarnock
Ayrshire
KA3 6EQ
Scotland
Director NameAlan Morgan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address11 Braehead Terrace
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TP
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland

Location

Registered Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Gauld Group LTD
100.00%
Ordinary
1 at £1Stanley Thomson Gauld
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 April 1990Delivered on: 23 April 1990
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See page 2 of doc the whole right, title and interest of the company in leasing or hiring.
Outstanding
20 March 1990Delivered on: 2 April 1990
Persons entitled: Chartered Trust Public Limited Company and Other

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Whole of the companies title and interest from time to time in all benefits of all leasing agreements.
Outstanding
19 June 1995Delivered on: 22 June 1995
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.
Outstanding
27 November 1990Delivered on: 12 December 1990
Persons entitled: E F T Industrial Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Charge subsists over charged assets, as defined in the floating charge.
Outstanding
27 November 1990Delivered on: 12 December 1990
Persons entitled: E F T Leasing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Charge subsists over charged assets, as defined in the floating charge.
Outstanding
27 November 1990Delivered on: 12 December 1990
Persons entitled: E F T Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Charge subsists over charged assets, as defined in the floating charge.
Outstanding
27 November 1990Delivered on: 12 December 1990
Persons entitled: E F T Commercial Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Charge subsists over charged assets, as defined in the floating charge.
Outstanding
23 October 1990Delivered on: 2 November 1990
Persons entitled: Lombard North Central PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All stocks of used motors owned or to be owned.
Outstanding
19 November 1987Delivered on: 24 November 1987
Persons entitled: Ford Motor Credit Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Benefits of all contracts for hire or leasing of motor vehicles. All titles and interest of the company.
Outstanding
28 August 1990Delivered on: 13 September 1990
Persons entitled: Mercat Finance Limited

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.
Outstanding
28 August 1990Delivered on: 13 September 1990
Persons entitled: Mercat Commercial 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.
Outstanding
28 August 1990Delivered on: 13 September 1990
Persons entitled: Mercat Industrial Limited

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.
Outstanding
28 August 1990Delivered on: 13 September 1990
Persons entitled: Mercat Leasing 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.
Outstanding
9 October 1991Delivered on: 29 October 1991
Satisfied on: 5 July 2000
Persons entitled: Hitachi Credit (U K) PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The benefit of all the hire contracts.
Fully Satisfied
4 August 1992Delivered on: 13 August 1992
Satisfied on: 14 July 2000
Persons entitled: Ca Industrial Finance Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: All present and future contracts of lease or hire made by the company in realation to all or any goods which are in the process of becoming acquired by the company from the owner.
Fully Satisfied
18 October 1982Delivered on: 21 October 1982
Satisfied on: 12 July 2000
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 the whole assets of the company including uncalled capital.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000
(3 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
29 April 2013Full accounts made up to 31 December 2012 (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 March 2009Return made up to 31/12/05; full list of members (3 pages)
18 March 2009Return made up to 31/12/03; full list of members (3 pages)
18 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
18 March 2009Return made up to 31/12/06; full list of members (3 pages)
18 March 2009Return made up to 31/12/06; full list of members (3 pages)
18 March 2009Return made up to 31/12/02; full list of members (3 pages)
18 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2009Return made up to 31/12/01; full list of members (3 pages)
18 March 2009Return made up to 31/12/03; full list of members (3 pages)
18 March 2009Return made up to 31/12/02; full list of members (3 pages)
18 March 2009Return made up to 31/12/05; full list of members (3 pages)
18 March 2009Return made up to 31/12/04; full list of members (3 pages)
18 March 2009Return made up to 31/12/04; full list of members (3 pages)
18 March 2009Return made up to 31/12/07; full list of members (3 pages)
18 March 2009Return made up to 31/12/01; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
20 January 2009Registered office changed on 20/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
15 May 2008Order of court - restore and wind up (1 page)
15 May 2008Order of court - restore and wind up (1 page)
17 August 2002Dissolved (1 page)
17 August 2002Dissolved (1 page)
17 May 2002Notice of final meeting of creditors (3 pages)
17 May 2002Notice of final meeting of creditors (3 pages)
5 June 2001Appointment of a provisional liquidator (1 page)
5 June 2001Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page)
5 June 2001Registered office changed on 05/06/01 from: 531 garscube road glasgow G20 7LD (1 page)
5 June 2001Appointment of a provisional liquidator (1 page)
9 May 2001Notice of winding up order (1 page)
9 May 2001Court order notice of winding up (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
9 May 2001Notice of winding up order (1 page)
9 May 2001Appointment of a provisional liquidator (1 page)
9 May 2001Court order notice of winding up (1 page)
9 April 2001Full accounts made up to 30 June 2000 (13 pages)
9 April 2001Full accounts made up to 30 June 2000 (13 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
14 July 2000Dec mort/charge * (4 pages)
14 July 2000Dec mort/charge * (4 pages)
12 July 2000Dec mort/charge * (5 pages)
12 July 2000Dec mort/charge * (5 pages)
5 July 2000Dec mort/charge * (4 pages)
5 July 2000Dec mort/charge * (4 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Alterations to a floating charge (9 pages)
6 November 1996Alterations to a floating charge (9 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (30 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (6 pages)
4 November 1996Alterations to a floating charge (30 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 June 1995Partic of mort/charge * (10 pages)
22 June 1995Partic of mort/charge * (10 pages)
12 January 1976Incorporation (11 pages)
12 January 1976Incorporation (11 pages)