Company NameInchbank Autos Limited
Company StatusDissolved
Company NumberSC087574
CategoryPrivate Limited Company
Incorporation Date9 April 1984(40 years ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam McGregor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1988(4 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 02 August 2019)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address34 Ascot Avenue
Anniesland
Glasgow
G12 0AX
Scotland
Secretary NameAlison McGregor
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 02 August 2019)
RoleSecretary
Correspondence Address34 Ascot Avenue
Anniesland
Glasgow
G12 0AX
Scotland
Director NameJohn Buchanan Ferguson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 1992)
RoleMotor Mechanic
Correspondence Address4 Bowling Green Road
Whiteinch
Glasgow
Lanarkshire
G14 9NU
Scotland
Secretary NameJohn Buchanan Ferguson
NationalityBritish
StatusResigned
Appointed31 August 1988(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 1992)
RoleCompany Director
Correspondence Address4 Bowling Green Road
Whiteinch
Glasgow
Lanarkshire
G14 9NU
Scotland

Location

Registered AddressC/O Scott-Moncrieff Allan House
25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

510 at £1Mr William Mcgregor
51.00%
Ordinary
490 at £1Mrs Alison Young Mcgregor
49.00%
Ordinary

Financials

Year2014
Net Worth£168,410
Cash£123,533
Current Liabilities£34,709

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 November 1990Delivered on: 21 November 1990
Satisfied on: 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 951 dumbarton road glasgow.
Fully Satisfied
4 December 1987Delivered on: 21 December 1987
Satisfied on: 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 150 medwyn street glasgow.
Fully Satisfied
25 November 1987Delivered on: 1 December 1987
Satisfied on: 26 July 2007
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 assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting of voluntary winding up (9 pages)
17 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-09
(1 page)
31 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of William Mcgregor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alison Mcgregor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alison Mcgregor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of William Mcgregor as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 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 1,000
(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 1,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for William Mcgregor on 22 June 2010 (2 pages)
12 August 2010Director's details changed for William Mcgregor on 22 June 2010 (2 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
29 January 2009Secretary's change of particulars / alison mcgregor / 26/01/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Secretary's change of particulars / alison mcgregor / 26/01/2009 (1 page)
29 January 2009Director's change of particulars / william mcgregor / 26/01/2009 (1 page)
29 January 2009Director's change of particulars / william mcgregor / 26/01/2009 (1 page)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
1 July 2008Return made up to 22/06/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Dec mort/charge * (2 pages)
26 July 2007Dec mort/charge * (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (7 pages)
4 July 2007Return made up to 22/06/07; full list of members (7 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
22 June 2007Dec mort/charge * (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
3 July 2006Return made up to 22/06/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 22/06/05; full list of members (6 pages)
5 July 2005Return made up to 22/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 22/06/03; full list of members (6 pages)
2 July 2003Return made up to 22/06/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Return made up to 22/06/02; full list of members (6 pages)
17 July 2002Return made up to 22/06/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: 29 waterloo street glasgow G2 6BZ (1 page)
21 June 1999Registered office changed on 21/06/99 from: 29 waterloo street glasgow G2 6BZ (1 page)
21 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 August 1998Return made up to 22/06/98; no change of members (4 pages)
11 August 1998Return made up to 22/06/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 June 1996Registered office changed on 24/06/96 from: 29 waterloo street glasgow G14 6BZ (1 page)
24 June 1996Registered office changed on 24/06/96 from: 29 waterloo street glasgow G14 6BZ (1 page)
24 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
24 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)