Company NameColin Hutton Limited
Company StatusDissolved
Company NumberSC093128
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Dissolution Date31 January 2020 (4 years, 2 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Nicholas Asante Korankye
NationalityBritish
StatusClosed
Appointed25 May 2003(18 years after company formation)
Appointment Duration16 years, 8 months (closed 31 January 2020)
RoleAccountant
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Alexander Henry McLean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed18 June 2008(23 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 31 January 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameColin John Hutton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(4 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilmory House
Beith Road
Lochwinnoch
PA12 4JG
Scotland
Director NameMrs Doreen Campbell Hutton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(4 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 June 2011)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressKilmory House
Lochwinnoch
PA12 4JG
Scotland
Director NameRobert Dallas Sinclair Stewart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1997)
RoleSales Director
Correspondence AddressRanachan House
Cluniter Farm
Inellen
Argyll
Secretary NameMrs Doreen Campbell Hutton
NationalityBritish
StatusResigned
Appointed04 August 1989(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 1995)
RoleCompany Secreatry
Country of ResidenceUnited Kingdom
Correspondence AddressKilmory House
Lochwinnoch
PA12 4JG
Scotland
Secretary NameDavid William McLellan
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address42 Kirktonside
Barrhead
Glasgow
Lanarkshire
G78 2LH
Scotland
Secretary NameMrs Doreen Campbell Hutton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2003)
RoleCompany Secreatry
Country of ResidenceUnited Kingdom
Correspondence AddressKilmory House
Lochwinnoch
PA12 4JG
Scotland
Director NameMrs Corinne Hutton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Little Corseford Farm Cottages
Beith Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2NR
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£297,729
Cash£900
Current Liabilities£706,370

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Final account prior to dissolution in a winding-up by the court (14 pages)
25 February 2013Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page)
25 February 2013Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Alexander Henry Mclean on 1 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page)
25 February 2013Secretary's details changed for Mr Nicholas Asante Korankye on 1 February 2013 (1 page)
26 August 2011Court order notice of winding up (1 page)
26 August 2011Notice of winding up order (1 page)
26 August 2011Notice of winding up order (1 page)
26 August 2011Court order notice of winding up (1 page)
3 August 2011Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages)
3 August 2011Appointment of a provisional liquidator (2 pages)
3 August 2011Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages)
3 August 2011Appointment of a provisional liquidator (2 pages)
3 August 2011Registered office address changed from 40 Stronend Street Glasgow G22 6AR on 3 August 2011 (2 pages)
20 July 2011Termination of appointment of Corinne Hutton as a director (1 page)
20 July 2011Termination of appointment of Corinne Hutton as a director (1 page)
29 June 2011Termination of appointment of Doreen Hutton as a director (1 page)
29 June 2011Termination of appointment of Colin Hutton as a director (1 page)
29 June 2011Termination of appointment of Colin Hutton as a director (1 page)
29 June 2011Termination of appointment of Doreen Hutton as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 60,500
(7 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 60,500
(7 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-08-30
  • GBP 60,500
(7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
18 September 2008Return made up to 04/08/08; full list of members (4 pages)
18 September 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Director appointed mr alex mclean (1 page)
18 June 2008Director appointed mr alex mclean (1 page)
30 August 2007Return made up to 04/08/07; full list of members (3 pages)
30 August 2007Return made up to 04/08/07; full list of members (3 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 04/08/06; full list of members (3 pages)
21 August 2006Return made up to 04/08/06; full list of members (3 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Return made up to 04/08/05; full list of members (3 pages)
19 August 2005Return made up to 04/08/05; full list of members (3 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 August 2004Return made up to 04/08/04; full list of members (3 pages)
13 August 2004Return made up to 04/08/04; full list of members (3 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
13 August 2003Return made up to 04/08/03; full list of members (7 pages)
13 August 2003Return made up to 04/08/03; full list of members (7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
23 December 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
23 December 2002Accounts for a medium company made up to 31 March 2002 (23 pages)
2 September 2002Return made up to 04/08/02; full list of members (7 pages)
2 September 2002Return made up to 04/08/02; full list of members (7 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
24 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
31 August 2001Return made up to 04/08/01; full list of members (6 pages)
31 August 2001Return made up to 04/08/01; full list of members (6 pages)
12 September 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
12 September 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
2 August 2000Return made up to 04/08/00; full list of members (6 pages)
2 August 2000Return made up to 04/08/00; full list of members (6 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
14 September 1999Full accounts made up to 31 March 1999 (22 pages)
14 September 1999Full accounts made up to 31 March 1999 (22 pages)
5 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 1998Return made up to 04/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 August 1998Return made up to 04/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
4 September 1997Return made up to 04/08/97; full list of members (6 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Return made up to 04/08/97; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (18 pages)
13 November 1996Full accounts made up to 31 March 1996 (18 pages)
8 August 1996Return made up to 04/08/96; no change of members (6 pages)
8 August 1996Return made up to 04/08/96; no change of members (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
1 August 1995Ad 21/07/95--------- £ si 10000@1=10000 £ ic 50500/60500 (2 pages)
1 August 1995Ad 21/07/95--------- £ si 10000@1=10000 £ ic 50500/60500 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 October 1985Particulars of mortgage/charge (3 pages)
3 October 1985Particulars of mortgage/charge (3 pages)