Company NamePeoples Bathgate & Livingston Limited
DirectorsBrian Paton Gilda and Stewart Mitchell Ramsay
Company StatusActive
Company NumberSC099853
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(2 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeoples Cultins Road
Edinburgh
EH11 4DF
Scotland
Director NameStewart Mitchell Ramsay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Secretary NameStewart Mitchell Ramsay
NationalityBritish
StatusCurrent
Appointed09 December 1993(7 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCallender Road
Falkirk
FK1 1SQ
Scotland
Director NameAlexander John Corcoran
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 December 1990)
RoleSales Manager
Correspondence Address8 Mansionhouse Road
Mount Vernon
Glasgow
Lanarkshire
G32 0RP
Scotland
Director NameJames Strachan Douglas Knowles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Secretary NameJames Strachan Douglas Knowles
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressCarmangay 120 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HF
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleDealer Principal
Correspondence Address1735 Great Western Road
Glasgow
G13 2UU
Scotland
Director NameRonald Ian Wilson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 1999)
RoleGeneral Sales Manager
Correspondence Address9 Moriston Drive
Murieston
Livingston
West Lothian
EH54 9HT
Scotland
Director NameDerek John Gentles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1999)
RoleAfter Sales Director
Correspondence Address35 Nursery Drive
Ashgill
Larkhall
Lanarkshire
ML9 3BQ
Scotland
Director NameHenry Stewart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2003)
RoleFinance Director
Correspondence Address37 Deveron Road
East Kilbride
Glasgow
G74 2HR
Scotland
Director NameBrian Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address33 Murchison
Anniesland
Glasgow
G12 0FA
Scotland

Contact

Websitewww.peoples.uk.com

Location

Registered AddressCallender Road
Falkirk
FK1 1SQ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

3 November 1988Delivered on: 11 November 1988
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: The whole assets of the company.
Outstanding
31 July 1987Delivered on: 5 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by peoples LTD and another.
Particulars: All sums now or which at any time after date of the charge are at the credit of any account or accounts in the books of the bank in the name of the company.
Outstanding
2 February 1990Delivered on: 8 February 1990
Persons entitled: N W S Trust

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
31 July 1987Delivered on: 5 August 1987
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.
Outstanding
29 December 1987Delivered on: 18 January 1988
Satisfied on: 15 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over ground formerly part of the farm and lands of new farm and redridge, livingston.
Fully Satisfied
6 November 1987Delivered on: 9 November 1987
Satisfied on: 16 October 1990
Persons entitled: Mercantile Credit Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The stock (as defined in the charge).
Fully Satisfied
9 November 1987Delivered on: 26 November 1987
Satisfied on: 10 April 1990
Persons entitled: Mercantile Credit Company LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Monies due to co by ford motor co.
Fully Satisfied
18 September 1987Delivered on: 25 September 1987
Satisfied on: 5 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenmavis garage, bathgate 11 acres of ground at linlithgow road, bathgate.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 5 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between livingston development corporation and the company extending to 0.52 hectare in livingston as relative thereto dated 27TH aug & 1ST sept and recorded grs midlothian 24TH sept 1993.
Fully Satisfied
9 February 1990Delivered on: 15 February 1990
Satisfied on: 23 July 1999
Persons entitled: N W S Trust LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The company's whole right to receive money or pay back to ford motor company LTD.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Accounts for a dormant company made up to 31 July 2023 (6 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 July 2022 (6 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
5 November 2013Satisfaction of charge 12 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Satisfaction of charge 12 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
18 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
10 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
12 January 2009Return made up to 25/12/08; full list of members (4 pages)
12 January 2009Return made up to 25/12/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 January 2008Return made up to 25/12/07; full list of members (3 pages)
9 January 2008Return made up to 25/12/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
30 March 2007Full accounts made up to 31 July 2006 (8 pages)
8 January 2007Return made up to 25/12/06; full list of members (3 pages)
8 January 2007Return made up to 25/12/06; full list of members (3 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
28 December 2005Full accounts made up to 31 July 2005 (7 pages)
24 May 2005Full accounts made up to 31 July 2004 (7 pages)
24 May 2005Full accounts made up to 31 July 2004 (7 pages)
14 January 2005Return made up to 25/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 25/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
27 July 2004Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page)
22 June 2004Full accounts made up to 31 July 2003 (14 pages)
22 June 2004Full accounts made up to 31 July 2003 (14 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
11 January 2004Return made up to 25/12/03; full list of members (7 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2003Full accounts made up to 31 July 2002 (19 pages)
15 January 2003Full accounts made up to 31 July 2002 (19 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
7 August 2002Auditor's resignation (2 pages)
7 August 2002Auditor's resignation (2 pages)
16 January 2002Full accounts made up to 31 July 2001 (16 pages)
16 January 2002Full accounts made up to 31 July 2001 (16 pages)
16 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Full accounts made up to 31 July 2000 (15 pages)
21 March 2001Full accounts made up to 31 July 2000 (15 pages)
27 December 2000Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 July 1999 (15 pages)
7 January 2000Return made up to 25/12/99; full list of members (7 pages)
23 July 1999Dec mort/charge * (4 pages)
23 July 1999Dec mort/charge * (4 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 January 1999Return made up to 25/12/98; full list of members (8 pages)
18 January 1999Return made up to 25/12/98; full list of members (8 pages)
18 January 1999Full accounts made up to 31 July 1998 (15 pages)
18 January 1999Full accounts made up to 31 July 1998 (15 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
4 January 1998Return made up to 25/12/97; no change of members (6 pages)
4 January 1998Return made up to 25/12/97; no change of members (6 pages)
4 January 1998Full accounts made up to 31 July 1997 (15 pages)
4 January 1998Full accounts made up to 31 July 1997 (15 pages)
7 January 1997Full accounts made up to 31 July 1996 (15 pages)
7 January 1997Full accounts made up to 31 July 1996 (15 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
7 January 1997Return made up to 25/12/96; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 31 July 1995 (14 pages)
3 April 1996Full accounts made up to 31 July 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1987Memorandum and Articles of Association (18 pages)
6 August 1987Memorandum and Articles of Association (18 pages)
5 August 1987Partic of mort/charge 7239 (6 pages)
5 August 1987Partic of mort/charge 7239 (6 pages)