Company NameDrumgelloch Motors Limited
DirectorCarlo McCrindle
Company StatusActive
Company NumberSC108296
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Carlo McCrindle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year after company formation)
Appointment Duration35 years, 3 months
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressFour Acres Stoneheap Crofts
Bents
West Lothian
EH47 8DX
Scotland
Director NameRosemary McCrindle
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 1997)
RoleClerkess
Correspondence Address11 Watt Avenue
Armadale
Secretary NameCarlo McCrindle
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 1997)
RoleCompany Director
Correspondence Address21 Forest Street
Airdrie
Lanarkshire
Secretary NameMargaret Henry Mullen
NationalityBritish
StatusResigned
Appointed11 July 1997(9 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 March 2013)
RoleAdministrator
Correspondence Address8 Woodhead Grove
Armadale
West Lothian
EH48 3HU
Scotland

Location

Registered AddressC/O Barclay & Co. C.A.
Mill Road Ind. Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

36.9k at £1Carlo Mccrindle
99.98%
Ordinary
8 at £1Rosemary Mccrindle
0.02%
Ordinary

Financials

Year2014
Net Worth£1,018,577
Cash£144,942
Current Liabilities£119,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

11 August 1998Delivered on: 27 August 1998
Persons entitled: The Royal Bank of Scotland 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
6 November 1997Delivered on: 13 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 glasgow road, bathgate.
Outstanding
20 January 1997Delivered on: 24 January 1997
Persons entitled: The Royal Bank of Scotland 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
31 May 1988Delivered on: 7 June 1988
Persons entitled: Citibank Trust 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

Filing History

17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 36,953
(3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 36,953
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 36,953
(3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 36,953
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 36,953
(3 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 36,953
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Termination of appointment of Margaret Henry Mullen as a secretary on 7 March 2013 (1 page)
18 March 2013Termination of appointment of Margaret Henry Mullen as a secretary on 7 March 2013 (1 page)
18 March 2013Termination of appointment of Margaret Henry Mullen as a secretary on 7 March 2013 (1 page)
18 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 11 Saint James Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 11 Saint James Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB on 11 March 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
22 July 2011Director's details changed for Carlo Mccrindle on 19 October 2009 (2 pages)
22 July 2011Director's details changed for Carlo Mccrindle on 19 October 2009 (2 pages)
21 July 2011Annual return made up to 16 December 2006 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 December 2007 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 December 2007 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 December 2006 with a full list of shareholders (3 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Compulsory strike-off action has been suspended (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Director's change of particulars carlo mccrindle logged form (1 page)
19 February 2009Director's change of particulars carlo mccrindle logged form (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Director's change of particulars / carlo mccrindle / 16/11/2006 (1 page)
18 February 2009Director's change of particulars / carlo mccrindle / 16/11/2006 (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 31/12/03; full list of members (6 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 31/12/02; full list of members (6 pages)
20 November 2006Return made up to 31/12/03; full list of members (6 pages)
20 November 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 31/12/04; full list of members (6 pages)
20 November 2006Return made up to 31/12/02; full list of members (6 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 31/12/04; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 August 2005Return made up to 31/12/01; full list of members (6 pages)
1 August 2005Return made up to 31/12/01; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 1998 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2001Return made up to 31/12/98; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2001Return made up to 31/12/99; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 1998 (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 23 forest street airdrie (1 page)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2001Registered office changed on 05/04/01 from: 23 forest street airdrie (1 page)
5 April 2001Return made up to 31/12/99; full list of members (6 pages)
5 April 2001Return made up to 31/12/98; full list of members (6 pages)
27 August 1998Partic of mort/charge * (5 pages)
27 August 1998Partic of mort/charge * (5 pages)
17 July 1998Ad 01/08/97--------- £ si 31953@1 (2 pages)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Ad 01/08/97--------- £ si 31953@1 (2 pages)
17 July 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1997Return made up to 31/12/96; full list of members (6 pages)
13 November 1997Partic of mort/charge * (5 pages)
13 November 1997Partic of mort/charge * (5 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Partic of mort/charge * (6 pages)
24 January 1997Partic of mort/charge * (6 pages)
9 December 1996Return made up to 31/12/95; no change of members (4 pages)
9 December 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Return made up to 31/12/94; full list of members (6 pages)
16 August 1995Return made up to 31/12/94; full list of members (6 pages)
30 May 1988Allotment of shares (2 pages)
30 May 1988Allotment of shares (2 pages)
16 December 1987Incorporation (18 pages)
16 December 1987Incorporation (18 pages)