Company NameAlistair Fleming Limited
Company StatusDissolved
Company NumberSC182191
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date6 July 2020 (3 years, 9 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 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2014(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Iain Cockburn McLaren
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10a Shanter Way
Ayr
Ayrshire
KA7 4PF
Scotland
Director NameMr Alistair Mackay Fleming
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cushats
Sundrum
Ayrshire
KA6 5LA
Scotland
Secretary NameMargaret Boyd
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ardlochan Avenue
Maidens
Ayrshire
KA26 9NU
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDennis David Hay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2009)
RoleSales Manager
Correspondence Address34 Aspen Road
Ayr
KA7 3QR
Scotland
Secretary NameElizabeth Masterton McLaren
NationalityBritish
StatusResigned
Appointed13 November 2000(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10a Shanter Way
Ayr
Ayrshire
KA7 4PF
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2014(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, Ninian Road Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Ninian Road
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressG1 Building 5 George Square
Glasgow
G2 1DY
Scotland

Contact

Websitealistairfleming.citroen.co.uk

Location

Registered AddressG1 Building
5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

135k at £1T.o.m. Motors Limited
100.00%
Ordinary

Financials

Year2014
Turnover£24,610,000
Gross Profit£1,000,000
Net Worth£731,000
Cash£2,000
Current Liabilities£2,435,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
9 October 2012Delivered on: 27 October 2012
Persons entitled: Psa Wholesale Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of piece of ground a macadam place dryburgh industrial estate dundee.
Outstanding
16 January 2008Delivered on: 31 January 2008
Persons entitled: Psa Wholesale 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
25 February 1998Delivered on: 2 March 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
4 June 2010Delivered on: 22 June 2010
Satisfied on: 28 October 2015
Persons entitled: Volkswagen Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Move from Administration to Dissolution (30 pages)
11 November 2019Administrator's progress report (29 pages)
7 May 2019Administrator's progress report (21 pages)
28 February 2019Notice of extension of period of Administration (2 pages)
15 November 2018Administrator's progress report (149 pages)
8 October 2018Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018 (1 page)
6 September 2018Statement of affairs with form 2.14B(Scot) (2 pages)
5 June 2018Statement of affairs with form 2.13B(Scot) (18 pages)
23 April 2018Statement of administrator's deemed proposal (1 page)
18 April 2018Statement of administrator's deemed proposal (1 page)
5 April 2018Appointment of an administrator (3 pages)
5 April 2018Statement of administrator's proposal (66 pages)
4 April 2018Registered office address changed from Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE to G1 Building 5 George Square Glasgow G2 1DY on 4 April 2018 (2 pages)
30 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
30 January 2018Change of details for T.O.M. Motors Limited as a person with significant control on 20 March 2017 (2 pages)
9 November 2017Full accounts made up to 31 March 2017 (26 pages)
9 November 2017Full accounts made up to 31 March 2017 (26 pages)
31 October 2017Alterations to floating charge SC1821910005 (14 pages)
31 October 2017Alterations to floating charge 2 (14 pages)
31 October 2017Alterations to floating charge SC1821910005 (14 pages)
31 October 2017Alterations to floating charge 2 (14 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 January 2017Satisfaction of charge 4 in full (4 pages)
16 January 2017Satisfaction of charge 4 in full (4 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
3 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Satisfaction of charge 1 in full (1 page)
3 November 2016Registration of charge SC1821910005, created on 31 October 2016 (19 pages)
3 November 2016Registration of charge SC1821910005, created on 31 October 2016 (19 pages)
3 June 2016Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
24 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 135,000
(5 pages)
24 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 135,000
(5 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
9 September 2015Full accounts made up to 31 March 2015 (20 pages)
9 September 2015Full accounts made up to 31 March 2015 (20 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 135,000
(5 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 135,000
(5 pages)
8 December 2014Appointment of Mr Robert Walter Stewart as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr James Gerard Rafferty as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr James William Rafferty as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr Robert Walter Stewart as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr James Gerard Rafferty as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Mr James William Rafferty as a director on 26 November 2014 (2 pages)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Appointment of Mr David Rutherford as a director on 26 November 2014 (2 pages)
1 December 2014Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Iain Cockburn Mclaren as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Elizabeth Masterton Mclaren as a secretary on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Alistair Mackay Fleming as a director on 26 November 2014 (1 page)
1 December 2014Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Elizabeth Masterton Mclaren as a secretary on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Alistair Mackay Fleming as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Iain Cockburn Mclaren as a director on 26 November 2014 (1 page)
1 December 2014Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on 1 December 2014 (1 page)
1 December 2014Appointment of Mr David Rutherford as a director on 26 November 2014 (2 pages)
10 July 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
10 July 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
4 June 2014Purchase of own shares. (3 pages)
4 June 2014Purchase of own shares. (3 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 135,000
(5 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 135,000
(5 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
12 January 2013Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages)
12 January 2013Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages)
12 January 2013Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages)
12 January 2013Director's details changed for Iain Cockburn Mclaren on 1 April 2012 (2 pages)
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 January 2013Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages)
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 January 2013Secretary's details changed for Elizabeth Masterton Mclaren on 1 April 2012 (2 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 October 2012Alterations to floating charge 3 (6 pages)
15 October 2012Alterations to floating charge 3 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Alterations to floating charge 2 (5 pages)
25 August 2010Alterations to floating charge 2 (5 pages)
16 August 2010Alterations to floating charge 3 (5 pages)
16 August 2010Alterations to floating charge 3 (5 pages)
12 August 2010Alterations to floating charge 1 (5 pages)
12 August 2010Alterations to floating charge 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2010Director's details changed for Alistair Mackay Fleming on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Iain Cockburn Mclaren on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Alistair Mackay Fleming on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Iain Cockburn Mclaren on 19 January 2010 (2 pages)
14 November 2009Alterations to floating charge 1 (5 pages)
14 November 2009Alterations to floating charge 2 (5 pages)
14 November 2009Alterations to floating charge 2 (5 pages)
14 November 2009Alterations to floating charge 1 (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 May 2009Appointment terminated director dennis hay (1 page)
21 May 2009Appointment terminated director dennis hay (1 page)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
11 November 2008Return made up to 19/01/08; no change of members (7 pages)
11 November 2008Return made up to 19/01/08; no change of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
23 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 19/01/07; full list of members (7 pages)
7 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 January 2002Return made up to 19/01/02; full list of members (7 pages)
25 January 2002Return made up to 19/01/02; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 19/01/01; full list of members (7 pages)
25 January 2001Return made up to 19/01/01; full list of members (7 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 19/01/00; full list of members (6 pages)
10 February 2000Return made up to 19/01/00; full list of members (6 pages)
10 February 2000New director appointed (2 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 January 1999Return made up to 19/01/99; full list of members (6 pages)
31 January 1999Return made up to 19/01/99; full list of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: 21 melville st lane edinburgh EH3 7QB (1 page)
6 November 1998Registered office changed on 06/11/98 from: 21 melville st lane edinburgh EH3 7QB (1 page)
28 October 1998Registered office changed on 28/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
16 March 1998Ad 03/03/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
16 March 1998Ad 03/03/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
2 March 1998Partic of mort/charge * (6 pages)
2 March 1998Partic of mort/charge * (6 pages)
26 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
29 January 1998Company name changed monfield LIMITED\certificate issued on 30/01/98 (2 pages)
29 January 1998Company name changed monfield LIMITED\certificate issued on 30/01/98 (2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Nc inc already adjusted 19/01/98 (1 page)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Nc inc already adjusted 19/01/98 (1 page)
19 January 1998Incorporation (15 pages)
19 January 1998Incorporation (15 pages)