Giffnock
Glasgow
G46 6UJ
Scotland
Director Name | Mr Duncan Grant Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 11 Lethington Road Whitecraigs Glasgow G46 6TA Scotland |
Director Name | Scott Charles Fraser |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Florence Drive Giffnock Glasgow Lanarkshire G46 6UN Scotland |
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | Ian Alexander Carlaw |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2001) |
Role | Motor Vehicle Dealer |
Correspondence Address | 4 Kirkvale Drive Newton Mearns Glasgow Lanarkshire G77 5HD Scotland |
Director Name | Mr Peter Alexander Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2002) |
Role | Motor Vehicle Dealer |
Country of Residence | Scotland |
Correspondence Address | 12 Netherton Road Glasgow G77 6ER Scotland |
Director Name | Thomas Tennant Stevenson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Doonfoot Road Ayr Ayrshire KA7 4DP Scotland |
Secretary Name | Thomas Tennant Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Doonfoot Road Ayr Ayrshire KA7 4DP Scotland |
Director Name | Philip James Hollins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2002) |
Role | Manager |
Correspondence Address | 243 Manor Road Chigwell Essex IG7 6HL |
Director Name | Anthony Ian Phillips |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm House Itchingfield West Sussex RH13 0NT |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Grant Thornton 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £98,317,000 |
Gross Profit | £2,132,000 |
Net Worth | £518,000 |
Cash | £11,000 |
Current Liabilities | £7,823,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 23 February 2017 (overdue) |
---|
31 August 2000 | Delivered on: 13 September 2000 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 |
---|---|
31 August 2000 | Delivered on: 7 September 2000 Persons entitled: Fce Bank 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 August 2000 | Delivered on: 7 September 2000 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles of the company. Outstanding |
31 August 2000 | Delivered on: 7 September 2000 Persons entitled: Wylies (Automotive Services) Limited Classification: Bond & floating charge Secured details: Sums due under loan agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 September 1999 | Delivered on: 18 October 1999 Satisfied on: 6 September 2000 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
29 January 2014 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
29 January 2014 | Notice of ceasing to act as receiver or manager (1 page) |
18 January 2007 | Notice of ceasing to act as receiver or manager (1 page) |
18 January 2007 | Notice of ceasing to act as receiver or manager (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
24 February 2003 | Notice of receiver's report (8 pages) |
24 February 2003 | Notice of receiver's report (8 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 370 pollokshaws road glasgow lanarkshire G41 1QR (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 370 pollokshaws road glasgow lanarkshire G41 1QR (1 page) |
19 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
19 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
12 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
12 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
17 September 2002 | Return made up to 09/02/02; full list of members; amend (9 pages) |
17 September 2002 | Return made up to 09/02/02; full list of members; amend (9 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
18 June 2001 | Particulars of contract relating to shares (4 pages) |
18 June 2001 | Ad 31/08/00--------- £ si [email protected] (2 pages) |
18 June 2001 | Ad 31/08/00--------- £ si [email protected] (2 pages) |
18 June 2001 | Particulars of contract relating to shares (4 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Return made up to 09/02/01; full list of members (8 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Return made up to 09/02/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Ad 31/08/00--------- £ si 1@1=1 £ ic 3947615/3947616 (2 pages) |
25 October 2000 | Ad 31/08/00--------- £ si 1@1=1 £ ic 3947615/3947616 (2 pages) |
28 September 2000 | Alterations to a floating charge (17 pages) |
28 September 2000 | Alterations to a floating charge (17 pages) |
27 September 2000 | Alterations to a floating charge (17 pages) |
27 September 2000 | Alterations to a floating charge (17 pages) |
21 September 2000 | Alterations to a floating charge (11 pages) |
21 September 2000 | Alterations to a floating charge (11 pages) |
21 September 2000 | Alterations to a floating charge (11 pages) |
21 September 2000 | Alterations to a floating charge (11 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
13 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Memorandum and Articles of Association (25 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Memorandum and Articles of Association (25 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Partic of mort/charge * (6 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | £ nc 3947615/11349506 31/08/00 (1 page) |
7 September 2000 | £ nc 3947615/11349506 31/08/00 (1 page) |
6 September 2000 | Dec mort/charge * (4 pages) |
6 September 2000 | Dec mort/charge * (4 pages) |
27 July 2000 | Ad 28/09/99--------- £ si 3947613@1 (2 pages) |
27 July 2000 | Ad 28/09/99--------- £ si 3947613@1 (2 pages) |
28 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
28 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Nc inc already adjusted 28/09/99 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Memorandum and Articles of Association (8 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Ad 28/09/99--------- £ si 3947613@1 (2 pages) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Ad 28/09/99--------- £ si 3947613@1 (2 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Memorandum and Articles of Association (8 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: dalmore house 310 st vincent street, glasgow G2 5QR (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: dalmore house 310 st vincent street, glasgow G2 5QR (1 page) |
21 February 2000 | Nc inc already adjusted 28/09/99 (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Partic of mort/charge * (6 pages) |
18 October 1999 | Partic of mort/charge * (6 pages) |
1 July 1999 | Company name changed first ford (scotland) LIMITED\certificate issued on 02/07/99 (2 pages) |
1 July 1999 | Company name changed first ford (scotland) LIMITED\certificate issued on 02/07/99 (2 pages) |
10 March 1999 | Company name changed dalglen (no. 711) LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed dalglen (no. 711) LIMITED\certificate issued on 11/03/99 (2 pages) |
9 February 1999 | Incorporation (18 pages) |
9 February 1999 | Incorporation (18 pages) |