Company NameMotor Show (Scotland) Limited
DirectorsBernard Wotherspoon and Stephen Wotherspoon
Company StatusActive
Company NumberSC195566
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleFish Monger
Country of ResidenceUnited Kingdom
Correspondence Address13 Cairnwood Drive
Airdrie
Lanarkshire
ML6 9HR
Scotland
Director NameMr Stephen Wotherspoon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address58d Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Secretary NameStephen Wotherspoon
NationalityBritish
StatusCurrent
Appointed06 May 1999(2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address58d Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemotorshowscotland.co.uk

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Bernard Wotherspoon
50.00%
Ordinary
1 at £1Stephen Wotherspoon
50.00%
Ordinary

Financials

Year2014
Net Worth£117,843
Cash£22,653
Current Liabilities£123,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

14 September 2000Delivered on: 5 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 242 whifflet street, coatbridge.
Outstanding
7 August 2000Delivered on: 16 August 2000
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
13 May 2000Delivered on: 17 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 242 whifflet street, coatbridge.
Outstanding
2 March 2000Delivered on: 9 March 2000
Satisfied on: 5 October 2005
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

Filing History

4 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
16 March 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
7 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 September 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
24 June 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
8 June 2021Withdraw the company strike off application (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (3 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
15 April 2020Register inspection address has been changed from C/O Letham & Co., C.A. 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to 13 Cairnwood Drive Airdrie Lanarkshire ML6 9HR (1 page)
1 November 2019Change of details for Mr Bernard Wotherspoon as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BW to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
22 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
20 May 2016Satisfaction of charge 5 in full (4 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
1 March 2016Satisfaction of charge 3 in full (1 page)
1 March 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Satisfaction of charge 2 in full (4 pages)
18 February 2016Satisfaction of charge 2 in full (4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Secretary's details changed for Stephen Wotherspoon on 30 April 2013 (1 page)
1 May 2014Director's details changed for Stephen Wotherspoon on 30 April 2013 (2 pages)
1 May 2014Director's details changed for Stephen Wotherspoon on 30 April 2013 (2 pages)
1 May 2014Secretary's details changed for Stephen Wotherspoon on 30 April 2013 (1 page)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Stephen Wotherspoon on 31 March 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Director's details changed for Stephen Wotherspoon on 31 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 June 2007Return made up to 22/04/07; full list of members (7 pages)
14 June 2007Return made up to 22/04/07; full list of members (7 pages)
26 May 2006Return made up to 22/04/06; full list of members (7 pages)
26 May 2006Return made up to 22/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 October 2005Dec mort/charge * (2 pages)
5 October 2005Dec mort/charge * (2 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
20 May 2005Return made up to 22/04/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 November 2004Amended accounts made up to 30 April 2003 (4 pages)
5 November 2004Amended accounts made up to 30 April 2003 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 June 2004Return made up to 22/04/04; full list of members (7 pages)
3 June 2004Return made up to 22/04/04; full list of members (7 pages)
30 March 2004Amended accounts made up to 30 April 2002 (6 pages)
30 March 2004Amended accounts made up to 30 April 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 June 2003Registered office changed on 25/06/03 from: c/o letham & co C.A. 5 victoria place airdrie lanarkshire ML6 9BV (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o letham & co C.A. 5 victoria place airdrie lanarkshire ML6 9BV (1 page)
8 June 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(7 pages)
8 June 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(7 pages)
23 August 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
23 August 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
25 June 2002Return made up to 22/04/02; full list of members (7 pages)
25 June 2002Return made up to 22/04/02; full list of members (7 pages)
29 June 2001Return made up to 22/04/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 June 2001Return made up to 22/04/01; full list of members (6 pages)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
16 August 2000Partic of mort/charge * (5 pages)
16 August 2000Partic of mort/charge * (5 pages)
18 May 2000Return made up to 22/04/00; full list of members (6 pages)
18 May 2000Return made up to 22/04/00; full list of members (6 pages)
17 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (6 pages)
9 March 2000Partic of mort/charge * (6 pages)
26 June 1999Memorandum and Articles of Association (9 pages)
26 June 1999Memorandum and Articles of Association (9 pages)
23 June 1999Company name changed euroflavour LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed euroflavour LIMITED\certificate issued on 24/06/99 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
22 April 1999Incorporation (13 pages)
22 April 1999Incorporation (13 pages)