Company NameScott Baillie Cars Limited
Company StatusDissolved
Company NumberSC348338
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)
Dissolution Date9 September 2022 (1 year, 6 months 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 John McLean
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMichael McLean
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameJ McNally Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address16 Orchard Drive
Giffnock
Glasgow
G46 7NU
Scotland

Contact

Websitescottbailliecarsglasgow.co.uk
Telephone0141 7631155
Telephone regionGlasgow

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1John Mclean
51.00%
Ordinary
49 at £1Michael Mclean
49.00%
Ordinary

Financials

Year2014
Net Worth£432,558
Cash£63,491
Current Liabilities£284,947

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

26 March 2012Delivered on: 30 March 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

28 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
28 October 2019Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 4/2, 100 West Regent Street Glasgow G2 2QD on 28 October 2019 (2 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 April 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Director's details changed for Mr John Mclean on 10 September 2016 (2 pages)
5 January 2017Confirmation statement made on 10 September 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr John Mclean on 10 September 2016 (2 pages)
5 January 2017Director's details changed for Michael Mclean on 10 September 2016 (2 pages)
5 January 2017Confirmation statement made on 10 September 2016 with updates (6 pages)
5 January 2017Director's details changed for Michael Mclean on 10 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Termination of appointment of J Mcnally Limited as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of J Mcnally Limited as a secretary on 25 November 2014 (1 page)
20 November 2014Registered office address changed from C/O J Mcnally Limited 16 Orchard Drive Glasgow Scotland G46 7NU to 1206 Tollcross Road Glasgow G32 8HH on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O J Mcnally Limited 16 Orchard Drive Glasgow Scotland G46 7NU to 1206 Tollcross Road Glasgow G32 8HH on 20 November 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(5 pages)
6 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Michael Mclean on 31 March 2012 (2 pages)
22 November 2012Director's details changed for Michael Mclean on 31 March 2012 (2 pages)
22 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
28 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
30 October 2010Director's details changed for Michael Mclean on 10 September 2010 (2 pages)
30 October 2010Secretary's details changed for J Mcnally Limited on 10 September 2010 (2 pages)
30 October 2010Director's details changed for John Mclean on 10 September 2010 (2 pages)
30 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 October 2010Director's details changed for John Mclean on 10 September 2010 (2 pages)
30 October 2010Director's details changed for Michael Mclean on 10 September 2010 (2 pages)
30 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 October 2010Secretary's details changed for J Mcnally Limited on 10 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
9 July 2009Ad 01/07/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
9 July 2009Ad 01/07/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)