Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACLEODS OF PERTH LIMITED
Company Information for

MACLEODS OF PERTH LIMITED

GLASGOW, UNITED KINGDOM, G33,
Company Registration Number
SC133122
Private Limited Company
Dissolved

Dissolved 2014-05-16

Company Overview

About Macleods Of Perth Ltd
MACLEODS OF PERTH LIMITED was founded on 1991-07-29 and had its registered office in Glasgow. The company was dissolved on the 2014-05-16 and is no longer trading or active.

Key Data
Company Name
MACLEODS OF PERTH LIMITED
 
Legal Registered Office
GLASGOW
UNITED KINGDOM
 
Filing Information
Company Number SC133122
Date formed 1991-07-29
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-16
Type of accounts DORMANT
Last Datalog update: 2015-05-29 13:53:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACLEODS OF PERTH LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MAITH
Company Secretary 2011-08-18
JAMIE HAMILTON CROWTHER
Director 2006-06-01
CLAIRE MAITH
Director 2011-09-30
MOTORS DIRECTORS LIMITED
Director 1994-01-04
PETER DANIEL DAVID VARDY
Director 2006-06-01
PETER VARDY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS MURRAY
Director 2008-01-04 2012-05-30
GARY JAMES DREGHORN
Director 2006-06-01 2011-12-16
GARY JAMES DREGHORN
Company Secretary 2006-06-01 2011-08-18
JOAN MCMILLAN
Company Secretary 2002-03-19 2006-06-01
MUIR MACKAY
Director 2002-03-19 2006-06-01
JOHN MUIR MANSON
Director 2002-03-19 2006-06-01
CHARLES STEPHEN MILNE
Director 2002-03-19 2006-06-01
MOTORS SECRETARIES LIMITED
Company Secretary 1991-09-16 2002-03-19
MOTORS SECRETARIES LIMITED
Director 2001-01-15 2002-03-19
GORDON MACLEOD
Director 1991-09-16 2001-01-15
ANDREW DAVID CLARK
Director 1991-12-27 1994-01-04
PETER WILLIAM GLADWIN
Director 1993-09-21 1994-01-04
JEREMY CHRISTOPHER HICKS
Director 1992-09-30 1993-09-21
JEREMY CHRISTOPHER HICKS
Director 1992-09-30 1992-11-20
DEAN MICHAEL BARRETT
Director 1991-09-16 1992-09-30
JOHN HARVEY
Director 1991-09-16 1991-12-27
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1991-07-29 1991-09-16
JAMES RUSSELL LANG
Nominated Director 1991-07-29 1991-09-16
JAMES ALLAN MILLAR
Nominated Director 1991-07-29 1991-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MAITH PETER VARDY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2007-03-23 Active
CLAIRE MAITH PETER VARDY (BAVARIA) LIMITED Director 2011-09-30 CURRENT 2007-06-15 Active - Proposal to Strike off
CLAIRE MAITH PETER VARDY (PERTH) LIMITED Director 2011-09-30 CURRENT 2006-05-04 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
PETER VARDY SAFE FAMILIES FOR CHILDREN (SCOTLAND) Director 2017-11-01 CURRENT 2014-11-25 Active
PETER VARDY BETHANY CHRISTIAN CENTRE PROPERTY TRUST Director 2016-10-05 CURRENT 2016-10-05 Active
PETER VARDY THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-04-13 CURRENT 2013-12-04 Liquidation
PETER VARDY SAFE FAMILIES FOR CHILDREN Director 2014-09-04 CURRENT 2012-07-09 Active
PETER VARDY ACHIEVING REAL CHANGE IN COMMUNITIES CIC Director 2014-02-06 CURRENT 2014-02-06 Active
PETER VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER VARDY VARDY 1985 INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PETER VARDY VHV INVESTMENTS UK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER VARDY PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
PETER VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER VARDY T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
PETER VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER VARDY PETER VARDY HOLDINGS LIMITED Director 2012-10-01 CURRENT 2007-03-23 Active
PETER VARDY PETER VARDY (BAVARIA) LIMITED Director 2012-10-01 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER VARDY PETER VARDY LIMITED Director 2012-10-01 CURRENT 2006-02-10 Active
PETER VARDY JIGSAW SOCIAL ENTERPRISES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
PETER VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER VARDY THE JIGSAW FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
PETER VARDY SONIK SPORTS LIMITED Director 2009-08-07 CURRENT 2007-09-11 Active
PETER VARDY VARDY PROPERTY 100 LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY ELSWICK WAY (VPG) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY VARDY PROPERTIES Director 2006-08-23 CURRENT 2006-08-22 Dissolved 2016-01-12
PETER VARDY CAROLINA COURT (VPG) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Dissolved 2017-12-12
PETER VARDY VARDY PROPERTY (TEESSIDE) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Active
PETER VARDY VARDY PROPERTY ABERDEEN LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY VENTURES LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY PROPERTY GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active
PETER VARDY THE GREAT NORTH BAKERY LIMITED Director 2002-02-21 CURRENT 2001-08-08 Dissolved 2013-08-20
PETER VARDY VARDY FAMILY OFFICE LIMITED Director 1999-10-12 CURRENT 1999-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-08DS01APPLICATION FOR STRIKING-OFF
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-27SH1927/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-27SH20STATEMENT BY DIRECTORS
2013-12-27CAP-SSSOLVENCY STATEMENT DATED 23/12/13
2013-12-27RES06REDUCE ISSUED CAPITAL 27/12/2013
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AR0117/07/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY
2013-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-10-02AP01DIRECTOR APPOINTED SIR PETER VARDY
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-30AR0117/07/12 FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY DREGHORN
2011-10-10AP01DIRECTOR APPOINTED MRS CLAIRE MAITH
2011-09-12AP03SECRETARY APPOINTED MRS CLAIRE MAITH
2011-09-12AP03SECRETARY APPOINTED MRS CLAIRE MAITH
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY GARY DREGHORN
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0117/07/11 FULL LIST
2010-11-23AR0117/07/10 FULL LIST
2010-11-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 17/07/2010
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-31363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ
2008-09-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10288aNEW DIRECTOR APPOINTED
2007-08-14363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-09-29190LOCATION OF DEBENTURE REGISTER
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: STRATHPEFFER ROAD DINGWALL ROSS SHIRE IV15 9QF
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-06AUDAUDITOR'S RESIGNATION
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 17/07/04; NO CHANGE OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 17/07/03; NO CHANGE OF MEMBERS
2003-07-28419a(Scot)DEC MORT/CHARGE *****
2003-07-28419a(Scot)DEC MORT/CHARGE *****
2003-07-28419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MACLEODS OF PERTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACLEODS OF PERTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-02-05 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2013-01-04 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2003-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-01-21 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
STANDARD SECURITY 1997-01-21 Satisfied VAUXHALL MOTORS LIMITED
FLOATING CHARGE 1992-09-28 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K) PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-09-16 Satisfied VAUXHALL MOTORS LIMITED
Intangible Assets
Patents
We have not found any records of MACLEODS OF PERTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACLEODS OF PERTH LIMITED
Trademarks
We have not found any records of MACLEODS OF PERTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACLEODS OF PERTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MACLEODS OF PERTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACLEODS OF PERTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLEODS OF PERTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACLEODS OF PERTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.