Liquidation
Company Information for AUTO SCOT UK LIMITED
LEVEL 8, 110, QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC194144
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUTO SCOT UK LIMITED | ||
Legal Registered Office | ||
LEVEL 8, 110 QUEEN STREET GLASGOW G1 3BX Other companies in EH26 | ||
Previous Names | ||
|
Company Number | SC194144 | |
---|---|---|
Company ID Number | SC194144 | |
Date formed | 1999-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:51:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MCBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CRAIG |
Company Secretary | ||
JOHN ANDREW GEORGE CRAIG |
Director | ||
KENNETH CRAIG |
Company Secretary | ||
KENNETH CRAIG |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 178 RULLION ROAD PENICUIK MIDLOTHIAN EH26 9JD | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 05/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1941440001 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CRAIG | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 01/11/2011 | |
AP03 | SECRETARY APPOINTED JOHN CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH CRAIG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCBRIDE / 30/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CRAIG / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JOHN CRAIG LIMITED CERTIFICATE ISSUED ON 20/08/10 | |
RES15 | CHANGE OF NAME 18/08/2010 | |
AP01 | DIRECTOR APPOINTED JAMES MCBRIDE | |
RES15 | CHANGE OF NAME 18/06/2010 | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GEORGE CRAIG / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 6 DUNLOP TERRACE PENICUIK MIDLOTHIAN EH26 8DP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 15 JOHN STREET PENICUIK MIDLOTHIAN EH26 8HN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-15 |
Petitions to Wind Up (Companies) | 2016-06-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2012-04-01 | £ 67,091 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 165 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO SCOT UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 29,114 |
Current Assets | 2012-04-01 | £ 66,628 |
Debtors | 2012-04-01 | £ 37,514 |
Fixed Assets | 2012-04-01 | £ 1,597 |
Shareholder Funds | 2012-04-01 | £ 969 |
Tangible Fixed Assets | 2012-04-01 | £ 1,597 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AUTO SCOT UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTO SCOT UK LIMITED | Event Date | 2016-06-27 |
Registered Office: 178 Rullion Road, Penicuik, Midlothian, EH26 9JD Principal Trading Address: 25 Greenhill Street, Stratford-upon-Avon, CV37 6LE Registered name(s) in previous 12 months: Auto Scot UK Limited Trading name(s): Auto Scot UK Limited Nature of Business: Employment agency Name of office holder 1: Stuart Preston Office holder number 1: 13430 Address of office holder(s): Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX Capacity of office holder(s): Interim Liquidator Date of Appointment: 27 June 2016 Email address or phone number: 0141 223 0792 Name of alternative contact: Andrew MacLean Court name and case number: Edinburgh Sheriff Court/L65/16 I, Stuart Preston of Grant Thornton UK LLP , give notice that I was appointed Interim Liquidator of Auto Scot UK Limited by Interlocutor of the Sheriff of Lothian and Borders at Edinburgh Sheriff Court on 27 June 2016 . NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at the offices of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN on Thursday 4 August 2016 at 10:30 for the purposes of choosing a Liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 26 May 2016. Stuart Preston : Grant Thornton UK LLP Level 8, 110 Queen Street, Glasgow G1 3BX | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | AUTO SCOT UK LIMITED | Event Date | 2016-05-26 |
On 26 May 2016 , a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Auto Scot UK Limited 178 Rullion Road, Penicuik, Midlothian, EH26 9JD (registered office) (company registration number SC194144) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1078522/BCA : | |||
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. |