Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BALDOUKIE MOTORS LTD.
Company Information for

BALDOUKIE MOTORS LTD.

THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
Company Registration Number
SC218925
Private Limited Company
Liquidation

Company Overview

About Baldoukie Motors Ltd.
BALDOUKIE MOTORS LTD. was founded on 2001-05-08 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Baldoukie Motors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BALDOUKIE MOTORS LTD.
 
Legal Registered Office
THE VISION BUILDING
20 GREENMARKET
DUNDEE
DD1 4QB
Other companies in DD5
 
Filing Information
Company Number SC218925
Company ID Number SC218925
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALDOUKIE MOTORS LTD.
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 BALDOUKIE MOTORS LTD.

Current Directors
Officer Role Date Appointed
BRENDA ALICE JESSICA MARGARET COWNIE
Director 2001-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DUNBAR COWNIE
Company Secretary 2008-07-01 2017-07-22
NEIL DUNBAR COWNIE
Director 2001-05-17 2017-07-22
ROBERT SIMPSON COWNIE
Company Secretary 2001-05-17 2008-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-05-08 2001-05-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-05-08 2001-05-10

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
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM BALDOUKIE GARAGE TANNADICE FORFAR DD8 3SN SCOTLAND
2017-11-01CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-11-014.2(Scot)NOTICE OF WINDING UP ORDER
2017-10-104.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-10-104.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 16 HAMILTON STREET BROUGHTY FERRY DUNDEE DD5 2NR
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA COWNIE
2017-08-04PSC07CESSATION OF NEIL DUNBAR COWNIE AS A PSC
2017-08-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL COWNIE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COWNIE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0124/02/16 FULL LIST
2016-03-31AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2189250004
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0124/02/15 FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2189250003
2014-03-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0124/02/14 FULL LIST
2013-04-12AR0124/02/13 FULL LIST
2013-03-29AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-30AR0124/02/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-25AR0124/02/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-10AR0124/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNBAR COWNIE / 24/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ALICE JESSICA MARGARET COWNIE / 24/02/2010
2010-02-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT COWNIE
2008-09-12288aSECRETARY APPOINTED MR NEIL DUNBAR COWNIE
2008-09-12288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT COWNIE / 01/07/2008
2008-06-04363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-11363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-25363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-13363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-02363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bSECRETARY RESIGNED
2001-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BALDOUKIE MOTORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-02
Petitions to Wind Up (Companies)2017-10-10
Petitions to Wind Up (Companies)2017-09-29
Fines / Sanctions
No fines or sanctions have been issued against BALDOUKIE MOTORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-29 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2001-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 15,415
Creditors Due After One Year 2011-06-01 £ 39,013
Creditors Due Within One Year 2012-06-01 £ 277,914
Creditors Due Within One Year 2011-06-01 £ 228,216
Provisions For Liabilities Charges 2012-06-01 £ 8,534
Provisions For Liabilities Charges 2011-06-01 £ 11,827

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 BALDOUKIE MOTORS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 13,343
Cash Bank In Hand 2011-06-01 £ 3,168
Current Assets 2012-06-01 £ 272,824
Current Assets 2011-06-01 £ 177,219
Debtors 2012-06-01 £ 114,481
Debtors 2011-06-01 £ 42,051
Fixed Assets 2012-06-01 £ 93,422
Fixed Assets 2011-06-01 £ 126,413
Secured Debts 2012-06-01 £ 8,045
Secured Debts 2011-06-01 £ 23,087
Shareholder Funds 2012-06-01 £ 64,383
Shareholder Funds 2011-06-01 £ 24,576
Stocks Inventory 2012-06-01 £ 145,000
Stocks Inventory 2011-06-01 £ 132,000
Tangible Fixed Assets 2012-06-01 £ 93,422
Tangible Fixed Assets 2011-06-01 £ 126,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALDOUKIE MOTORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BALDOUKIE MOTORS LTD.
Trademarks
We have not found any records of BALDOUKIE MOTORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALDOUKIE MOTORS LTD.. 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 (45200 - Maintenance and repair of motor vehicles) as BALDOUKIE MOTORS LTD. are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BALDOUKIE MOTORS LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBALDOUKIE MOTORS LIMITEDEvent Date2019-03-28
I, Shona Joanne Campbell , The Vision Building, 20 Greenmarket, Dundee , hereby give notice that on 28 March 2019 , I was appointed Liquidator of BALDOUKIE MOTORS LIMITED by a resolution of a meeting of creditors held on 28 March 2019. A liquidation committee was not established at the meeting of creditors held on 28 March 2019, and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the company's creditors. Shona Campbell : Liquidator : Office Holder's Number: 22050 : Henderson Loggie CA : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk :
 
Initiating party Baldoukie Motors LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyBALDOUKIE MOTORS LIMITEDEvent Date2017-10-04
Notice is hereby given that on 4th October 2017 , a Petition was presented to the Sheriff of Tayside, Central and Fife at Forfar by Baldoukie Motors Limited craving the Court inter alia that Baldoukie Motors Limited having their Registered Office at Baldoukie Garage Tannadice, Forfar, DD8 3SN with Company Number SC218925 (the Company) be wound up by the Court and that Graeme C. Smith, Insolvency Practitioner, Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, be appointed as Provisional and Interim Liquidator of the Company; in which Petition, Sheriff Murray by Interlocutor dated 4th October 2017 ordained any interested persons, if they intend to show cause why the Petition should not be granted, to lodge Answers with Forfar Sheriff Court, Market Street, Forfar, DD8 3LA , within eight days after intimation, service or advertisement and appointed the said Graeme C. Smith to be Provisional Liquidator of the Company; all of which notice is hereby given. Susie Clark : Bowmans Solicitors , : 37 East High Street, Forfar, Scotland : Petitioners Agent : (0) 1307 464088 : forfar@bowmansolicitors.co.uk : Court Ref: FFR-L11-17 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBALDOUKIE MOTORS LIMITEDEvent Date2017-09-20
Court Ref: FFR-L10-17 Sheriffdom of TAYSIDE, CENTRAL AND FIFE AT FORFAR Notice is hereby given that on 20th September 2017 a Petition was presented to the Sheriff at Forfar by Baldoukie Motors Limited craving the Court inter alia that Baldoukie Motors Limited having their Registered Office at Baldoukie Garage Tannadice, Forfar, Scotland and registered number SC218925 (the Company) should be wound up by the Court and an Interim Liquidator be appointed, following upon which Petition the Sheriff at Forfar by Interlocutor dated 20th September 2017 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Forfar within 8 days after intimation, service or advertisement. All of which notice is hereby given. Susie Clark : Bowmans Solicitors , : 37 East High Street, Forfar, Scotland : Petitioners Agent : (0) 1307 464088 : forfar@bowmansolicitors.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDOUKIE MOTORS LTD. 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 BALDOUKIE MOTORS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1