MOGIL MOTORS (STIRLING) LIMITED

MOGIL MOTORS (STIRLING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOGIL MOTORS (STIRLING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023298
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOGIL MOTORS (STIRLING) LIMITED?

    • (5010) /
    • (5050) /

    Where is MOGIL MOTORS (STIRLING) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOGIL MOTORS (STIRLING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 1999

    What are the latest filings for MOGIL MOTORS (STIRLING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HW to Atria One 144 Morrison Street Edinburgh EH3 8EX on Feb 08, 2017

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    7 pages363s

    legacy

    1 pages287

    Full accounts made up to Jun 30, 1999

    12 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363s

    Full accounts made up to Jun 30, 1998

    25 pagesAA

    Alterations to a floating charge

    8 pages466(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    legacy

    4 pages419a(Scot)

    legacy

    7 pages419a(Scot)

    legacy

    5 pages419a(Scot)

    Alterations to a floating charge

    11 pages466(Scot)

    legacy

    6 pages410(Scot)

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    pages363s

    Who are the officers of MOGIL MOTORS (STIRLING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Findlay
    13 Burnock Place
    East Kilbride
    G75 8XW Glasgow
    Lanarkshire
    Secretary
    13 Burnock Place
    East Kilbride
    G75 8XW Glasgow
    Lanarkshire
    BritishChartered Accountant12816130002
    OGILVIE, Duncan Henderson
    Castleview Cottage
    Kings Park Farm
    FK8 3AA Stirling
    Central Region
    Director
    Castleview Cottage
    Kings Park Farm
    FK8 3AA Stirling
    Central Region
    BritishDirector1351000002
    SHARP, Andrew George
    2 Lairds Hill Place
    Kilsyth
    G65 9EX Glasgow
    Director
    2 Lairds Hill Place
    Kilsyth
    G65 9EX Glasgow
    BritishAccountant39891710001
    WATSON, John Findlay
    13 Burnock Place
    East Kilbride
    G75 8XW Glasgow
    Lanarkshire
    Director
    13 Burnock Place
    East Kilbride
    G75 8XW Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant12816130002
    MCINTYRE, Robert
    9 Ash Terrace
    FK8 2PW Stirling
    Stirlingshire
    Secretary
    9 Ash Terrace
    FK8 2PW Stirling
    Stirlingshire
    British566360001
    ANDERSON, David Hayes
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    Director
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    BritishSales Director33434560001
    CHARNELL, Anthony
    Craigs House Craigs Road
    DG1 4QL Dumfries
    Director
    Craigs House Craigs Road
    DG1 4QL Dumfries
    BritishManaging Director59753970001
    CLASON, Ebenezer Reid
    Endrick Cottage 16 Polmaise Road
    FK7 9JH Stirling
    Stirlingshire
    Director
    Endrick Cottage 16 Polmaise Road
    FK7 9JH Stirling
    Stirlingshire
    BritishSales Director567200001
    GILLESPIE, William Taylor
    11 Cortachy Avenue
    Carron
    FK2 8DH Falkirk
    Stirlingshire
    Director
    11 Cortachy Avenue
    Carron
    FK2 8DH Falkirk
    Stirlingshire
    BritishService Director566370001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant58300001
    KERR, Alexander Angus
    Endrick Lodge 16
    Polmaise Road
    FK7 9JH Stirling
    Director
    Endrick Lodge 16
    Polmaise Road
    FK7 9JH Stirling
    BritishManaging Director48512170001
    MCINTYRE, Robert
    9 Ash Terrace
    FK8 2PW Stirling
    Stirlingshire
    Director
    9 Ash Terrace
    FK8 2PW Stirling
    Stirlingshire
    BritishCompany Secretary566360001
    MCPHERSON, James
    2 Grampian Road
    FK7 9JP Stirling
    Director
    2 Grampian Road
    FK7 9JP Stirling
    BritishDirector50220380001
    MCQUADE, James Joseph
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    Director
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    BritishDirector31966730002

    Does MOGIL MOTORS (STIRLING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 28, 1999
    Delivered On Feb 16, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole used vehicle stocks.
    Contains Floating Charge: Yes
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Feb 16, 1999Registration of a charge (410)
    • Feb 24, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 10, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All used motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Oct 22, 1996Registration of a charge (410)
    • Nov 21, 1996Alteration to a floating charge (466 Scot)
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Charge
    Created On May 06, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first fixed charge:- 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit. 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company or ford credit.
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • May 10, 1994Registration of a charge (410)
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 04, 1991
    Delivered On Nov 08, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Showroom, workshop and garage at drip road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 08, 1991Registration of a charge
    Standard security
    Created On Nov 04, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garage and surrounding ground at 53 drip road, stirling.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Nov 15, 1991Registration of a charge
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond and assignation in security
    Created On May 03, 1990
    Delivered On May 10, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies now owing or to become owing by ford motor company LTD pursuant to a dealer agreement.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • May 10, 1990Registration of a charge
    • Jun 07, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 06, 1990
    Delivered On Feb 26, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ford Motor Credit Company LTD
    Transactions
    • Feb 26, 1990Registration of a charge
    • May 31, 1994Alteration to a floating charge (466 Scot)
    • Feb 18, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 25, 1990
    Delivered On Jan 31, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    44 tullibody road alloa.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 31, 1990Registration of a charge
    • Apr 18, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Dec 22, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those monies which may from time to time be owing to the company by ford motor company LTD.
    Persons Entitled
    • Lloyds Bowmaker LTD
    Transactions
    • Dec 23, 1988Registration of a charge
    Floating charge
    Created On Feb 12, 1985
    Delivered On Feb 20, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole vehicle stocks owned by the company including all new and used vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Citibank Trust LTD
    Transactions
    • Feb 20, 1985Registration of a charge
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 14, 1974
    Delivered On Aug 20, 1974
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 20, 1974Registration of a charge
    • Jun 08, 1994Alteration to a floating charge (466 Scot)
    • Nov 25, 1996Alteration to a floating charge (466 Scot)
    • Feb 17, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does MOGIL MOTORS (STIRLING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2018Due to be dissolved on
    Sep 08, 2000Petition date
    Sep 08, 2000Commencement of winding up
    Mar 29, 2018Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Gi Ian Rankin
    1 Blythswood Square
    Glasgow
    G2 4AD
    provisional liquidator
    1 Blythswood Square
    Glasgow
    G2 4AD
    Gi Ian Rankin
    1 Blythswood Square
    Glasgow
    G2 4AD
    practitioner
    1 Blythswood Square
    Glasgow
    G2 4AD
    Gi Ian Rankin
    1 Blythswood Square
    Glasgow
    G2 4AD
    final liquidator
    1 Blythswood Square
    Glasgow
    G2 4AD
    Adrian Stanway
    Kintyre House
    209 West George Street
    Glasgow
    final liquidator
    Kintyre House
    209 West George Street
    Glasgow
    John Bruce Cartwright
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Ian C. Oakley-Smith
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0