INCH ENGINEERING (BATHGATE) LIMITED

INCH ENGINEERING (BATHGATE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINCH ENGINEERING (BATHGATE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028681
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INCH ENGINEERING (BATHGATE) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INCH ENGINEERING (BATHGATE) LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INCH ENGINEERING (BATHGATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INCH ENGINEERING (BATHGATE) LIMITED Jan 02, 1952Jan 02, 1952

    What are the latest accounts for INCH ENGINEERING (BATHGATE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INCH ENGINEERING (BATHGATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Notification of Anthony Harris as a person with significant control on Jul 20, 2016

    2 pagesPSC01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD04

    Registered office address changed from Wester Inch Blackburn Road by Bathgate to 12 Hope Street Edinburgh EH2 4DB on Sep 16, 2016

    1 pagesAD01

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD03

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 14,000
    SH01

    Director's details changed for Mr Anthony Harris on Sep 12, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Sep 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 14,000
    SH01

    Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD03

    Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of INCH ENGINEERING (BATHGATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12-16
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12-16
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310001
    HARRIS, Anthony
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    ScotlandBritish100187110001
    MORTON, George
    15 Robert Bruce Court
    FK5 4HP Larbert
    Stirlingshire
    Secretary
    15 Robert Bruce Court
    FK5 4HP Larbert
    Stirlingshire
    British687720001
    MORTON, Christine Nisbet
    15 Robert Bruce Court
    FK5 4HP Larbert
    Stirlingshire
    Director
    15 Robert Bruce Court
    FK5 4HP Larbert
    Stirlingshire
    United KingdomBritish687740001
    MORTON, George
    Wester Inch
    Blackburn Road
    By Bathgate
    Director
    Wester Inch
    Blackburn Road
    By Bathgate
    United KingdomBritish687720001
    RITCHIE, Alex
    Cariden Brae
    Muirhouses
    EH51 9SL Boness
    Director
    Cariden Brae
    Muirhouses
    EH51 9SL Boness
    British687730001
    RITCHIE, Mae
    Cariden Brae
    EH51 9SL Boness
    Director
    Cariden Brae
    EH51 9SL Boness
    British687750001

    Who are the persons with significant control of INCH ENGINEERING (BATHGATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Harris
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Jul 20, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blackburn Road
    EH48 2EQ Bathgate
    Wester Inch
    West Lothian
    United Kingdom
    Jul 20, 2016
    Blackburn Road
    EH48 2EQ Bathgate
    Wester Inch
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc363745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INCH ENGINEERING (BATHGATE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 29, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Bank Gmbh
    Transactions
    • Nov 18, 2009Registration of a charge (MG01s)
    • Dec 02, 2009Alteration to a floating charge (466 Scot)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 29, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Nov 18, 2009Registration of a charge (MG01s)
    • Dec 02, 2009Alteration to a floating charge (466 Scot)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 29, 2009
    Delivered On Oct 31, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2009Registration of a charge (MG01s)
    • Dec 02, 2009Alteration to a floating charge (466 Scot)
    • Dec 17, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 07, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inch garange, blackburn road, bathgate, west lothian.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Jun 14, 1996Registration of a charge (410)
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Assignation
    Created On Aug 08, 1994
    Delivered On Aug 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those monies which may from time to time be owing to inch engineering(bathgate)limited by V.A.g(united kingdom)limited in respect of refunds ofmoniespaid by or by the direction of inch engineering(bathgate) limited to V.A.g (united kingdom)LTD.by way of deposit on the acquisition of motor vehicles on a consignment basis. The assignation provides that inch engineering(bathgate)LTD.shall not without the prior written consent of volkswagen financial services(UK)LTD. Create or permit to come into being any mortgage charge or assignment in respectof the monies assigned by the assignation.
    Contains Floating Charge: Yes
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Aug 15, 1994Registration of a charge (410)
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)
    Assignation
    Created On Dec 20, 1985
    Delivered On Jan 08, 1986
    Satisfied
    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.
    Persons Entitled
    • Lloyds Bowmaker LTD
    Transactions
    • Jan 08, 1986Registration of a charge
    • Feb 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Deed of variation
    Created On Mar 25, 1983
    Delivered On Apr 13, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inch garage, blackburn road, bathgate, west lothian.
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Apr 13, 1983Registration of a charge (410)
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 15, 1982
    Delivered On Jul 06, 1982
    Satisfied
    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
    • Lloyds and Scottish Trust LTD
    Transactions
    • Jul 06, 1982Registration of a charge
    • Feb 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Postponed standard security
    Created On Jun 04, 1980
    Delivered On Jun 10, 1980
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Garage premises at inch garage, blackburn road, bathgate.
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Jun 10, 1980Registration of a charge
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 09, 1979
    Delivered On Aug 13, 1979
    Satisfied
    Amount secured
    £40,000
    Short particulars
    All these monies which may from time to time be owing to the borrower by volkswagen c b LTD in respect of monies paid by or by the direction of the borrower to V.W. by way of deposit on the acquisition of motor vehicles on a consignment basis. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Aug 13, 1979Registration of a charge
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 15, 1977
    Delivered On Jul 19, 1977
    Satisfied
    Amount secured
    £25,000
    Short particulars
    All these monies which may from time to time be owing to the borrower by volkswagon GB LTD. In respect of monies paid by or by the direction of the borrower to V.W. by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Jul 19, 1977Registration of a charge
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)
    Grs west lothian standard security
    Created On Oct 16, 1975
    Delivered On Oct 22, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects consisting of garage showroom, workshop and known as wester inch blackburn rd. Bathgate.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 1975Registration of a charge
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02s)

    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