TRUST MOTORS (GLASGOW) LIMITED
Overview
Company Name | TRUST MOTORS (GLASGOW) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC040357 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRUST MOTORS (GLASGOW) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRUST MOTORS (GLASGOW) LIMITED located?
Registered Office Address | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRUST MOTORS (GLASGOW) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRUST MOTORS (GLASGOW) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hilary Claire Sykes on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard James Maloney on Jun 15, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TRUST MOTORS (GLASGOW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | British | Solicitor | 110894220002 | |||||
CASHA, Martin Shaun | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | United Kingdom | British | Director | 41114490010 | ||||
FINN, Trevor Garry | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | United Kingdom | British | Director | 2652610013 | ||||
HOLDEN, Timothy Paul | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Chartered Accountant | 148034310003 | ||||
BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | Financial Controller | 1124760001 | |||||
BOWIE, Hamish | Secretary | 2 Broomhill Drive Rutherglen G73 3QH Glasgow Lanarkshire | British | 512470001 | ||||||
CROWTHER, Ronald David | Secretary | 104 Main Street Shadwell LS17 8HN Leeds West Yorkshire | British | 509430001 | ||||||
LAUGHLIN, Fiona Elizabeth | Secretary | 23 The Crescent NE26 2JG Whitley Bay Tyne & Wear | British | 1417030001 | ||||||
RAWNSLEY, Patrick James | Secretary | Stonecroft, 2 Lakeside Close Ilkley LS29 0AG Leeds West Yorkshire | British | Company Secretary | 108571170001 | |||||
SYKES, Hilary Claire | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | British | Director | 41559790001 | |||||
BARR, John Malcolm | Director | Kirkby House Kirkby Overblow HG3 1HJ Harrogate North Yorkshire | British | Chairman | 33219550001 | |||||
BARR, Nicholas Stuart | Director | Mouse Hall Galphay HG4 3NT Ripon North Yorkshire | British | Director | 53565740001 | |||||
BARR, Nicholas Stuart | Director | The White Cottage Cattal YO5 8DY York North Yorkshire | British | Development Director | 36138180001 | |||||
BARR, Robert Adam | Director | Crow House Farm Burton Leonard HG3 3SX Harrogate North Yorkshire | United Kingdom | British | Managing Director | 28813320001 | ||||
BARR, Stuart Alan | Director | The Royal Hunting Lodge Shipton YO6 1BD Beningborough York | British | Group Managing Director | 509420001 | |||||
BELL, Richard William | Director | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | England | British | Finance Director | 1124760001 | ||||
CROWTHER, Ronald David | Director | 104 Main Street Shadwell LS17 8HN Leeds West Yorkshire | British | Group Company Secretary | 509430001 | |||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||
JOHNSON, David Anthony | Director | The Beeches 5 North Lane Roundhay LS8 2QJ Leeds West Yorkshire | British | Managing Director | 35518000001 | |||||
MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | Finance Director | 108756350001 | |||||
MURRAY, Gerard Thomas | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | British | Director | 87695440001 | |||||
O'LEARY, James Fintan | Director | 13 Park Hill Bradley Road HD2 1QG Huddersfield West Yorkshire | Irish | Managing Director | 781470001 | |||||
POTTS, Graeme John | Director | Ashleigh Ashbrooke Range SR2 7TP Sunderland Tyne & Wear | British | Director | 916400001 | |||||
SMALL, Brian Michael | Director | Laithe Croft Totties Lane HD1 1UL Holmfirth West Yorkshire | British | Director | 45198750001 | |||||
SPETCH, Paul Anthony | Director | Rivelin Common Lane Warthill YO19 5XL York | England | British | Director | 51421190001 | ||||
SYKES, Hilary Claire | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Director | 41559790001 | ||||
VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | Director | 12048420003 | ||||
WIDDOWS, Angela Hermione, The Hon | Director | Home Farm Sand Hutton YO41 1JZ York North Yorkshire | British | Company Director | 94121160001 | |||||
WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | Chairman | 6529580001 |
Who are the persons with significant control of TRUST MOTORS (GLASGOW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reg Vardy (Tmg) Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRUST MOTORS (GLASGOW) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond and assignation in security | Created On Aug 18, 1988 Delivered On Aug 24, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies now owing or to become owing by ford motor company limited to the company pursuant to a dealer agreement between ford motor company LTD and company dated 30/9/85 or any amendment thereto or substitution there of or replacement therefor. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 21, 1988 Delivered On Aug 10, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All new ford motor vehicles adopted by the company pursuant to its franchise with ford motor company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Jun 08, 1987 Delivered On Jun 25, 1987 | Satisfied | Amount secured All moneys due, or to become due by the company and/or another | |
Short particulars Balances at credit of any accounts held by the bank in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Feb 23, 1987 Delivered On Mar 06, 1987 | Satisfied | Amount secured All sums due or to become due by the company and another | |
Short particulars The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 22, 1979 Delivered On Dec 13, 1979 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars 654/664, 667 and 694 cumbernauld road glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Oct 08, 1976 Delivered On Oct 14, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The initial sum due or to become due from ford personal import export LTD to skellys I.E. ? any other moneys which shall in the future accrue due to skellys from ford pursuant to their s o r agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Sep 10, 1976 Delivered On Sep 13, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The initial sum due or to become due to from ford to skellys I.E. £217,641 any other moneys which shall in the future accrue due to skellys from ford pursuant to the s o r agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
G r s (b & r of g) standard security | Created On Feb 25, 1976 Delivered On Mar 02, 1976 | Satisfied | Amount secured All sums due or to become due see appendix attached to doc 34 (by skellys of motherwell (holdings) LTD & others) | |
Short particulars 694 cumbernauld rd glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 16, 1976 Delivered On Feb 20, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at kennyhill in the parish of glasgow and county of lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Disposition & explanatory letter | Created On Aug 29, 1968 Delivered On Sep 03, 1968 | Satisfied | Amount secured All sums due or to become due by the company to the chargee | |
Short particulars 694 cumbernauld road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
|
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