GUTHRIE BROTHERS (CRAIGO) LIMITED

GUTHRIE BROTHERS (CRAIGO) LIMITED

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

    Company NameGUTHRIE BROTHERS (CRAIGO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048656
    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 GUTHRIE BROTHERS (CRAIGO) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GUTHRIE BROTHERS (CRAIGO) LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Dundee City
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUTHRIE BROTHERS (CRAIGO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for GUTHRIE BROTHERS (CRAIGO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    16 pagesLIQ13(Scot)

    Satisfaction of charge SC0486560008 in full

    4 pagesMR04

    Termination of appointment of Blackadders as a secretary on Jun 08, 2021

    2 pagesTM02

    Registered office address changed from 2 Distillery View Montrose DD10 9BB Scotland to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on Sep 22, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2020

    LRESSP

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    13 pagesAA

    Registered office address changed from 108-124 North Esk Road Montrose Angus DD10 9AY to 2 Distillery View Montrose DD10 9BB on Aug 15, 2019

    1 pagesAD01

    Satisfaction of charge SC0486560009 in full

    1 pagesMR04

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    14 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    15 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    7 pagesCS01

    Termination of appointment of Walter William Mitchell as a director on Nov 09, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    17 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of GUTHRIE BROTHERS (CRAIGO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Derek Ian
    North Esk Road
    DD10 9AY Montrose
    Guthrie Bros (Craigo) Ltd
    Angus
    Scotland
    Director
    North Esk Road
    DD10 9AY Montrose
    Guthrie Bros (Craigo) Ltd
    Angus
    Scotland
    ScotlandBritish78144900002
    MITCHELL, George William
    7 Ben More Avenue
    DD10 9EX Montrose
    Angus
    Director
    7 Ben More Avenue
    DD10 9EX Montrose
    Angus
    ScotlandBritish56927850001
    GUTHRIE, David Bruce
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    Secretary
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    British330010001
    KEMP, Donald Douglas
    2 Scott Crescent
    Hillside
    DD10 9EL Montrose
    Angus
    Secretary
    2 Scott Crescent
    Hillside
    DD10 9EL Montrose
    Angus
    British47134070001
    MARR, Brenda
    Muirside Of Craigo
    DD10 9LA Montrose
    Angus
    Secretary
    Muirside Of Craigo
    DD10 9LA Montrose
    Angus
    British995900001
    MIDDLETON, Stephen Renny
    Parkhill 71 Park Road
    DD9 7AP Brechin
    Angus
    Secretary
    Parkhill 71 Park Road
    DD9 7AP Brechin
    Angus
    British56986960001
    BLACKADDERS
    Reform Street
    DD1 1RJ Dundee
    30-34
    Angus
    Scotland
    Secretary
    Reform Street
    DD1 1RJ Dundee
    30-34
    Angus
    Scotland
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO301600
    16630003
    GUTHRIE, Alistair
    15a Edna Street
    Lilyfield
    2040 New South Wales
    Australia
    Director
    15a Edna Street
    Lilyfield
    2040 New South Wales
    Australia
    British51194800001
    GUTHRIE, David Bruce
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    Director
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    British47133970002
    GUTHRIE, David Bruce
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    Director
    Craigesk
    Craigo
    DD10 9LD Montrose
    Angus
    British330010001
    JOHNSON, Helen Hamilton
    46a Dorward Road
    DD10 8SB Montrose
    Angus
    Director
    46a Dorward Road
    DD10 8SB Montrose
    Angus
    British54258370003
    JOHNSON, Mark Franklin
    42 Dorward Road
    DD10 8SB Montrose
    Angus
    Director
    42 Dorward Road
    DD10 8SB Montrose
    Angus
    British71906750002
    MITCHELL, Walter William
    8 Glenisla Road
    DD10 9AJ Montrose
    Angus
    Director
    8 Glenisla Road
    DD10 9AJ Montrose
    Angus
    ScotlandBritish78144860001
    SANGSTER, George Mcdonald
    2 Forge Dykes
    Craigo
    DD10 9LD Montrose
    Angus
    Director
    2 Forge Dykes
    Craigo
    DD10 9LD Montrose
    Angus
    British73081030002

    Who are the persons with significant control of GUTHRIE BROTHERS (CRAIGO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sunrise Holdings (Montrose) Limited
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    Apr 06, 2016
    Reform Street
    DD1 1RJ Dundee
    30 & 34
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredThe Registrar Of Companies For Scotland, Conpanies House, Edinburgh
    Registration NumberSc220980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr George William Mitchell
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Dundee City
    Apr 06, 2016
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Dundee City
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Derek Ian Mitchell
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Dundee City
    Apr 06, 2016
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Dundee City
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GUTHRIE BROTHERS (CRAIGO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2014
    Delivered On Mar 20, 2014
    Satisfied
    Brief description
    118-120 north esk road, montrose.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Jul 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2014
    Delivered On Feb 22, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 22, 2014Registration of a charge (MR01)
    • Dec 24, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 29, 2012
    Delivered On Nov 13, 2012
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 13, 2012Registration of a charge (MG01s)
    • Mar 29, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming shell petrol station & land at northesk road, montrose, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2002Registration of a charge (410)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 16, 2001
    Delivered On Nov 05, 2001
    Satisfied
    Amount secured
    £311,500
    Short particulars
    Subjects now known as north esk filling station, northesk road, montrose, together with the ground pertaining thereto.
    Persons Entitled
    • Mark Franklin Johnson
    • Helen Hamilton Johnson
    Transactions
    • Nov 05, 2001Registration of a charge (410)
    • Sep 30, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 24, 2001
    Delivered On Oct 03, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2001Registration of a charge (410)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 02, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garage, showrooms, workshops and forecourt at northesk road, montrose, angus.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 1999Registration of a charge (410)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 02, 1996
    Delivered On Aug 13, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 13, 1996Registration of a charge (410)
    • Feb 20, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 1985
    Delivered On Jan 07, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110 northesk road, montrose.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1986Registration of a charge
    • Mar 20, 2014Satisfaction of a charge (MR04)

    Does GUTHRIE BROTHERS (CRAIGO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2023Due to be dissolved on
    Sep 18, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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