THE ABERCROMBY MOTOR GROUP LIMITED

THE ABERCROMBY MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE ABERCROMBY MOTOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097271
    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 THE ABERCROMBY MOTOR GROUP 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

    Where is THE ABERCROMBY MOTOR GROUP LIMITED located?

    Registered Office Address
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ABERCROMBY MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING & WILSON LIMITEDAug 21, 1986Aug 21, 1986
    COUNTY GARAGES (SCOTLAND) LIMITEDMar 13, 1986Mar 13, 1986
    TONEHURST LIMITEDFeb 12, 1986Feb 12, 1986

    What are the latest accounts for THE ABERCROMBY MOTOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for THE ABERCROMBY MOTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 25 in full

    4 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Mar 22, 2013

    • Capital: GBP 4,014,102.05
    4 pagesSH01

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 20, 2013

    • Capital: GBP 4,103,992.00
    6 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 26, 2013

    • Capital: GBP 4,150,000.00
    7 pagesSH19

    Second filing of AR01 previously delivered to Companies House made up to Dec 31, 2012

    16 pagesRP04

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of THE ABERCROMBY MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    CUNNINGHAM, Alaster Patrick
    40 Barnton Avenue
    EH4 6JL Edinburgh
    Director
    40 Barnton Avenue
    EH4 6JL Edinburgh
    ScotlandBritish491740001
    BIGGART, David Robert Reid
    122 Parkneuk Street
    ML1 1BY Motherwell
    North Lanarkshire
    Secretary
    122 Parkneuk Street
    ML1 1BY Motherwell
    North Lanarkshire
    British56426600001
    HILL, Elaine Janet
    13 Beresford Avenue
    EH5 3EU Edinburgh
    Secretary
    13 Beresford Avenue
    EH5 3EU Edinburgh
    British58727030001
    OLIVER, Richard Alan
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    Secretary
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    British66588090001
    PURSLOW, Ian William
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    Secretary
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    British985950001
    SCRIMGEOUR, Alan
    146 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    Secretary
    146 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    British782490001
    MORTON FRASER
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30/31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    61803790002
    CLYNE, Alexander Thomas
    8 Glen View
    EH51 0PQ Boness
    West Lothian
    Uk
    Director
    8 Glen View
    EH51 0PQ Boness
    West Lothian
    Uk
    ScotlandBritish52096290002
    DRY, Lewis Graham
    19/2 Great King Street
    EH3 6QW Edinburgh
    Director
    19/2 Great King Street
    EH3 6QW Edinburgh
    British56426420002
    OLIVER, Richard Alan
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    Director
    81 Aller Place
    Eliburn
    EH54 6RG Livingston
    West Lothian
    British66588090001
    PRINGLE, Heather
    5 Allan Park Loan
    EH14 1LG Edinburgh
    Midlothian
    Director
    5 Allan Park Loan
    EH14 1LG Edinburgh
    Midlothian
    British492620001
    PURSLOW, Ian William
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    Director
    69 North Meggetland
    EH14 1XQ Edinburgh
    Midlothian
    ScotlandBritish985950001
    SCRIMGEOUR, Alan
    146 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    Director
    146 Echline Drive
    EH30 9XG South Queensferry
    West Lothian
    British782490001
    SMITH, Rodney Philip
    5 The Paddock
    Sandyloan
    EH31 2BW Gullane
    East Lothian
    Director
    5 The Paddock
    Sandyloan
    EH31 2BW Gullane
    East Lothian
    British34802220002

    Does THE ABERCROMBY MOTOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 18, 2010
    Delivered On Jun 04, 2010
    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
    • Jun 04, 2010Registration of a charge (MG01s)
    • May 10, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 10, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garage premises at 152 west marketgait,dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 1997Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 22, 1996
    Delivered On Aug 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All motor vehicles....... See ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 06, 1996Registration of a charge (410)
    • Oct 09, 1996Alteration to a floating charge (466 Scot)
    • Oct 31, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 12, 1996
    Delivered On Jun 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kerse road,stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 1996Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 13, 1995
    Delivered On Apr 20, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.148 acres on the north east side of seafield road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 1995Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 31, 1995
    Delivered On Apr 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1, 2, 3, 4, 5 & 6 abercromby court, halbeath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1995Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 28, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All stock of motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 06, 1995Registration of a charge (410)
    • Jun 05, 1995Alteration to a floating charge (466 Scot)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Assignation
    Created On Aug 10, 1994
    Delivered On Aug 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All those monies which from time to time be owing to abercromby motor group limited by V.A.g(united kingdom)limited in respect of refunds of monies paid by or by the direction of abercromby motor group limited to V.A.g(unit kingdom)limited by way of deposit on the acquisition of motor vehicles on a cosignment basis.the assignation provides that abercromby motor group limited shall not without prior written consent of volkswagen financial services (UK) LTD. Create or permit to come into being any mortgage charge or assigment in respect of the monies assigned by the assignation.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Aug 15, 1994Registration of a charge (410)
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 06, 1993
    Delivered On Dec 20, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Abercromby court, 20 seafield road east, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1993Registration of a charge (410)
    • May 02, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 01, 1993
    Delivered On Dec 06, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1993Registration of a charge (410)
    • Apr 28, 1995Alteration to a floating charge (466 Scot)
    • Jun 05, 1995Alteration to a floating charge (466 Scot)
    • Jun 19, 1995Alteration to a floating charge (466 Scot)
    • Oct 09, 1996Alteration to a floating charge (466 Scot)
    • May 10, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 27, 1993
    Delivered On Sep 08, 1993
    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
    • Sep 08, 1993Registration of a charge (410)
    • Apr 28, 1995Alteration to a floating charge (466 Scot)
    • Jun 05, 1995Alteration to a floating charge (466 Scot)
    • Jun 19, 1995Alteration to a floating charge (466 Scot)
    • Oct 09, 1996Alteration to a floating charge (466 Scot)
    • May 10, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 29, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due to a maximum of £215,000
    Short particulars
    All stocks of used motor vehicles owned or to be owned by the company in connection with their rover dealership carried on at their seafield road east depot, edinburgh or at any other depot to which that dealership may be transferred.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 14, 1993Registration of a charge (410)
    • Sep 07, 1994Alteration to a floating charge (466 Scot)
    • Apr 19, 1995Alteration to a floating charge (466 Scot)
    • Apr 19, 1995Alteration to a floating charge (466 Scot)
    • Apr 28, 1995Alteration to a floating charge (466 Scot)
    • Aug 08, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 19, 1991
    Delivered On Jan 06, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Marine works seafield road east edinburgh.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jan 06, 1992Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 16, 1991
    Delivered On Jul 23, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    33/39 west savile terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1991Registration of a charge
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 16, 1991
    Delivered On Jul 23, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.377 hq to the south west of kerse road broadleys 2ND estate kerse road, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1991Registration of a charge
    • Apr 27, 1992Statement of satisfaction of a charge in full or part (419a)
    • May 02, 2013Satisfaction of a charge (MR04)
    Assignation in security
    Created On Apr 25, 1991
    Delivered On Apr 29, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All refunds of monies by way of a deposit on the acquisition of motor vehicles supplied by v a g and m a n.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 29, 1991Registration of a charge
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 16, 1991
    Delivered On Jul 23, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Belston garage belston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1991Registration of a charge
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 31, 1990
    Acquired On Jul 16, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at graigentinny avenue, north,edinburgh.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 06, 1991Registration of a charge
    • May 02, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 31, 1990
    Acquired On Jul 16, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.605 acres at 69 marionville road,edinburgh.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 06, 1991Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Feb 27, 1989
    Delivered On Mar 07, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's whole right to receive payment or return of all monies at present due or which may at any time be or become due as in master agreement dated 1/10/86.
    Persons Entitled
    • N W S Trust LTD
    Transactions
    • Mar 07, 1989Registration of a charge
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 22, 1988
    Delivered On Dec 29, 1988
    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
    • N W S Trust LTD
    Transactions
    • Dec 29, 1988Registration of a charge
    • Aug 17, 1994Alteration to a floating charge (466 Scot)
    • Sep 01, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 26, 1986
    Delivered On Aug 28, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1986Registration of a charge
    • Mar 13, 1992Statement of satisfaction of a charge in full or part (419a)
    • Mar 19, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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