SCOTTISH AUTO TRADER LIMITED

SCOTTISH AUTO TRADER LIMITED

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

    Company NameSCOTTISH AUTO TRADER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099852
    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 SCOTTISH AUTO TRADER LIMITED?

    • (7499) /

    Where is SCOTTISH AUTO TRADER LIMITED located?

    Registered Office Address
    Sir Alexander Fleming House
    Innovation Park, Melford Road
    ML4 3LR Righead Industrial Estate
    Bellshill
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH AUTO TRADER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTO MART PUBLICATIONS LIMITEDAug 12, 1986Aug 12, 1986
    WEST GEORGE STREET (331) LIMITEDJul 01, 1986Jul 01, 1986

    What are the latest accounts for SCOTTISH AUTO TRADER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2011

    What are the latest filings for SCOTTISH AUTO TRADER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 03, 2011

    4 pagesAA

    Termination of appointment of Stephen Lane as a director

    1 pagesTM01

    Appointment of Tara Collet as a director

    2 pagesAP01

    Annual return made up to May 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2011

    Statement of capital on May 24, 2011

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Sean Glithero as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 28, 2010

    5 pagesAA

    Director's details changed for Mr Sean Glithero on Sep 30, 2010

    2 pagesCH01

    Termination of appointment of Elizabeth Jenkin as a secretary

    1 pagesTM02

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Zillah Ellen Byng-Maddick as a director

    2 pagesAP01

    Termination of appointment of Andrew Miller as a director

    1 pagesTM01

    Accounts made up to Mar 29, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Mar 30, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of SCOTTISH AUTO TRADER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLITHERO, Sean
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    Secretary
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    159901820001
    BYNG-MADDICK, Zillah Ellen
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    Director
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    United KingdomBritish147214630001
    COLLET, Tara
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    Director
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    EnglandBritish160951420001
    GLITHERO, Sean Robert
    Spencers Wood
    RG7 1DL Reading
    262 Hyde End Road
    Berkshire
    United Kingdom
    Director
    Spencers Wood
    RG7 1DL Reading
    262 Hyde End Road
    Berkshire
    United Kingdom
    EnglandBritish129229070002
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    British137518870001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Secretary
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    British60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    British33371970002
    HATFIELD, Mitchell
    12 Luff Way
    TS10 2PJ Redcar
    Cleveland
    Director
    12 Luff Way
    TS10 2PJ Redcar
    Cleveland
    British35186560001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Director
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    EnglandBritish60515120001
    MCEWAN, Ronald
    8 Clarinda Terrace
    EH16 6XN Edinburgh
    Midlothian
    Director
    8 Clarinda Terrace
    EH16 6XN Edinburgh
    Midlothian
    British63946680001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    QUINN, Thomas Patrick
    St Francis Grange
    Glan Conwy
    LL28 5TF Colwyn Bay
    Clwyd
    Director
    St Francis Grange
    Glan Conwy
    LL28 5TF Colwyn Bay
    Clwyd
    WalesBritish25539900003
    RIMMINGTON, Susan
    134 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    Director
    134 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    British327630001
    ROBARTS, Aldham Edward
    Parciau
    Lon Ddewi
    LL16 3EP Denbigh
    Denbighshire
    Director
    Parciau
    Lon Ddewi
    LL16 3EP Denbigh
    Denbighshire
    Canadian5679270001
    TAYLOR, Lawrence Paul
    121 Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    121 Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    British37762650001

    Does SCOTTISH AUTO TRADER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 03, 2003
    Delivered On Oct 15, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 2003Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 03, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as describes in schedule b of the document; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)

    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