ROBERT WYPER (MOTORS) LIMITED

ROBERT WYPER (MOTORS) LIMITED

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

    Company NameROBERT WYPER (MOTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119823
    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 ROBERT WYPER (MOTORS) LIMITED?

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

    Where is ROBERT WYPER (MOTORS) LIMITED located?

    Registered Office Address
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBERT WYPER (MOTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ROBERT WYPER (MOTORS) 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

    4 pagesDS01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alasdair George Noble as a director on Nov 17, 2017

    2 pagesAP01

    Termination of appointment of Gerard Donnachie as a director on Nov 03, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Termination of appointment of Gerard Donnachie as a secretary on Oct 06, 2017

    1 pagesTM02

    Appointment of Mr Alasdair George Noble as a secretary on Oct 06, 2017

    2 pagesAP03

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Douglas Ireland Park as a director on Nov 01, 2015

    2 pagesAP01

    Annual return made up to Aug 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 296,875
    SH01

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Termination of appointment of Douglas Ireland Park as a director on Jun 23, 2015

    1 pagesTM01

    Annual return made up to Aug 30, 2014 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 296,875
    SH01

    Full accounts made up to Mar 31, 2013

    9 pagesAA

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

    6 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Who are the officers of ROBERT WYPER (MOTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Alasdair George
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Secretary
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    238723440001
    BRYCE, Alexander Stewart
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    United KingdomBritish150803460001
    CUMMING, William
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    United KingdomBritish112830750001
    MACKAY, Ian Barron
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    ScotlandBritish406430001
    NOBLE, Alasdair George
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    ScotlandBritish240301140001
    PARK, Douglas Ireland
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    SwitzerlandBritish202387330001
    PARK, Ross William
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    ScotlandBritish93072080001
    DONNACHIE, Gerard
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Secretary
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    British602380003
    HARKNESS, John
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    Secretary
    Aldowrie 14 Kay Park Terrace
    KA3 7AZ Kilmarnock
    Ayrshire
    British44012000001
    TERRAS, Jacqueline Mary
    93 Dundonald Road
    KA1 1TQ Kilmarnock
    Ayrshire
    Secretary
    93 Dundonald Road
    KA1 1TQ Kilmarnock
    Ayrshire
    British4653970001
    BROWN, Steve
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    Director
    8 Snead View
    ML1 5GL Motherwell
    Lanarkshire
    British112830890001
    COLE, Ian Edward
    5 Meadowbank
    DG10 9LR Moffat
    Dumfries & Galloway
    Director
    5 Meadowbank
    DG10 9LR Moffat
    Dumfries & Galloway
    British79462900002
    DONNACHIE, Gerard
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    United KingdomBritish602380003
    FERGUSON, Allan Robert Lymburn
    58 Main Road
    Fenwick
    KA3 6AL Kilmarnock
    Ayrshire
    Director
    58 Main Road
    Fenwick
    KA3 6AL Kilmarnock
    Ayrshire
    British4618160001
    GILES, Andrew
    14 Cutstraw Road
    KA3 5HX Stewarton
    Ayrshire
    Director
    14 Cutstraw Road
    KA3 5HX Stewarton
    Ayrshire
    British35758120002
    HEATH, David
    39 Polwarth Street
    Hyndland
    G12 9UE Glasgow
    Lanarkshire
    Director
    39 Polwarth Street
    Hyndland
    G12 9UE Glasgow
    Lanarkshire
    British64815190001
    MACPHAIL, Stuart
    22 Culzean Place
    Stenhousemuir
    FK5 4UD Larbert
    Stirlingshire
    Director
    22 Culzean Place
    Stenhousemuir
    FK5 4UD Larbert
    Stirlingshire
    British52759320001
    MCDOWALL, Duncan William
    68 Balfour Court
    KA3 7TE Kilmarnock
    Ayrshire
    Director
    68 Balfour Court
    KA3 7TE Kilmarnock
    Ayrshire
    British1340810002
    MILLER, John
    13 Rogerhill Gait
    Blackwood
    ML11 9XR Lanark
    Lanarkshire
    Director
    13 Rogerhill Gait
    Blackwood
    ML11 9XR Lanark
    Lanarkshire
    British45748630001
    PARK, Douglas Ireland
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    Director
    C/O Thomas Barrie & Co
    Atlantic Chambers
    G2 6QE 1a Cadogan Street
    Glasgow
    GibraltarBritish333600008
    RANSON, Gary
    1 Lerwick Place
    KA3 2HS Kilmarnock
    Ayrshire
    Director
    1 Lerwick Place
    KA3 2HS Kilmarnock
    Ayrshire
    British46266020001
    SANSUM, Bryan Ralph William
    61 Rowallan Drive
    KA3 1TU Kilmarnock
    Ayrshire
    Director
    61 Rowallan Drive
    KA3 1TU Kilmarnock
    Ayrshire
    British46265980001
    SIM, Iain Daniel
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    Director
    32 Rugby Road
    KA1 2DQ Kilmarnock
    Ayrshire
    ScotlandBritish85699870001
    TERRAS, Jacqueline Mary
    93 Dundonald Road
    KA1 1TQ Kilmarnock
    Ayrshire
    Director
    93 Dundonald Road
    KA1 1TQ Kilmarnock
    Ayrshire
    ScotlandBritish4653970001
    WYPER, Elizabeth Anne
    3 Glen Orrin Avenue
    KA2 0LR Kilmarnock
    Ayrshire
    Director
    3 Glen Orrin Avenue
    KA2 0LR Kilmarnock
    Ayrshire
    British6579310002
    WYPER, Robert Littlejohn
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    Director
    70 London Road
    KA3 7DD Kilmarnock
    Ayrshire
    ScotlandScottish6579320001

    Who are the persons with significant control of ROBERT WYPER (MOTORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park's Of Hamilton (Holdings) Limited
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    Apr 06, 2016
    Bothwell Road
    ML3 0AY Hamilton
    14
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc066568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROBERT WYPER (MOTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 22, 1997
    Delivered On Apr 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    100 heathfield road,ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1997Registration of a charge (410)
    Standard security
    Created On Apr 22, 1997
    Delivered On Apr 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9/11 wellington street,kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1997Registration of a charge (410)
    Standard security
    Created On Apr 22, 1997
    Delivered On Apr 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Corsehill mount road,irvine.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1997Registration of a charge (410)
    Standard security
    Created On Apr 22, 1997
    Delivered On Apr 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    27/33 west langlands street,kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Apr 18, 1997
    Delivered On Apr 28, 1997
    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
    • Nws Trust Limited
    Transactions
    • Apr 28, 1997Registration of a charge (410)
    • May 16, 1997Alteration to a floating charge (466 Scot)
    • Jul 23, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 08, 1997
    Delivered On Jan 17, 1997
    Outstanding
    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
    • Jan 17, 1997Registration of a charge (410)
    • May 16, 1997Alteration to a floating charge (466 Scot)
    • Jun 25, 1997Alteration to a floating charge (466 Scot)
    • Jun 25, 1997Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 11, 1996
    Delivered On Nov 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.933 hectares of ground on north-east side of corsehill mount road,irvine,ayrshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1996Registration of a charge (410)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 07, 1995
    Delivered On Nov 21, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 acres on the south side of heathfield road, prestwick.
    Persons Entitled
    • Mobil Oil Company Limited
    Transactions
    • Nov 21, 1995Registration of a charge (410)
    Standard security
    Created On Feb 13, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 2 acres on the south-east side of heathfield road, prestwick.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1995Registration of a charge (410)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 20, 1995
    Delivered On Feb 08, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    9/11 wellington street, kilmarnock.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Feb 08, 1995Registration of a charge (410)
    Standard security
    Created On Jan 20, 1995
    Delivered On Jan 31, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground at 9/11 wellington street, kilmarnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 1995Registration of a charge (410)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 12, 1991
    Delivered On Jul 18, 1991
    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 Bank PLC
    • N W S Bank PLC
    • The Company
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1991Registration of a charge
    • Jan 18, 1995Alteration to a floating charge (466 Scot)
    • Feb 13, 1995Alteration to a floating charge (466 Scot)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 10, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    West langland street, kilmarnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 1991Registration of a charge
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9/11 wellington street, kilmarnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 1990
    Delivered On Feb 27, 1990
    Satisfied
    Amount secured
    £30,000 and all further sums due or to become due
    Short particulars
    9/11 wellington street, kilmarnock.
    Persons Entitled
    • Burmah Oil LTD
    Transactions
    • Feb 27, 1990Registration of a charge
    • Feb 13, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 16, 1989
    Delivered On Oct 31, 1989
    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 31, 1989Registration of a charge
    • Mar 07, 1995Alteration to a floating charge (466 Scot)
    • May 13, 1997Statement 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