FOCUS DISCOUNT WAREHOUSE LTD

FOCUS DISCOUNT WAREHOUSE LTD

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

    Company NameFOCUS DISCOUNT WAREHOUSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC123189
    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 FOCUS DISCOUNT WAREHOUSE LTD?

    • 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 trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FOCUS DISCOUNT WAREHOUSE LTD located?

    Registered Office Address
    Iais Level One
    211 Dumbarton Road
    G11 6AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS DISCOUNT WAREHOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    BORDER CARS LIMITEDFeb 22, 1990Feb 22, 1990

    What are the latest accounts for FOCUS DISCOUNT WAREHOUSE LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for FOCUS DISCOUNT WAREHOUSE LTD?

    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

    1 pagesDS01

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2020

    RES15

    Cessation of Aaron Richard Brian Jameson as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Director's details changed for Mr Michael Vincent Fusco on Jan 13, 2020

    2 pagesCH01

    Registered office address changed from 130-132 Terregles Street Dumfries DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Jan 13, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Fawcett Dugmore as a secretary on Aug 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2017

    5 pagesAA

    Notification of Aaron Richard Brain Jameson as a person with significant control on Mar 21, 2018

    2 pagesPSC01

    Appointment of Mr Peter Fawcett Dugmore as a secretary on Mar 21, 2018

    2 pagesAP03

    Termination of appointment of Colin Albert Stairmand as a secretary on Mar 21, 2018

    1 pagesTM02

    Cessation of Colin Albert Stairmand as a person with significant control on Mar 21, 2018

    1 pagesPSC07

    Confirmation statement made on Feb 04, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    7 pagesCS01

    Accounts for a medium company made up to Aug 31, 2015

    18 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Current accounting period extended from Mar 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of FOCUS DISCOUNT WAREHOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSCO, Michael Vincent
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Director
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    United KingdomBritish4739290001
    DUGMORE, Peter Fawcett
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    Secretary
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    244498880001
    STAIRMAND, Colin Albert
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    Secretary
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    British80758580001

    Who are the persons with significant control of FOCUS DISCOUNT WAREHOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aaron Richard Brian Jameson
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Mar 21, 2018
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Albert Stairmand
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    Apr 06, 2016
    130-132 Terregles Street
    Dumfries
    DG2 9DX
    Yes
    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.
    Mrs Lorna Stewart Fusco
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Apr 06, 2016
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Vincent Fusco
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    Apr 06, 2016
    211 Dumbarton Road
    G11 6AA Glasgow
    Iais Level One
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FOCUS DISCOUNT WAREHOUSE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 19, 2011
    Delivered On Jan 06, 2012
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2012Registration of a charge (MG01s)
    • Jan 06, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 18, 2010
    Delivered On Nov 23, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Garage premises at glasgow road, dumfries DMF8126.
    Persons Entitled
    • Santander Consumer (UK) PLC
    Transactions
    • Nov 23, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 12, 2010
    Delivered On Nov 17, 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
    • Santander Consumer (UK) PLC
    Transactions
    • Nov 17, 2010Registration of a charge (MG01s)
    • Jan 19, 2011Alteration to a floating charge (466 Scot)
    • Jan 09, 2012Alteration to a floating charge (466 Scot)
    • Sep 08, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 13, 2001
    Delivered On Apr 19, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Garage premises at newbridge, glasgow road, dumfries.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2001Registration of a charge (410)
    • Nov 26, 2011Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Apr 12, 1996
    Delivered On Apr 19, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Office block, workshop, stores, garage and other buildings known as 26-34 terregles road, dumfries.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Dec 16, 1995
    Delivered On Dec 22, 1995
    Outstanding
    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
    • Dec 22, 1995Registration of a charge (410)
    • Jan 20, 2011Alteration to a floating charge (466 Scot)
    • Jan 06, 2012Alteration to a floating charge (466 Scot)
    • 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