CAPITAL MOTORS (EDINBURGH) LIMITED

CAPITAL MOTORS (EDINBURGH) LIMITED

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

    Company NameCAPITAL MOTORS (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129754
    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 CAPITAL MOTORS (EDINBURGH) LIMITED?

    • (5010) /

    Where is CAPITAL MOTORS (EDINBURGH) LIMITED located?

    Registered Office Address
    C/O Kroll Buchler Phillips
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL MOTORS (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPTECH LIMITEDFeb 04, 1991Feb 04, 1991

    What are the latest accounts for CAPITAL MOTORS (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CAPITAL MOTORS (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    8 pages3.5(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    5 pages1(Scot)

    Full accounts made up to May 31, 2000

    23 pagesAA

    Statement of affairs

    45 pagesSA

    legacy

    2 pages169

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of removal of pre-emption rights

    SRES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of allotment of securities

    ORES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Ordinary resolution of increasing authorised share capital

    ORES04

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    2 pages122

    legacy

    2 pages122

    legacy

    2 pages288a

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    Who are the officers of CAPITAL MOTORS (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Robert Jardine
    2 Dornoch Way
    ML6 9XQ Airdrie
    Lanarkshire
    Secretary
    2 Dornoch Way
    ML6 9XQ Airdrie
    Lanarkshire
    British788710002
    BROWN, Robert Jardine
    2 Dornoch Way
    ML6 9XQ Airdrie
    Lanarkshire
    Director
    2 Dornoch Way
    ML6 9XQ Airdrie
    Lanarkshire
    BritishDirector788710002
    QUIGLEY, Ian James
    Cove Castle
    Cove
    G84 0NN
    Dunbartonshire
    Director
    Cove Castle
    Cove
    G84 0NN
    Dunbartonshire
    ScotlandBritishCompany Director986500001
    TAYLOR, David John
    234 Nithsdale Road
    Pollockshields
    G41 5PX Glasgow
    Director
    234 Nithsdale Road
    Pollockshields
    G41 5PX Glasgow
    BritishDirector42079200002
    WATSON, Douglas J A
    83 Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    Director
    83 Drumpellier Avenue
    ML5 1JS Coatbridge
    Lanarkshire
    ScotlandBritishDirector361790001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    HOOKHAM, Peter
    28 Douglas Avenue
    Langbank
    PA14 6PE Port Glasgow
    Renfrewshire
    Director
    28 Douglas Avenue
    Langbank
    PA14 6PE Port Glasgow
    Renfrewshire
    BritishDirector65880590001
    NIMMO, Sheena Margaret
    69 Cluny Gardens
    EH10 6BW Edinburgh
    Director
    69 Cluny Gardens
    EH10 6BW Edinburgh
    BritishInvestment Manager37632100001
    SPENCE, William St John Cogan
    47 Abercorn Terrace
    EH15 2DG Edinburgh
    Midlothian
    Director
    47 Abercorn Terrace
    EH15 2DG Edinburgh
    Midlothian
    ScotlandBritishAccountant618880001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001
    YOUNG, Charles Whiteford
    8 Succoth Place
    EH12 6BL Edinburgh
    Director
    8 Succoth Place
    EH12 6BL Edinburgh
    BritishBank Director4667770001

    Does CAPITAL MOTORS (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 30, 1999
    Delivered On Aug 20, 1999
    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
    • First National Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (410)
    • Feb 07, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 11, 1998
    Delivered On Aug 26, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at gala mill,huddersfield street,galashiels. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 26, 1998Registration of a charge (410)
    Floating charge
    Created On Nov 16, 1993
    Delivered On Nov 26, 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 26, 1993Registration of a charge (410)
    • Jan 06, 1994Alteration to a floating charge (466 Scot)
    • Feb 07, 2000Alteration to a floating charge (466 Scot)
    • Feb 11, 2002Appointment of a receiver or manager (1 Scot)
    • Oct 05, 2006Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
      • Case Number 1
    Floating charge
    Created On Jun 18, 1993
    Delivered On Jul 06, 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
    • Fiat Inventory Services Limited
    Transactions
    • Jul 06, 1993Registration of a charge (410)
    • Dec 30, 1993Alteration to a floating charge (466 Scot)
    • Dec 03, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jul 11, 1991
    Delivered On Jul 30, 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
    • Fiat Finance Limited
    Transactions
    • Jul 30, 1991Registration of a charge
    • Feb 11, 1993Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 11, 1991
    Delivered On Jul 29, 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
    • Fiat Auto (UK) LTD
    Transactions
    • Jul 29, 1991Registration of a charge
    • Dec 30, 1993Alteration to a floating charge (466 Scot)
    • Dec 03, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jul 11, 1991
    Delivered On Jul 26, 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
    • Tsb Bank Scotland PLC
    Transactions
    • Jul 26, 1991Registration of a charge
    • Feb 11, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jan 20, 1994Statement of satisfaction of a charge in full or part (419a)

    Does CAPITAL MOTORS (EDINBURGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 1993Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Kroll Buchler Phillips
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    practitioner
    Kroll Buchler Phillips
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    James John Gleave
    Afton House
    26 West Nile Street
    Glasgow
    practitioner
    Afton House
    26 West Nile Street
    Glasgow
    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