MACDUFF MOTORS LIMITED

MACDUFF MOTORS LIMITED

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

    Company NameMACDUFF MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132874
    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 MACDUFF MOTORS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MACDUFF MOTORS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACDUFF MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for MACDUFF MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 03, 2022

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 18, 2021

    2 pagesAD01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jun 15, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 05, 2020

    LRESSP

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    Director's details changed for Mrs Willena Rodger Skene on Jul 11, 2017

    2 pagesCH01

    Director's details changed for Mr Brian James Skene on Jul 11, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    10 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of MACDUFF MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKENE, Willena Rodger
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    Secretary
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    British3478940001
    SKENE, Brian James
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    Director
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    United KingdomBritish3478920001
    SKENE, Willena Rodger
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    Director
    4 Manner Street
    AB44 1SD Macduff
    Banffshire
    United KingdomBritish3478940001
    SKENE, Jean Isabella
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    Secretary
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    British3478890001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    SKENE, James
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    Director
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    British3478930001
    SKENE, Jean Isabella
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    Director
    Cairns Villa 44 Garden Street
    AB44 1XS Macduff
    Banffshire
    British3478890001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of MACDUFF MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Willena Rodger Skene
    AB44 1SD Macduff
    4 Manner Street
    Banffshire
    United Kingdom
    Apr 06, 2016
    AB44 1SD Macduff
    4 Manner Street
    Banffshire
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brian James Skene
    AB44 1SD Macduff
    4 Manner Street
    Banffshire
    United Kingdom
    Apr 06, 2016
    AB44 1SD Macduff
    4 Manner Street
    Banffshire
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MACDUFF MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 03, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground on the north side of the road from banff to portsoy annexed to the disposition by mrs. Jane margaret simpson or dawes in favour of james hendry saunders recorded G.R. (banff) 081252.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Apr 14, 1992Registration of a charge (410)
    • Apr 12, 2019Satisfaction of a charge (MR04)

    Does MACDUFF MOTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2022Dissolved on
    Jun 05, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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