AUTOPARTS (HAMILTON) LIMITED

AUTOPARTS (HAMILTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAUTOPARTS (HAMILTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151234
    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 AUTOPARTS (HAMILTON) LIMITED?

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

    Where is AUTOPARTS (HAMILTON) LIMITED located?

    Registered Office Address
    Unit 7/8 Whitemyres Avenue
    Mastrick Industrial Estate
    AB16 6HQ Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOPARTS (HAMILTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for AUTOPARTS (HAMILTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOPARTS (HAMILTON) 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

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 8 in full

    5 pagesMR04

    Annual return made up to Jun 03, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 186,042
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jun 03, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital following an allotment of shares on Jun 04, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Jun 03, 2012 with full list of shareholders

    10 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a small company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Jun 03, 2011 with full list of shareholders

    9 pagesAR01

    Current accounting period extended from Apr 30, 2011 to Sep 30, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Jun 03, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Helen Dingwall as a director

    2 pagesAP01

    Appointment of Kenneth John Dingwall as a director

    2 pagesAP01

    Appointment of James Allan Dingwall as a director

    2 pagesAP01

    Registered office address changed from * 100 Pollock Avenue Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL* on May 19, 2010

    1 pagesAD01

    Appointment of Mr Gary Allan Dingwall as a director

    2 pagesAP01

    Appointment of Mr Scott John Dingwall as a director

    2 pagesAP01

    Appointment of Dawn Angela Dingwall as a director

    2 pagesAP01

    Termination of appointment of Alan Hamilton as a director

    1 pagesTM01

    Who are the officers of AUTOPARTS (HAMILTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    151358920001
    DINGWALL, Dawn Angela
    School Lane
    Drumoak
    AB31 5EA Banchory
    16
    Kincardineshire
    Scotland
    Director
    School Lane
    Drumoak
    AB31 5EA Banchory
    16
    Kincardineshire
    Scotland
    ScotlandBritishAdmin Director66283850002
    DINGWALL, Gary Allan
    Woodlands Edge
    AB41 8BQ Ellon
    28
    Aberdeenshire
    Scotland
    Director
    Woodlands Edge
    AB41 8BQ Ellon
    28
    Aberdeenshire
    Scotland
    ScotlandBritishSales Director37259460002
    DINGWALL, Helen
    Hill Of Keir
    Skene
    AB32 6YA Westhill
    Myriss House
    Aberdeenshire
    Scotland
    Director
    Hill Of Keir
    Skene
    AB32 6YA Westhill
    Myriss House
    Aberdeenshire
    Scotland
    ScotlandBritishFinancial Director223710002
    DINGWALL, James Allan
    Hill Of Keir
    Skene
    AB32 6YA Westhill
    Myriss House
    Aberdeenshire
    Scotland
    Director
    Hill Of Keir
    Skene
    AB32 6YA Westhill
    Myriss House
    Aberdeenshire
    Scotland
    ScotlandBritishFinancial Director223690002
    DINGWALL, Kenneth John
    Murray Place
    AB39 2GG Stonehaven
    10
    Kincardineshire
    Scotland
    Director
    Murray Place
    AB39 2GG Stonehaven
    10
    Kincardineshire
    Scotland
    ScotlandBritishOperations Director223700001
    DINGWALL, Scott John
    Old Skene Road
    AB32 6TX Westhill
    Cairnwood
    Aberdeenshire
    Scotland
    Director
    Old Skene Road
    AB32 6TX Westhill
    Cairnwood
    Aberdeenshire
    Scotland
    ScotlandBritishSystems Manager108619300001
    MORLEY, Christopher Campbell
    Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    West Lodge
    South Lanarkshire
    Secretary
    Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    West Lodge
    South Lanarkshire
    BritishAdministration & Sales Manager39179080003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HAMILTON, Alan
    25 Bellflower Grove
    Stewartfield
    G74 4TB East Kilbride
    Lanarkshire
    Director
    25 Bellflower Grove
    Stewartfield
    G74 4TB East Kilbride
    Lanarkshire
    United KingdomBritishSales Manager39179130001
    MORLEY, Christopher Campbell
    Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    West Lodge
    South Lanarkshire
    Director
    Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    West Lodge
    South Lanarkshire
    United KingdomBritishAdministration & Sales Manager39179080003
    WHEELER, Richard Brian
    47 Vancouver Drive
    G75 8LQ East Kilbride
    Director
    47 Vancouver Drive
    G75 8LQ East Kilbride
    ScotlandBritishSales Manager177440410001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does AUTOPARTS (HAMILTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 29, 2010
    Delivered On May 06, 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
    • Bank of Scotland PLC
    Transactions
    • May 06, 2010Registration of a charge (MG01s)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 25, 2005
    Delivered On May 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying on the north side of pollock avenue, hamilton between pollock avenue and argyle crescent, hillhouse industrial estate, hamilton lan 145142.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2005Registration of a charge (410)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 24, 2003
    Delivered On Oct 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 union street & 2/4 montgomery street, larkhall.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 2003Registration of a charge (410)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 06, 2003
    Delivered On Jun 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1A-1F pollock place, calderwood square, east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2003Registration of a charge (410)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 19, 2003
    Delivered On Feb 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 stirling road, airdrie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 2003Registration of a charge (410)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 30, 2002
    Delivered On Jun 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 17 & 19 maxwellton avenue, east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 2002Registration of a charge (410)
    • May 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 30, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 1 argyle crescent, hamilton.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 2002Registration of a charge (410)
    • Apr 02, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 29, 2001
    Delivered On Apr 06, 2001
    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
    • Apr 06, 2001Registration of a charge (410)
    • May 01, 2010Statement of satisfaction of a floating charge (MG03s)

    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