Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC RETAILING (SCOTLAND) LIMITED
Company Information for

AUTOMATIC RETAILING (SCOTLAND) LIMITED

79 OXFORD STREET, MANCHESTER, M1,
Company Registration Number
02508800
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About Automatic Retailing (scotland) Ltd
AUTOMATIC RETAILING (SCOTLAND) LIMITED was founded on 1990-06-05 and had its registered office in 79 Oxford Street. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
AUTOMATIC RETAILING (SCOTLAND) LIMITED
 
Legal Registered Office
79 OXFORD STREET
MANCHESTER
 
Filing Information
Company Number 02508800
Date formed 1990-06-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-02-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-02 02:08:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMATIC RETAILING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG DOWNIE
Director 1993-08-27
GEORGE GERARD MCFADDEN
Director 1993-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE DOWNIE
Company Secretary 2002-11-04 2009-05-01
WILLIAM NEIL TEMPLEMAN
Company Secretary 1993-08-02 2002-11-04
DAMIEN WLADYSLAW JOSEPH RUDGE
Director 1992-06-05 2002-11-04
WILLIAM NEIL TEMPLEMAN
Director 1992-06-05 2002-11-04
QUENTIN SLADE BURCH
Company Secretary 1992-06-05 1993-08-02
QUENTIN SLADE BURCH
Director 1992-06-05 1993-08-02
ALEX BROWN
Director 1992-06-05 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DOWNIE AUTOMATIC RETAILING (TECHNICAL) LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2015-02-13
GEORGE GERARD MCFADDEN VENDSENSE LTD Director 2013-09-03 CURRENT 2013-09-03 Active
GEORGE GERARD MCFADDEN AUTOMATIC RETAILING (TECHNICAL) LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2015-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-05-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014
2014-04-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013
2013-06-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 48 BRIGHTMAN ROAD NORTH SHIELDS TYNE & WEAR NE29 0HP
2013-05-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-05-30LATEST SOC30/05/12 STATEMENT OF CAPITAL;GBP 120
2012-05-30AR0123/05/12 FULL LIST
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-06-01AR0123/05/11 FULL LIST
2010-10-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0123/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADDEN / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOWNIE / 01/01/2010
2009-08-06363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY JAYNE DOWNIE
2009-03-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-08-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2007-08-22363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-29363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-12363(288)SECRETARY RESIGNED
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-25122£ SR 99000@1 01/10/98
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 15 HADRIAN COURT, QUEENSWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE AND WEAR NE11 0XN
2002-11-11288bDIRECTOR RESIGNED
2002-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-07-24363aRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-07-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-06-25363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-30363aRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20SRES13SHARE CONVERSION 14/03/97
1996-07-10363aRETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS
1996-07-10288DIRECTOR'S PARTICULARS CHANGED
1996-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-27123£ NC 100000/199000 07/07/95
1995-07-27ORES04NC INC ALREADY ADJUSTED 07/07/95
1995-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services


Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC RETAILING (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-05-09
Petitions to Wind Up (Companies)2013-04-30
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC RETAILING (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-10 Outstanding WILLIAM NEIL TEMPLEMAN
DEBENTURE 1991-12-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1991-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC RETAILING (SCOTLAND) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUTOMATIC RETAILING (SCOTLAND) LIMITED

AUTOMATIC RETAILING (SCOTLAND) LIMITED has registered 1 patents

GB2451822 ,

Domain Names
We do not have the domain name information for AUTOMATIC RETAILING (SCOTLAND) LIMITED
Trademarks
We have not found any records of AUTOMATIC RETAILING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC RETAILING (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as AUTOMATIC RETAILING (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC RETAILING (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyAUTOMATIC RETAILING (SCOTLAND) LIMITEDEvent Date2013-04-29
In the High Court of Justice, Chancery Division Leeds District Registry case number 603 Derek Forsyth and David K Hunter (IP Nos 396 and 118 ), both of Campbell Dallas LLP , Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Further details contact Tel: 0141 886 6644 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyAUTOMATIC RETAILING (SCOTLAND) LIMITEDEvent Date2013-03-20
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 2105 A Petition to wind up the above-named Company, Registration Number 02508800, of 48 Brightman Road, North Shields, Tyne & Wear, NE29 0HP, principal trading address at Unit 11, 6 Teal Court, Strathclyde Business Park, Bellshill, ML4 3NN , presented on 20 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATIC RETAILING (SCOTLAND) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC RETAILING (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC RETAILING (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.