Liquidation
Company Information for GUTHRIE BROTHERS (CRAIGO) LIMITED
The Vision Building, 20 Greenmarket, Dundee, DUNDEE CITY, DD1 4QB,
|
Company Registration Number
SC048656
Private Limited Company
Liquidation |
Company Name | |
---|---|
GUTHRIE BROTHERS (CRAIGO) LIMITED | |
Legal Registered Office | |
The Vision Building 20 Greenmarket Dundee DUNDEE CITY DD1 4QB Other companies in DD10 | |
Company Number | SC048656 | |
---|---|---|
Company ID Number | SC048656 | |
Date formed | 1971-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-08 12:00:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BLACKADDERS |
||
DEREK IAN MITCHELL |
||
GEORGE WILLIAM MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER WILLIAM MITCHELL |
Director | ||
STEPHEN RENNY MIDDLETON |
Company Secretary | ||
HELEN HAMILTON JOHNSON |
Director | ||
MARK FRANKLIN JOHNSON |
Director | ||
ALISTAIR GUTHRIE |
Director | ||
DAVID BRUCE GUTHRIE |
Director | ||
DONALD DOUGLAS KEMP |
Company Secretary | ||
GEORGE MCDONALD SANGSTER |
Director | ||
BRENDA MARR |
Company Secretary | ||
DAVID BRUCE GUTHRIE |
Director | ||
DAVID BRUCE GUTHRIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALNACRAIG SCHOOL | Company Secretary | 2015-11-26 | CURRENT | 2010-09-10 | Liquidation | |
SUNRISE HOLDINGS (MONTROSE) LIMITED | Director | 2001-09-24 | CURRENT | 2001-07-06 | Liquidation | |
SUNRISE HOLDINGS (MONTROSE) LIMITED | Director | 2001-09-24 | CURRENT | 2001-07-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0486560008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0486560008 | |
TM02 | Termination of appointment of Blackadders on 2021-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM 2 Distillery View Montrose DD10 9BB Scotland | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM 108-124 North Esk Road Montrose Angus DD10 9AY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0486560009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER WILLIAM MITCHELL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0486560009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0486560008 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Derek Ian Mitchell on 2010-11-29 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 26/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 26/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 26/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM MITCHELL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM MITCHELL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN MITCHELL / 28/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS / 28/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1092549 | Active | Licenced property: 108-124 NORTHESK ROAD MONTROSE GB DD10 9AY. Correspondance address: 108-124 NORTH ESK ROAD MONTROSE GB DD10 9AY |
Appointment of Liquidators | 2020-09-25 |
Resolutions for Winding-up | 2020-09-25 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC |
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 GUTHRIE BROTHERS (CRAIGO) LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as GUTHRIE BROTHERS (CRAIGO) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GUTHRIE BROTHERS (CRAIGO) LIMITED | Event Date | 2020-09-18 |
Liquidator's name and address: Shona Campbell , MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB . Capacity of office holder: Liquidator : Office holders telephone no and email address: 01382 200055 and shona.campbell@hlca.co.uk Alternative contact for enquiries on proceedings: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk Shona Campbell was appointed of Guthrie Brothers (Craigo) Limited on 18 September 2020. The nature of the business of the company is sale of new and used cars and light motor vehicles. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUTHRIE BROTHERS (CRAIGO) LIMITED | Event Date | 0001-01-01 |
At a General Meeting of the above-named Company, duly convened, and held at 2 Distillery View, Montrose, DD10 9B on 18 September 2020 the following resolutions were passed; No 1. as a Special Resolution and No 2. as an Ordinary Resolution of the Company. Resolutions 1. That the Company be wound up voluntarily and 2. That Shona Joanne Campbell , Licensed Insolvency Practitioner, of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB be appointed Liquidator of the Company. Date of appointment: 18 September 2020 Further information about the liquidation is available from: Shona Campbell , IP Number 22050 , of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB Tel: 01382 200055 Email: shona.campbell@hlca.co.uk Alternative contact: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk Derek Ian Mitchell , Director : | |||
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. |