MOGIL MOTORS (STIRLING) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC023298
Status Liquidation
Incorporation Date 23 May 1945
Company Type Private Limited Company
Address ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5050 - Retail sale of automotive fuel
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2017; Appointment of a provisional liquidator; Appointment of a provisional liquidator. The most likely internet sites of MOGIL MOTORS (STIRLING) LIMITED are www.mogilmotorsstirling.co.uk, and www.mogil-motors-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Mogil Motors Stirling Limited is a Private Limited Company. The company registration number is SC023298. Mogil Motors Stirling Limited has been working since 23 May 1945. The present status of the company is Liquidation. The registered address of Mogil Motors Stirling Limited is Atria One 144 Morrison Street Edinburgh Eh3 8ex. . WATSON, John Findlay is a Secretary of the company. OGILVIE, Duncan Henderson is a Director of the company. SHARP, Andrew George is a Director of the company. WATSON, John Findlay is a Director of the company. Secretary MCINTYRE, Robert has been resigned. Director ANDERSON, David Hayes has been resigned. Director CHARNELL, Anthony has been resigned. Director CLASON, Ebenezer Reid has been resigned. Director GILLESPIE, William Taylor has been resigned. Director HARKNESS, Duncan John has been resigned. Director KERR, Alexander Angus has been resigned. Director MCINTYRE, Robert has been resigned. Director MCPHERSON, James has been resigned. Director MCQUADE, James Joseph has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
WATSON, John Findlay
Appointed Date: 17 August 1996

Director
OGILVIE, Duncan Henderson
Appointed Date: 01 January 1992
59 years old

Director
SHARP, Andrew George
Appointed Date: 26 June 1996
73 years old

Director
WATSON, John Findlay
Appointed Date: 25 July 1994
69 years old

Resigned Directors

Secretary
MCINTYRE, Robert
Resigned: 17 August 1996

Director
ANDERSON, David Hayes
Resigned: 02 October 1996
Appointed Date: 22 March 1993
76 years old

Director
CHARNELL, Anthony
Resigned: 08 February 1995
87 years old

Director
CLASON, Ebenezer Reid
Resigned: 31 January 1993
89 years old

Director
GILLESPIE, William Taylor
Resigned: 02 July 1991
99 years old

Director
HARKNESS, Duncan John
Resigned: 30 June 1994
Appointed Date: 01 January 1992
73 years old

Director
KERR, Alexander Angus
Resigned: 02 November 1992
85 years old

Director
MCINTYRE, Robert
Resigned: 17 August 1996
90 years old

Director
MCPHERSON, James
Resigned: 21 June 1999
Appointed Date: 01 November 1996
77 years old

Director
MCQUADE, James Joseph
Resigned: 03 August 1998
Appointed Date: 01 November 1996
66 years old

MOGIL MOTORS (STIRLING) LIMITED Events

08 Feb 2017
Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HW to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 February 2017
04 Apr 2003
Appointment of a provisional liquidator
02 Nov 2000
Appointment of a provisional liquidator
25 Sep 2000
Court order notice of winding up
25 Sep 2000
Notice of winding up order
...
... and 77 more events
12 Apr 1988
Dec mort/charge 3753

14 Jan 1988
Return made up to 01/01/88; full list of members

30 Dec 1987
Full accounts made up to 31 December 1986

31 Dec 1986
Return made up to 29/12/86; full list of members

22 Dec 1986
Full accounts made up to 31 December 1985

MOGIL MOTORS (STIRLING) LIMITED Charges

28 January 1999
Bond & floating charge
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: The whole used vehicle stocks…
10 October 1996
Bond & floating charge
Delivered: 22 October 1996
Status: Satisfied on 17 February 1999
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles…
6 May 1994
Charge
Delivered: 10 May 1994
Status: Satisfied on 17 February 1999
Persons entitled: Ford Credit Europe PLC
Description: By way of first fixed charge:- 1. all bulk deposits and…
4 November 1991
Standard security
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Showroom, workshop and garage at drip road, stirling.
4 November 1991
Standard security
Delivered: 15 November 1991
Status: Satisfied on 17 February 1999
Persons entitled: Ford Credit PLC
Description: Garage and surrounding ground at 53 drip road, stirling.
3 May 1990
Bond and assignation in security
Delivered: 10 May 1990
Status: Satisfied on 7 June 1994
Persons entitled: Ford Motor Credit Company Limited
Description: All monies now owing or to become owing by ford motor…
6 February 1990
Bond & floating charge
Delivered: 26 February 1990
Status: Outstanding
Persons entitled: Ford Motor Credit Company LTD
Description: Undertaking and all property and assets present and future…
25 January 1990
Standard security
Delivered: 31 January 1990
Status: Satisfied on 18 April 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44 tullibody road alloa.
22 December 1988
Assignation in security
Delivered: 23 December 1988
Status: Satisfied on 16 February 1990
Persons entitled: Lloyds Bowmaker LTD
Description: All those monies which may from time to time be owing to…
12 February 1985
Floating charge
Delivered: 20 February 1985
Status: Satisfied
Persons entitled: Citibank Trust LTD
Description: The whole vehicle stocks owned by the company including all…
14 August 1974
Floating charge
Delivered: 20 August 1974
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…