MOGIL MOTORS (DUMFRIES) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8ES

Company number SC055688
Status Active
Incorporation Date 21 May 1974
Company Type Private Limited Company
Address 200 GLASGOW ROAD, WHINS OF MILTON, STIRLING, STIRLINGSHIRE, FK7 8ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 5,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MOGIL MOTORS (DUMFRIES) LIMITED are www.mogilmotorsdumfries.co.uk, and www.mogil-motors-dumfries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Mogil Motors Dumfries Limited is a Private Limited Company. The company registration number is SC055688. Mogil Motors Dumfries Limited has been working since 21 May 1974. The present status of the company is Active. The registered address of Mogil Motors Dumfries Limited is 200 Glasgow Road Whins of Milton Stirling Stirlingshire Fk7 8es. . WATSON, John Findlay is a Secretary of the company. OGILVIE, Duncan Henderson is a Director of the company. WATSON, John Findlay is a Director of the company. Secretary LEES, James Speirs has been resigned. Director CHARNELL, Anthony has been resigned. Director HARKNESS, Duncan John has been resigned. Director KERR, Alexander Angus has been resigned. Director LEES, James Speirs has been resigned. Director SHAW, Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, John Findlay
Appointed Date: 01 November 1996

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

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

Resigned Directors

Secretary
LEES, James Speirs
Resigned: 01 November 1996

Director
CHARNELL, Anthony
Resigned: 08 February 1995
87 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
LEES, James Speirs
Resigned: 01 November 1996
82 years old

Director
SHAW, Eric
Resigned: 24 June 1996
Appointed Date: 03 July 1995
74 years old

MOGIL MOTORS (DUMFRIES) LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000

02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000

30 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 88 more events
05 Jan 1988
Full accounts made up to 31 December 1986

01 Oct 1987
New secretary appointed

17 Jun 1987
Director resigned

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 (DUMFRIES) LIMITED Charges

31 December 1997
Standard security
Delivered: 7 January 1998
Status: Satisfied on 7 September 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground in the village of locharbriggs,dumfriesshire.
6 May 1994
Charge
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: By way of first fixed charge:- 1. all bulk deposits and…
22 April 1994
Bond & floating charge
Delivered: 4 May 1994
Status: Satisfied on 14 October 1997
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles…
22 April 1994
Bond & floating charge
Delivered: 4 May 1994
Status: Satisfied on 14 October 1997
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles…
22 April 1994
Bond & floating charge
Delivered: 4 May 1994
Status: Satisfied on 10 October 1997
Persons entitled: Ford Credit Europe PLC
Description: Undertaking and all property and assets present and future…
9 December 1980
Bond & floating charge
Delivered: 17 December 1980
Status: Satisfied on 7 June 1994
Persons entitled: Industrial Bank of Scotland LTD
Description: The whole of the stock in trade…
14 August 1974
Floating charge
Delivered: 20 August 1974
Status: Satisfied on 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…