Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MOGIL MOTORS (STIRLING) LIMITED
Company Information for

MOGIL MOTORS (STIRLING) LIMITED

ATRIA ONE, 144 MORRISON STREET, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC023298
Private Limited Company
Liquidation

Company Overview

About Mogil Motors (stirling) Ltd
MOGIL MOTORS (STIRLING) LIMITED was founded on 1945-05-23 and has its registered office in 144 Morrison Street. The organisation's status is listed as "Liquidation". Mogil Motors (stirling) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOGIL MOTORS (STIRLING) LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in FK7
 
Filing Information
Company Number SC023298
Company ID Number SC023298
Date formed 1945-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 1999-06-30
Account next due 2001-04-30
Latest return 2000-06-08
Return next due 2017-06-22
Type of accounts FULL
Last Datalog update: 2018-08-18 10:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOGIL MOTORS (STIRLING) LIMITED
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 MOGIL MOTORS (STIRLING) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 1996-08-17
DUNCAN HENDERSON OGILVIE
Director 1992-01-01
ANDREW GEORGE SHARP
Director 1996-06-26
JOHN FINDLAY WATSON
Director 1994-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCPHERSON
Director 1996-11-01 1999-06-21
JAMES JOSEPH MCQUADE
Director 1996-11-01 1998-08-03
DAVID HAYES ANDERSON
Director 1993-03-22 1996-10-02
ROBERT MCINTYRE
Company Secretary 1989-06-23 1996-08-17
ROBERT MCINTYRE
Director 1989-06-23 1996-08-17
ANTHONY CHARNELL
Director 1989-06-23 1995-02-08
DUNCAN JOHN HARKNESS
Director 1992-01-01 1994-06-30
EBENEZER REID CLASON
Director 1989-06-23 1993-01-31
ALEXANDER ANGUS KERR
Director 1989-06-23 1992-11-02
WILLIAM TAYLOR GILLESPIE
Director 1989-06-23 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

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
2018-05-294.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2018-05-294.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8HW
2003-04-044.9(Scot)APPOINTMENT OF LIQUIDATOR F
2000-11-024.9(Scot)APPOINTMENT OF LIQUIDATOR F
2000-09-254.2(Scot)NOTICE OF WINDING UP ORDER
2000-09-25CO4.2(Scot)CRT ORD NOTICE OF WINDING UP
2000-08-094.9(Scot)APPOINTMENT OF LIQUIDATOR P
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 53 DRIP ROAD STIRLING FK8 1RB
2000-07-05363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-06288bDIRECTOR RESIGNED
1999-07-02363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-02-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-02-17419a(Scot)DEC MORT/CHARGE *****
1999-02-17419a(Scot)DEC MORT/CHARGE *****
1999-02-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-02-17419a(Scot)DEC MORT/CHARGE *****
1999-02-16410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-04288aNEW DIRECTOR APPOINTED
1998-08-20288bDIRECTOR RESIGNED
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-26363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-05-19288cDIRECTOR'S PARTICULARS CHANGED
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-07363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8ES
1996-12-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
1996-11-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
1996-11-13288bDIRECTOR RESIGNED
1996-11-13288aNEW DIRECTOR APPOINTED
1996-11-13288aNEW DIRECTOR APPOINTED
1996-10-22410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 63/73 DRIP ROAD STIRLING FK8 1RB
1996-08-21288NEW SECRETARY APPOINTED
1996-08-21288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-02363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-04-18419a(Scot)DEC MORT/CHARGE *****
1995-11-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-05363(288)DIRECTOR RESIGNED
1995-07-05363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1994-11-30225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1994-08-06288NEW DIRECTOR APPOINTED
1994-08-06288DIRECTOR RESIGNED
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-07363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-06-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-06-07419a(Scot)DEC MORT/CHARGE *****
1994-05-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-05-10410(Scot)PARTIC OF MORT/CHARGE *****
1993-07-08363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-01288NEW DIRECTOR APPOINTED
1993-02-09288DIRECTOR RESIGNED
1992-11-24288DIRECTOR RESIGNED
1992-06-29363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-06-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-16288DIRECTOR'S PARTICULARS CHANGED
1992-01-15288NEW DIRECTOR APPOINTED
1991-11-15410(Scot)PARTIC OF MORT/CHARGE 13722
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles
5050 - Retail sale of automotive fuel


Licences & Regulatory approval
We could not find any licences issued to MOGIL MOTORS (STIRLING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOGIL MOTORS (STIRLING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-02-16 Outstanding FIRST NATIONAL BANK PLC
BOND & FLOATING CHARGE 1996-10-10 Satisfied FORD CREDIT EUROPE PLC
CHARGE 1994-05-06 Satisfied FORD CREDIT EUROPE PLC
STANDARD SECURITY 1991-11-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-11-04 Satisfied FORD CREDIT PLC
BOND AND ASSIGNATION IN SECURITY 1990-05-03 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
BOND & FLOATING CHARGE 1990-02-26 Outstanding FORD MOTOR CREDIT COMPANY LTD
STANDARD SECURITY 1990-01-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION IN SECURITY 1988-12-22 Satisfied LLOYDS BOWMAKER LTD
FLOATING CHARGE 1985-02-12 Satisfied CITIBANK TRUST LTD
FLOATING CHARGE 1974-08-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MOGIL MOTORS (STIRLING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOGIL MOTORS (STIRLING) LIMITED
Trademarks
We have not found any records of MOGIL MOTORS (STIRLING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOGIL MOTORS (STIRLING) 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 (5010 - Sale of motor vehicles) as MOGIL MOTORS (STIRLING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOGIL MOTORS (STIRLING) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOGIL MOTORS (STIRLING) 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 MOGIL MOTORS (STIRLING) 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.