Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TEVIOT MOTOR FACTORS (HAWICK) LIMITED
Company Information for

TEVIOT MOTOR FACTORS (HAWICK) LIMITED

GLASGOW, G1,
Company Registration Number
SC058770
Private Limited Company
Dissolved

Dissolved 2016-11-25

Company Overview

About Teviot Motor Factors (hawick) Ltd
TEVIOT MOTOR FACTORS (HAWICK) LIMITED was founded on 1975-10-14 and had its registered office in Glasgow. The company was dissolved on the 2016-11-25 and is no longer trading or active.

Key Data
Company Name
TEVIOT MOTOR FACTORS (HAWICK) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC058770
Date formed 1975-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-12-31
Date Dissolved 2016-11-25
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-01-28 07:09:34
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 TEVIOT MOTOR FACTORS (HAWICK) LIMITED

Current Directors
Officer Role Date Appointed
COLLINS SECRETARIES LIMITED
Company Secretary 2001-10-24
TONY ALAN TAPPY
Director 2000-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON JOYNER
Director 2000-08-14 2002-02-21
CINDY LEIGH SWANSTON
Company Secretary 1999-09-10 2001-02-27
VUCHURU SADHANA REDDY
Director 1996-06-14 2000-10-06
CHRISTOPHER PAUL MCKINLEY SWAN
Director 1996-06-14 2000-08-02
IAN PETER FAIRCLOUGH
Company Secretary 1998-05-11 1999-09-10
VUCHURU SADHANA REDDY
Company Secretary 1996-06-14 1998-05-11
JOHN HISLOP
Company Secretary 1989-05-19 1996-06-14
JOHN HISLOP
Director 1989-05-19 1996-06-14
JAMES STEWART MARTIN
Director 1989-05-19 1996-06-14
JOHN ALISTAIR MARTIN
Director 1989-05-19 1996-06-14
WILLIAM KENNETH WILSON
Director 1989-05-19 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLINS SECRETARIES LIMITED EDW REALISATIONS LIMITED Company Secretary 2001-09-25 CURRENT 1962-09-17 Liquidation
COLLINS SECRETARIES LIMITED M.I. DIESEL PRODUCTS LIMITED Company Secretary 2001-09-25 CURRENT 1978-11-16 Dissolved 2018-04-03
TONY ALAN TAPPY ROBIN SYMES LIMITED Director 2003-10-24 CURRENT 1977-06-01 Liquidation
TONY ALAN TAPPY BUSINESS IMPROVEMENT TAPPY LIMITED Director 2002-05-01 CURRENT 2000-09-11 Active
TONY ALAN TAPPY M W GROUP REALISATIONS LIMITED Director 2000-12-06 CURRENT 1988-05-13 Active - Proposal to Strike off
TONY ALAN TAPPY M W REALISATIONS LIMITED Director 2000-12-06 CURRENT 1970-10-09 Active
TONY ALAN TAPPY EDW REALISATIONS LIMITED Director 2000-11-09 CURRENT 1962-09-17 Liquidation
TONY ALAN TAPPY M.I. DIESEL PRODUCTS LIMITED Director 2000-11-09 CURRENT 1978-11-16 Dissolved 2018-04-03
TONY ALAN TAPPY LSA REALISATIONS LIMITED Director 2000-11-09 CURRENT 1985-09-26 Active - Proposal to Strike off

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
2016-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-08-254.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2011-08-18LIQ MISC OCCOURT ORDER INSOLVENCY:ADDITIONAL LIQUIDATORS 05/07/2011
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 90 ST VINCENT STREET GLASGOW G2 5UB
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2002-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2002-03-05288bDIRECTOR RESIGNED
2002-03-05RES13DIRECTORS BE ALLOWED TO 21/02/02
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-02-12419a(Scot)DEC MORT/CHARGE *****
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-09363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-11-01288aNEW SECRETARY APPOINTED
2001-09-19419a(Scot)DEC MORT/CHARGE *****
2001-03-05288bSECRETARY RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-27SRES01ADOPT ARTICLES 10/05/00
2000-05-31225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-05-15363aRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-20288cSECRETARY'S PARTICULARS CHANGED
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-15288bSECRETARY RESIGNED
1999-05-09363aRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-26ELRESS369(4) SHT NOTICE MEET 20/01/99
1998-10-28AUDAUDITOR'S RESIGNATION
1998-06-01SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/98
1998-05-28363aRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-05-14288aNEW SECRETARY APPOINTED
1998-05-14288cDIRECTOR'S PARTICULARS CHANGED
1998-05-14288bSECRETARY RESIGNED
1998-04-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-06-27363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-02-02(W)ELRESS366A DISP HOLDING AGM 27/01/97
1997-02-02(W)ELRESS80A AUTH TO ALLOT SEC 27/01/97
1997-02-02(W)ELRESS252 DISP LAYING ACC 27/01/97
1997-02-02(W)ELRESS386 DIS APP AUDS 27/01/97
1996-06-27225(1)ACCOUNTING REF. DATE SHORT FROM 05/10 TO 30/06
1996-06-25AUDAUDITOR'S RESIGNATION
1996-06-19288DIRECTOR RESIGNED
1996-06-19288NEW DIRECTOR APPOINTED
1996-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-06-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-19288DIRECTOR RESIGNED
1996-06-19SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/06/96
1996-06-19SRES01ADOPT MEM AND ARTS 14/06/96
1996-06-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-19288DIRECTOR RESIGNED
1996-06-19287REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 4-8 HAVELOCK STREET HAWICK ROXBURGH TD9 7BB
1996-05-13363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-04-11ELRESS386 DISP APP AUDS 08/03/96
1996-04-11ELRESS366A DISP HOLDING AGM 08/03/96
1996-04-11ELRESS252 DISP LAYING ACC 08/03/96
1996-02-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-09AUDAUDITOR'S RESIGNATION
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-01363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/10/93
1994-06-17363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1993-07-15AAFULL ACCOUNTS MADE UP TO 05/10/92
1993-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-02363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to TEVIOT MOTOR FACTORS (HAWICK) 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 TEVIOT MOTOR FACTORS (HAWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1979-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TEVIOT MOTOR FACTORS (HAWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEVIOT MOTOR FACTORS (HAWICK) LIMITED
Trademarks
We have not found any records of TEVIOT MOTOR FACTORS (HAWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEVIOT MOTOR FACTORS (HAWICK) 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 (7499 - Non-trading company) as TEVIOT MOTOR FACTORS (HAWICK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEVIOT MOTOR FACTORS (HAWICK) 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 TEVIOT MOTOR FACTORS (HAWICK) 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 TEVIOT MOTOR FACTORS (HAWICK) 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.
    Other companies at postcode G1