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

LENNOX MOTOR FACTORS LIMITED

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC080087
Private Limited Company
Liquidation

Company Overview

About Lennox Motor Factors Ltd
LENNOX MOTOR FACTORS LIMITED was founded on 1982-09-22 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Lennox Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LENNOX MOTOR FACTORS LIMITED
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in G82
 
Filing Information
Company Number SC080087
Company ID Number SC080087
Date formed 1982-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB366884791  
Last Datalog update: 2023-08-06 09:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENNOX MOTOR FACTORS 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 LENNOX MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WALLACE WHITEMAN
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE LAWRIE
Company Secretary 1989-09-15 2014-12-17
COLIN LAWRIE
Director 1988-03-23 2014-12-17
COLIN LAWRIE
Company Secretary 1988-03-23 1989-09-15
FRANK PAGE
Director 1988-03-23 1989-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN WALLACE WHITEMAN FYNEPAX INDUSTRIAL SUPPLIES LIMITED Director 2006-11-28 CURRENT 2006-11-28 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
2023-07-24Error
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton G82 2RS Scotland
2023-06-15Error
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR ROBERT MCKELLAR CRAIG
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WALLACE WHITEMAN
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM C/O Callanders Limited 53 High Street Dumbarton G82 1LS
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCKELLAR CRAIG
2022-03-29PSC07CESSATION OF ALLAN WALLACE WHITEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-1030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2502
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2502
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2502
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-02-06AA01Current accounting period shortened from 31/12/15 TO 30/11/15
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAWRIE
2014-12-30TM02Termination of appointment of Annette Lawrie on 2014-12-17
2014-12-19AP01DIRECTOR APPOINTED ALLAN WALLACE WHITEMAN
2014-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2502
2014-05-09AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0111/04/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0111/04/12 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0111/04/11 ANNUAL RETURN FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1TU
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0111/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAWRIE / 11/04/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-06-17363sRETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-20363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-17363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-11363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-18363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-04-10288SECRETARY'S PARTICULARS CHANGED
1996-04-10288DIRECTOR'S PARTICULARS CHANGED
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-20363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-15363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-14363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1992-05-29ELRESS252 DISP LAYING ACC 19/05/92
1992-05-29ELRESS386 DISP APP AUDS 19/05/92
1992-05-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-05-06363sRETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS
1992-03-23AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-12-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12
1991-05-21363aRETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS
1991-01-04AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-07-13363RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS
1990-05-14287REGISTERED OFFICE CHANGED ON 14/05/90 FROM: LIVINGSTONE MCGOWAN MCKENNA 4 MILLER STREET CLYDEBANK G81 1UQ
1990-01-20AAFULL ACCOUNTS MADE UP TO 31/05/89
1989-12-11363RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS
1989-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to LENNOX MOTOR FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-08
Appointment of Liquidators2023-07-14
Appointment of Liquidators2023-06-16
Petitions to Wind Up (Companies)2023-06-13
Fines / Sanctions
No fines or sanctions have been issued against LENNOX MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1986-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1982-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LENNOX MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of LENNOX MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENNOX MOTOR FACTORS LIMITED
Trademarks
We have not found any records of LENNOX MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENNOX MOTOR FACTORS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as LENNOX MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LENNOX MOTOR FACTORS 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 LENNOX MOTOR FACTORS 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 LENNOX MOTOR FACTORS 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.