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

EDINBURGH MOTOR FACTORS LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC142845
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Edinburgh Motor Factors Ltd
EDINBURGH MOTOR FACTORS LIMITED was founded on 1993-02-24 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
EDINBURGH MOTOR FACTORS LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Filing Information
Company Number SC142845
Date formed 1993-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 03:04:41
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 EDINBURGH MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MITCHELL
Company Secretary 1993-02-24
PHILIP IAN EVANS
Director 1993-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MITCHELL
Director 1993-02-24 2014-10-17
MALCOLM HUNTER
Director 1993-02-24 2006-10-26
IAN AITKEN FRASER
Director 1993-02-24 1994-09-07

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM BLOCK 5 UNITS 2/3 PEFFERMILL INDUSTRIAL ESTATE EDINBURGH LOTHIAN EH16 5UY
2014-12-31CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-12-314.2(Scot)NOTICE OF WINDING UP ORDER
2014-11-254.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 13367
2014-03-24AR0124/02/14 FULL LIST
2014-02-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-09AR0124/02/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0124/02/12 FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0124/02/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0124/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MITCHELL / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN EVANS / 01/01/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BLOCKS, UNITS 2/3 PEFFERMILL INDUSTRIAL ESTATE EDINBURGH LOTHIAN EH16 5UY
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT 1 & 2 THORNTREESIDE IND. ESTATE EDINBURGH EH6 8TN
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/04
2004-03-01363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-01363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-22363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-26363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-21363sRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1996-12-10288cDIRECTOR'S PARTICULARS CHANGED
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-14363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-13363sRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-10-06288DIRECTOR RESIGNED
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-14288DIRECTOR'S PARTICULARS CHANGED
1994-02-17363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1993-10-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-04-15287REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 1 OLD KIRK ROAD EDINBURGH LOTHIAN EH12 6JY
1993-03-25410(Scot)PARTIC OF MORT/CHARGE *****
1993-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EDINBURGH 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
Petitions to Wind Up (Companies)2014-12-12
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 20,815
Creditors Due Within One Year 2012-04-01 £ 176,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 EDINBURGH MOTOR FACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 40,000
Cash Bank In Hand 2012-04-01 £ 147
Current Assets 2012-04-01 £ 235,269
Debtors 2012-04-01 £ 77,249
Fixed Assets 2012-04-01 £ 19,367
Secured Debts 2012-04-01 £ 20,815
Shareholder Funds 2012-04-01 £ 57,143
Stocks Inventory 2012-04-01 £ 137,873
Tangible Fixed Assets 2012-04-01 £ 16,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDINBURGH MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EDINBURGH MOTOR FACTORS LIMITED owns 1 domain names.

emfltd.co.uk  

Trademarks
We have not found any records of EDINBURGH MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH 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 EDINBURGH MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEDINBURGH MOTOR FACTORS LIMITEDEvent Date
Advertisement of first order (with provisional liquidator) Notice is hereby given that a Petition was presented to the Sheriff at Edinburgh (Court Ref: P97/14) by Philip Evans of 26 Carnbee End, Lasswade Road, Edinburgh, craving the Court, inter alia, that Edinburgh Motor Factors Limited, having its registered office at Block 5 Units 2/3, Peffermill Industrial Estate Edinburgh (Reg. no. SC142845) (the Company) be wound up by the Court and that joint interim liquidators be appointed; in which Petition the Sheriff by interlocutor dated 20 November 2014 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Chambers Street, Edinburgh within eight days after intimation, advertisement or service, and meantime appointed Kenneth Pattullo and Kenneth Craig, both insolvency practitioners of Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG (S.S. numbers 8368 and 8584) (tel: 0131 222 9060) to be joint provisional liquidators of the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986 (as amended); all of which notice is hereby given. Steven W Jansch , Gilson Gray LLP , 29 Rutland Square, Edinburgh EH1 2BW . Agents Ref: SWJ/BEG/1/10. Tel 0131 516 5354 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH 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 EDINBURGH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1