LENNOX MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

LENNOX MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC080087

Incorporation date

22/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 18 Bothwell Street, Glasgow G2 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon28/02/2025
Final Gazette dissolved following liquidation
dot icon28/11/2024
Final account prior to dissolution in a winding-up by the court
dot icon24/07/2023
Court order in a winding-up (& Court Order attachment)
dot icon16/06/2023
Registered office address changed from Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton G82 2RS Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-06-16
dot icon15/06/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon05/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Appointment of Mr Robert Mckellar Craig as a director on 2022-03-03
dot icon29/03/2022
Termination of appointment of Allan Wallace Whiteman as a director on 2022-03-03
dot icon29/03/2022
Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS to Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton G82 2RS on 2022-03-29
dot icon29/03/2022
Notification of Robert Mckellar Craig as a person with significant control on 2022-03-03
dot icon29/03/2022
Cessation of Allan Wallace Whiteman as a person with significant control on 2022-03-03
dot icon10/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon06/02/2015
Current accounting period shortened from 2015-12-31 to 2015-11-30
dot icon30/12/2014
Registered office address changed from Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RS to C/O Callanders Limited 53 High Street Dumbarton G82 1LS on 2014-12-30
dot icon30/12/2014
Termination of appointment of Colin Lawrie as a director on 2014-12-17
dot icon30/12/2014
Termination of appointment of Annette Lawrie as a secretary on 2014-12-17
dot icon19/12/2014
Appointment of Allan Wallace Whiteman as a director on 2014-12-17
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 2010-11-30
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/04/2010
Director's details changed for Colin Lawrie on 2010-04-11
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon17/06/2008
Return made up to 11/04/08; no change of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 11/04/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 11/04/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 11/04/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 11/04/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 11/04/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 11/04/02; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 11/04/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 11/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 11/04/99; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon17/04/1998
Return made up to 11/04/98; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Return made up to 11/04/97; no change of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon18/04/1996
Return made up to 11/04/96; full list of members
dot icon10/04/1996
Director's particulars changed
dot icon10/04/1996
Secretary's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 11/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Return made up to 18/04/94; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 18/04/93; full list of members
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon06/05/1992
Return made up to 18/04/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-05-31
dot icon20/12/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon21/05/1991
Return made up to 18/04/91; no change of members
dot icon04/01/1991
Full accounts made up to 1990-05-31
dot icon13/07/1990
Return made up to 04/05/90; full list of members
dot icon14/05/1990
Registered office changed on 14/05/90 from: livingstone mcgowan mckenna 4 miller street clydebank G81 1UQ
dot icon20/01/1990
Full accounts made up to 1989-05-31
dot icon11/12/1989
Return made up to 30/03/89; full list of members
dot icon05/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon29/12/1988
Full accounts made up to 1988-05-31
dot icon29/12/1988
Return made up to 23/03/88; no change of members
dot icon29/12/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Return made up to 23/03/87; full list of members
dot icon15/01/1988
Secretary resigned;new secretary appointed
dot icon15/01/1988
Full accounts made up to 1987-05-31
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon03/12/1986
Annual return made up to 21/03/86
dot icon10/06/1986
Accounting reference date extended from 31/12 to 31/05
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,057.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
29/03/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
59.20K
-
0.00
1.06K
-
2021
3
59.20K
-
0.00
1.06K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

59.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Mckellar Craig
Director
03/03/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LENNOX MOTOR FACTORS LIMITED

LENNOX MOTOR FACTORS LIMITED is an(a) Dissolved company incorporated on 22/09/1982 with the registered office located at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LENNOX MOTOR FACTORS LIMITED?

toggle

LENNOX MOTOR FACTORS LIMITED is currently Dissolved. It was registered on 22/09/1982 and dissolved on 28/02/2025.

Where is LENNOX MOTOR FACTORS LIMITED located?

toggle

LENNOX MOTOR FACTORS LIMITED is registered at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU.

What does LENNOX MOTOR FACTORS LIMITED do?

toggle

LENNOX MOTOR FACTORS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does LENNOX MOTOR FACTORS LIMITED have?

toggle

LENNOX MOTOR FACTORS LIMITED had 3 employees in 2021.

What is the latest filing for LENNOX MOTOR FACTORS LIMITED?

toggle

The latest filing was on 28/02/2025: Final Gazette dissolved following liquidation.