ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lennox Motor Factors Limited

Lennox Motor Factors Limited is a dissolved company incorporated on 22 September 1982 with the registered office located in Glasgow, City of Glasgow. Lennox Motor Factors Limited was registered 43 years ago.
Status
Dissolved
Dissolved on 28 February 2025 (8 months ago)
Was 42 years old at the time of dissolution
Following liquidation
Company No
SC080087
Private limited company
Scottish Company
Age
43 years
Incorporated 22 September 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2023 (2 years 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on 16 Jun 2023 (2 years 4 months ago)
Previous address was Unit 10 Ash Road Broadmeadow Industrial Estate Dumbarton G82 2RS Scotland
Telephone
01389761999
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Nov 2021
For period 30 Nov30 Nov 2021
Traded for 12 months
Cash in Bank
£1.06K
Decreased by £17.58K (-94%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£169K
Decreased by £85.49K (-34%)
Total Liabilities
-£109.8K
Increased by £4.21K (+4%)
Net Assets
£59.2K
Decreased by £89.71K (-60%)
Debt Ratio (%)
65%
Increased by 23.48% (+57%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 28 Feb 2025
Registered Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 May 2023
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Registered Address Changed
3 Years Ago on 29 Mar 2022
Allan Wallace Whiteman (PSC) Resigned
3 Years Ago on 3 Mar 2022
Allan Wallace Whiteman Resigned
3 Years Ago on 3 Mar 2022
Robert Mckellar Craig (PSC) Appointed
3 Years Ago on 3 Mar 2022
Mr Robert Mckellar Craig Appointed
3 Years Ago on 3 Mar 2022
Full Accounts Submitted
3 Years Ago on 10 Feb 2022
Get Credit Report
Discover Lennox Motor Factors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Feb 2025
Final account prior to dissolution in a winding-up by the court
Submitted on 28 Nov 2024
Submitted on 24 Jul 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 16 June 2023
Submitted on 16 Jun 2023
Submitted on 15 Jun 2023
Confirmation statement made on 29 March 2023 with no updates
Submitted on 5 May 2023
Appointment of Mr Robert Mckellar Craig as a director on 3 March 2022
Submitted on 29 Mar 2022
Notification of Robert Mckellar Craig as a person with significant control on 3 March 2022
Submitted on 29 Mar 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 29 March 2022
Submitted on 29 Mar 2022
Confirmation statement made on 29 March 2022 with updates
Submitted on 29 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year