Background WavePink WaveYellow Wave

MOTORRAD CENTRAL (SCOTLAND) LIMITED (SC274747)

MOTORRAD CENTRAL (SCOTLAND) LIMITED (SC274747) is an active UK company. incorporated on 14 October 2004. with registered office in Dalkeith. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. MOTORRAD CENTRAL (SCOTLAND) LIMITED has been registered for 21 years. Current directors include ELLIOTT, Grant, PHILIPSZ, Stephanie.

Company Number
SC274747
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
226 High Street, Dalkeith, EH22 1AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ELLIOTT, Grant, PHILIPSZ, Stephanie
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORRAD CENTRAL (SCOTLAND) LIMITED

MOTORRAD CENTRAL (SCOTLAND) LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Dalkeith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. MOTORRAD CENTRAL (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 45400)

Status

active

Active since 21 years ago

Company No

SC274747

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

226 High Street Dalkeith, EH22 1AZ,

Previous Addresses

288 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT
From: 14 October 2004To: 8 December 2011
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Left
Jun 10
Funding Round
Mar 11
Loan Secured
Mar 16
Loan Cleared
Jun 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 24
Owner Exit
Jun 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GREGORY, Simon

Active
High Street, DalkeithEH22 1AZ
Secretary
Appointed 17 Mar 2021

PHILIPSZ, Stephanie

Active
Blinkbonny Grove, EdinburghEH4 3HH
Secretary
Appointed 15 Mar 2011

ELLIOTT, Grant

Active
226 High Street, Dalkeith,EH22 1AZ
Born November 1979
Director
Appointed 17 Apr 2024

PHILIPSZ, Stephanie

Active
High Street, DalkeithEH22 1AZ
Born January 1968
Director
Appointed 21 Nov 2019

WATERS, Kenneth Lewis

Resigned
Dene Hay, 2 Broad Lane, WarringtonWA4 3ER
Secretary
Appointed 14 Oct 2004
Resigned 05 Oct 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 14 Oct 2004
Resigned 14 Oct 2004

DILLON, John Mark, Dr

Resigned
14 Mill Wynd, WatersideKA3 6JL
Born December 1963
Director
Appointed 01 Mar 2005
Resigned 29 Mar 2008

PHILIPSZ, Joseph Eugene

Resigned
Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 05 Oct 2009
Resigned 21 Nov 2019

WATERS, Christine Genevieve

Resigned
Dene Hey, 2 Broad Lane, WarringtonWA4 3ER
Born January 1951
Director
Appointed 14 Oct 2004
Resigned 12 Apr 2006

WATERS, Kenneth Lewis

Resigned
Dene Hay, 2 Broad Lane, WarringtonWA4 3ER
Born May 1946
Director
Appointed 14 Oct 2004
Resigned 05 Oct 2009

WHITTEN, Graham Cormack

Resigned
Selm Park, LivingstonEH54 5NU
Born September 1966
Director
Appointed 29 Mar 2008
Resigned 01 Oct 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 14 Oct 2004
Resigned 14 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
High Street, DalkeithEH22 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Joseph Eugene Philipsz

Ceased
EdinburghEH4 3HH
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 July 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Resolution
11 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Mortgage Alter Floating Charge
21 September 2007
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
410(Scot)410(Scot)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Legacy
23 December 2004
410(Scot)410(Scot)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Incorporation Company
14 October 2004
NEWINCIncorporation