UKBizDB.co.uk

BRENWOOD MOTOR COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brenwood Motor Company. The company was founded 44 years ago and was given the registration number SC069239. The firm's registered office is in KY1 3NH. You can find them at 2 Waverley Road, Mitchelston Ind Estate Kirkcaldy, Ky1 3nh, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRENWOOD MOTOR COMPANY
Company Number:SC069239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1979
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2 Waverley Road, Mitchelston Ind Estate Kirkcaldy, Ky1 3nh, KY1 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland, KY1 3NH

Secretary-Active
2 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland, KY1 3NH

Director-Active
2 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland, KY1 3NH

Director-Active

People with Significant Control

Mrs Margaret Ann Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:Scotland
Address:2 Waverley Road, Mitchelston Industrial Estate, Fife, Scotland, KY1 3NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Greig Gordon Coxall
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:2 Waverley Road, Mitchelston Industrial Estate, Fife, Scotland, KY1 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Officers

Change person secretary company with change date.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Change person director company with change date.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-26Officers

Change person secretary company with change date.

Download
2012-06-26Officers

Change person director company with change date.

Download
2011-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-17Address

Change registered office address company with date old address.

Download
2010-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-11Officers

Change person director company with change date.

Download
2010-10-11Officers

Change person director company with change date.

Download
2009-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2008-10-14Annual return

Legacy.

Download
2008-05-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.