UKBizDB.co.uk

BROOK STREET AUTOS LIMITED

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

This company is commonly known as Brook Street Autos Limited. The company was founded 31 years ago and was given the registration number SC140531. The firm's registered office is in . You can find them at 140 Brook Street, Alva, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BROOK STREET AUTOS LIMITED
Company Number:SC140531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1992
End of financial year:30 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:140 Brook Street, Alva, FK12 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 Brook Street, Alva, FK12 5AN

Secretary31 May 2005Active
140, Brook Street, Alva, United Kingdom, FK12 5AN

Director01 June 2021Active
140 Brook Street, Alva, FK12 5AN

Director05 October 1992Active
8 Ochil Road, Menstrie, FK11 7BW

Secretary05 October 1992Active
49 Cleuch Drive, Alva, FK12 5NY

Secretary01 May 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 October 1992Active
8 Ochil Road, Menstrie, FK11 7BW

Director05 October 1992Active
4 Millbrook Place, Menstrie, FK11 7AB

Director01 May 1994Active
2, Ballikinraing, Smithy Balfron, Glasgow, Scotland, G63 0LL

Director01 June 2010Active

People with Significant Control

Dorothy Mclellan
Notified on:28 February 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:140, Brook Street, Alva, United Kingdom, FK12 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Alan Mclellan
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:Scottish
Address:140 Brook Street, FK12 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-10Confirmation statement

Confirmation statement.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Capital

Capital name of class of shares.

Download
2023-07-28Capital

Capital name of class of shares.

Download
2023-07-28Capital

Capital alter shares subdivision.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.