BARNETTS MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BARNETTS MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC041941

Incorporation date

26/03/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/10/2024
Second filing of Confirmation Statement dated 2018-09-10
dot icon30/10/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon25/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/12/2020
Termination of appointment of Kenneth Robb as a director on 2020-12-30
dot icon31/12/2020
Termination of appointment of Keith Alex Kinnear Duncan as a director on 2020-12-30
dot icon31/12/2020
Termination of appointment of Peter James Collin as a director on 2020-12-30
dot icon13/12/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon16/09/2018
Satisfaction of charge SC0419410016 in full
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon13/08/2018
Resolutions
dot icon08/08/2018
Notification of Eastern Western Motor Group Limited as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of Barnetts Properties Limited as a person with significant control on 2018-07-31
dot icon06/08/2018
Registration of charge SC0419410017, created on 2018-08-01
dot icon02/08/2018
Registered office address changed from 5 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2018-08-02
dot icon02/08/2018
Termination of appointment of Paul Robert Barnett as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of James Andrew Brown as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of Atholl Eoin Hutchison as a director on 2018-07-31
dot icon02/08/2018
Termination of appointment of Blackadders Llp as a secretary on 2018-07-31
dot icon02/08/2018
Appointment of Mr Douglas John Brown as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Peter James Collin as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Kenneth Robb as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Nasser Abdul Mohammed as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Keith Alex Kinnear Duncan as a director on 2018-07-31
dot icon02/08/2018
Appointment of Mr Nasser Abdul Mohammed as a secretary on 2018-07-31
dot icon02/08/2018
Registered office address changed from Riverside Drive Dundee Angus DD2 1UG to 5 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 2018-08-02
dot icon31/07/2018
Satisfaction of charge 15 in full
dot icon31/07/2018
Satisfaction of charge 5 in full
dot icon20/07/2018
Satisfaction of charge 10 in full
dot icon17/07/2018
Satisfaction of charge 8 in full
dot icon16/07/2018
Satisfaction of charge 9 in full
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/01/2015
Registration of charge SC0419410016, created on 2015-01-20
dot icon12/12/2014
Resolutions
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon02/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Resolutions
dot icon30/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/09/2012
Director's details changed for James Andrew Brown on 2012-09-01
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/06/2011
Duplicate mortgage certificatecharge no:5
dot icon15/06/2011
Alterations to floating charge 5
dot icon14/06/2011
Alterations to floating charge 15
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 15
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon07/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 13
dot icon07/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 14
dot icon07/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 11
dot icon07/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon06/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/10/2010
Director's details changed for Atholl Eoin Hutchison on 2009-10-01
dot icon06/10/2010
Director's details changed for James Andrew Brown on 2009-10-01
dot icon06/10/2010
Secretary's details changed for Blackadders Llp on 2009-10-01
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Termination of appointment of Alison Barnett as a director
dot icon16/12/2009
Termination of appointment of Robert Barnett as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon31/07/2009
Alterations to floating charge 13
dot icon27/02/2009
Alterations to floating charge 5
dot icon27/02/2009
Alterations to floating charge 12
dot icon27/02/2009
Alterations to floating charge 11
dot icon27/02/2009
Alterations to floating charge 13
dot icon27/02/2009
Alterations to floating charge 14
dot icon24/09/2008
Return made up to 10/09/08; full list of members
dot icon26/06/2008
Alterations to floating charge 13
dot icon26/06/2008
Alterations to floating charge 14
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Secretary appointed blackadders LLP
dot icon13/05/2008
Appointment terminated secretary blackadders
dot icon08/10/2007
Return made up to 10/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Location of register of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Ad 19/10/05-21/10/05 £ si 1296@1
dot icon31/10/2006
Return made up to 10/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon03/02/2006
Alterations to a floating charge
dot icon03/02/2006
Partic of mort/charge *
dot icon01/02/2006
Partic of mort/charge *
dot icon07/10/2005
Return made up to 10/09/05; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
Dec mort/charge release *
dot icon17/11/2004
Dec mort/charge *
dot icon22/09/2004
Return made up to 10/09/04; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon16/10/2003
Alterations to a floating charge
dot icon07/10/2003
Alterations to a floating charge
dot icon07/10/2003
Alterations to a floating charge
dot icon02/10/2003
Partic of mort/charge *
dot icon02/10/2003
Partic of mort/charge *
dot icon17/09/2003
Return made up to 10/09/03; full list of members
dot icon31/05/2003
Full accounts made up to 2002-12-31
dot icon19/09/2002
Return made up to 10/09/02; full list of members
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon13/09/2001
Return made up to 10/09/01; full list of members
dot icon14/05/2001
Director's particulars changed
dot icon14/05/2001
Director's particulars changed
dot icon09/04/2001
Full group accounts made up to 2000-12-30
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Declaration of assistance for shares acquisition
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon30/10/2000
Director resigned
dot icon14/09/2000
Return made up to 10/09/00; full list of members
dot icon21/08/2000
Full group accounts made up to 1999-12-31
dot icon19/04/2000
Partic of mort/charge *
dot icon19/04/2000
Partic of mort/charge *
dot icon14/10/1999
Return made up to 10/09/99; full list of members
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon20/04/1999
Full group accounts made up to 1998-12-31
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 10/09/98; full list of members
dot icon27/01/1998
Dec mort/charge release *
dot icon05/12/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon28/11/1997
Dec mort/charge *
dot icon28/11/1997
Dec mort/charge *
dot icon24/11/1997
Full group accounts made up to 1997-01-31
dot icon10/11/1997
Partic of mort/charge *
dot icon23/09/1997
Return made up to 10/09/97; no change of members
dot icon16/07/1997
Partic of mort/charge *
dot icon16/07/1997
Partic of mort/charge *
dot icon21/11/1996
New director appointed
dot icon13/11/1996
Full group accounts made up to 1996-01-31
dot icon23/09/1996
Return made up to 10/09/96; no change of members
dot icon05/07/1996
Secretary's particulars changed
dot icon08/11/1995
Full group accounts made up to 1995-01-31
dot icon27/09/1995
Return made up to 10/09/95; full list of members
dot icon15/08/1995
Director's particulars changed
dot icon05/06/1995
Dec mort/charge *
dot icon26/05/1995
Alterations to a floating charge
dot icon26/05/1995
Partic of mort/charge *
dot icon22/02/1995
Dec mort/charge release *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full group accounts made up to 1994-01-31
dot icon08/11/1994
Return made up to 10/09/94; full list of members; amend
dot icon25/10/1994
Dec mort/charge *
dot icon13/10/1994
Alterations to a floating charge
dot icon21/09/1994
Return made up to 10/09/94; full list of members
dot icon02/09/1994
Partic of mort/charge *
dot icon06/08/1994
Secretary resigned
dot icon05/11/1993
Full group accounts made up to 1993-01-31
dot icon13/09/1993
Return made up to 10/09/93; no change of members
dot icon30/08/1993
New secretary appointed;director resigned
dot icon16/07/1993
Director resigned
dot icon05/02/1993
Dec mort/charge release *
dot icon24/11/1992
Dec mort/charge release *
dot icon18/09/1992
Return made up to 13/09/92; change of members
dot icon02/06/1992
Director resigned
dot icon26/05/1992
Full group accounts made up to 1992-01-31
dot icon09/04/1992
Dec mort/charge release *
dot icon10/02/1992
Alterations to a floating charge
dot icon14/10/1991
Return made up to 13/09/91; full list of members
dot icon03/10/1991
Full group accounts made up to 1991-01-31
dot icon23/08/1991
Alterations to a floating charge
dot icon30/04/1991
Partic of mort/charge 4907
dot icon01/03/1991
New director appointed
dot icon11/02/1991
Certificate of change of name
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Ad 29/01/91--------- £ si 2300@1=2300 £ ic 10000/12300
dot icon06/02/1991
Resolutions
dot icon06/02/1991
£ nc 20000/250000 29/01/91
dot icon25/09/1990
Full group accounts made up to 1990-01-31
dot icon25/09/1990
Return made up to 13/09/90; full list of members
dot icon25/09/1990
New director appointed
dot icon22/01/1990
Auditor's resignation
dot icon30/10/1989
Full group accounts made up to 1989-01-31
dot icon18/10/1989
Return made up to 21/09/89; full list of members
dot icon16/11/1988
Full accounts made up to 1988-01-31
dot icon16/11/1988
Return made up to 27/09/88; full list of members
dot icon19/09/1988
New director appointed
dot icon25/01/1988
Full group accounts made up to 1987-01-31
dot icon25/01/1988
Return made up to 05/01/88; full list of members
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 05/12/86; full list of members
dot icon04/12/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKADDERS LLP
Corporate Secretary
01/04/2008 - 31/07/2018
7
BLACKADDERS SOLICITORS
Corporate Secretary
01/07/1999 - 01/04/2008
49
Mohammed, Nasser Abdul
Director
31/07/2018 - Present
31
Brown, Douglas John
Director
31/07/2018 - Present
52
Barnett, Claire Lesley
Director
15/04/1999 - 01/05/2002
4

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNETTS MOTOR GROUP LIMITED

BARNETTS MOTOR GROUP LIMITED is an(a) Active company incorporated on 26/03/1965 with the registered office located at 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETTS MOTOR GROUP LIMITED?

toggle

BARNETTS MOTOR GROUP LIMITED is currently Active. It was registered on 26/03/1965 .

Where is BARNETTS MOTOR GROUP LIMITED located?

toggle

BARNETTS MOTOR GROUP LIMITED is registered at 8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5AU.

What does BARNETTS MOTOR GROUP LIMITED do?

toggle

BARNETTS MOTOR GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BARNETTS MOTOR GROUP LIMITED?

toggle

The latest filing was on 22/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.