BRENWOOD MOTOR COMPANY

Register to unlock more data on OkredoRegister

BRENWOOD MOTOR COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC069239

Incorporation date

31/08/1979

Size

-

Contacts

Registered address

Registered address

2 Waverley Road, Mitchelston Ind Estate Kirkcaldy, Ky1 3nh KY1 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1979)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon12/10/2016
Secretary's details changed for Greig Coxall on 2016-04-05
dot icon12/10/2016
Director's details changed for Ann Macpherson on 2016-04-05
dot icon12/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon12/10/2016
Director's details changed for Greig Coxall on 2016-04-05
dot icon15/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/06/2012
Secretary's details changed for Greig Coxall on 2012-05-25
dot icon26/06/2012
Director's details changed for Greig Coxall on 2012-05-25
dot icon17/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon17/10/2011
Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 2011-10-17
dot icon11/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/10/2010
Director's details changed for Ann Macpherson on 2010-08-31
dot icon11/10/2010
Director's details changed for Greig Coxall on 2010-08-31
dot icon22/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon14/10/2008
Return made up to 31/08/08; full list of members
dot icon22/05/2008
Resolutions
dot icon07/05/2008
Miscellaneous
dot icon01/05/2008
Resolutions
dot icon01/11/2007
Return made up to 31/08/07; full list of members
dot icon24/04/2007
Partic of mort/charge *
dot icon05/10/2006
Return made up to 31/08/06; full list of members
dot icon17/08/2005
Return made up to 31/08/05; full list of members
dot icon23/08/2004
Return made up to 31/08/04; full list of members
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon11/10/2002
Return made up to 31/08/02; full list of members
dot icon19/09/2002
Partic of mort/charge *
dot icon29/08/2001
Return made up to 31/08/01; full list of members
dot icon11/09/2000
Return made up to 31/08/00; full list of members
dot icon15/11/1999
Return made up to 31/08/99; full list of members
dot icon07/09/1998
Return made up to 31/08/98; no change of members
dot icon10/09/1997
Return made up to 31/08/97; no change of members
dot icon19/11/1996
Return made up to 31/08/96; full list of members
dot icon19/12/1995
Return made up to 31/08/95; no change of members
dot icon10/05/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 31/08/94; no change of members
dot icon15/11/1993
Return made up to 31/08/93; full list of members
dot icon18/08/1992
Return made up to 31/08/92; no change of members
dot icon17/09/1991
Return made up to 31/08/91; no change of members
dot icon10/10/1990
Return made up to 31/08/90; full list of members
dot icon21/01/1990
Return made up to 31/08/89; full list of members
dot icon12/09/1989
Partic of mort/charge 10410
dot icon13/02/1989
Director's particulars changed
dot icon13/02/1989
Registered office changed on 13/02/89 from: 60 meldrum road kirkcaldy fife
dot icon24/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Return made up to 31/08/88; full list of members
dot icon06/04/1988
Return made up to 31/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Return made up to 20/08/86; full list of members
dot icon31/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/08/2026

Accounts

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

0

No officers data available.

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 BRENWOOD MOTOR COMPANY

BRENWOOD MOTOR COMPANY is an(a) Active company incorporated on 31/08/1979 with the registered office located at 2 Waverley Road, Mitchelston Ind Estate Kirkcaldy, Ky1 3nh KY1 3NH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRENWOOD MOTOR COMPANY?

toggle

BRENWOOD MOTOR COMPANY is currently Active. It was registered on 31/08/1979 .

Where is BRENWOOD MOTOR COMPANY located?

toggle

BRENWOOD MOTOR COMPANY is registered at 2 Waverley Road, Mitchelston Ind Estate Kirkcaldy, Ky1 3nh KY1 3NH.

What does BRENWOOD MOTOR COMPANY do?

toggle

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

What is the latest filing for BRENWOOD MOTOR COMPANY?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with no updates.