Advanced company searchLink opens in new window

BRENWOOD MOTOR COMPANY

Company number SC069239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
12 Oct 2016 CH03 Secretary's details changed for Greig Coxall on 5 April 2016
12 Oct 2016 CH01 Director's details changed for Ann Macpherson on 5 April 2016
12 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Oct 2016 CH01 Director's details changed for Greig Coxall on 5 April 2016
15 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
08 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
24 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
20 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
26 Jun 2012 CH03 Secretary's details changed for Greig Coxall on 25 May 2012
26 Jun 2012 CH01 Director's details changed for Greig Coxall on 25 May 2012
17 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 17 October 2011
11 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Ann Macpherson on 31 August 2010
11 Oct 2010 CH01 Director's details changed for Greig Coxall on 31 August 2010
22 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
14 Oct 2008 363a Return made up to 31/08/08; full list of members
22 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association