Kelso
Roxburghshire
TD5 8DW
Scotland
Secretary Name | Mr Howard Thomas Woolgar |
---|---|
Status | Current |
Appointed | 23 June 2011(83 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
Director Name | Peter Shaw Croall |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Abbey House Kelso Roxburghshire TD5 7JA Scotland |
Director Name | Robert George Croall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(60 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Laws Farmhouse Duns Berwickshire TD9 3HZ Scotland |
Director Name | William John Grieve |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(60 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | Hamnavoe 4 Abbotsford Terrace Darnick Melrose Roxburghshire TD6 9AD Scotland |
Director Name | Thomas Thorburn Skeldon |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | Dodstone House Wooler Northumberland |
Secretary Name | Peter Henry Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 18 St Cuthberts Drive St Boswells Melrose Roxburghshire TD6 0DF Scotland |
Secretary Name | James Thorburn Renilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(66 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Td8 6pxc 72 Howden Burn Court Jedburgh Roxburghshire TD8 6PX Scotland |
Secretary Name | George Henry Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(66 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haggerston Flowers Haggerston Berwick Upon Tweed Northumberland TD15 2NZ Scotland |
Director Name | George Henry Dance |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(67 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Haggerston Flowers Haggerston Berwick Upon Tweed Northumberland TD15 2NZ Scotland |
Director Name | Mr John Barry Lloyd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(83 years after company formation) |
Appointment Duration | 8 years (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
Website | lloydmotors.co.uk |
---|
Registered Address | Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
500k at £1 | Lloyd Motors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (1 week, 2 days ago) |
---|---|
Next Return Due | 6 December 2024 (1 year from now) |
4 August 1978 | Delivered on: 11 August 1978 Satisfied on: 8 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Swan garage, duns thorncroft & municipal garages selkirk by way of a floating charge all the company's right title and interest in all commission or bonus or other incentive payments related to the performance of the company as a franchised honda dealer and paid of payable from time to time by honda (UK) LTD. And whether payable as of right or on an ex gratis basis or otherwise howsoever. Fully Satisfied |
---|---|
26 July 2011 | Delivered on: 12 August 2011 Satisfied on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 August 1978 | Delivered on: 11 August 1978 Satisfied on: 3 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: See col 3 doc 103. Fully Satisfied |
28 July 2006 | Delivered on: 11 August 2006 Satisfied on: 1 February 2016 Persons entitled: General Motors Acceptance Corporation (U.K.) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All motor vehicles which are or may be from time to time while this security is in force comprised in the companys property and undertaking - see form 410 for full details. Fully Satisfied |
14 March 2005 | Delivered on: 16 March 2005 Satisfied on: 6 July 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.26 acres of ground at pinnaclehill, kelso bounded by the B6352 public road. Fully Satisfied |
7 February 2005 | Delivered on: 14 February 2005 Satisfied on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 April 2002 | Delivered on: 18 April 2002 Satisfied on: 4 November 2009 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new land rover motor vehicles; all proceeds of sales of motor vehicles; all debts due under the terms of any sale of motor vehicles; right, title and interest for the hire of motor vehicles. Fully Satisfied |
9 April 2002 | Delivered on: 18 April 2002 Satisfied on: 26 October 2009 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 1978 | Delivered on: 11 July 1978 Satisfied on: 8 September 1999 Persons entitled: Mobil Oil Company Limited Classification: Standard security Secured details: £68,140 and all further sums that may become due. Particulars: Swan garage, duns, thorncroft filling station, selkirk and municipal garage, selkirk. Fully Satisfied |
5 April 1963 | Delivered on: 15 April 1963 Satisfied on: 8 September 1999 Persons entitled: Mobil Oil Company Limited Classification: Disposition (and relative agreement) Secured details: All sums due or to become due. Particulars: Swan motor garage, duns, subjects in black bull street, duns, 8 black bull street, duns, subjects in newtown street, duns and 1/2 pro-indiviso share of mutual yard at white swan hotel, duns`. Fully Satisfied |
16 August 1999 | Delivered on: 23 August 1999 Satisfied on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Assignation to the bank of the free sale proceeds of the property known as 5/7 glendale road, wooler. Fully Satisfied |
27 September 1996 | Delivered on: 7 October 1996 Satisfied on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Dwelling house and garage at glendale road,south road,wooler,northumberland. Fully Satisfied |
17 January 1996 | Delivered on: 25 January 1996 Satisfied on: 14 May 2002 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Pinnaclehill,kelso. Fully Satisfied |
26 January 1995 | Delivered on: 10 February 1995 Satisfied on: 2 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.26 acres at pinnaclehill industrial estate, kelso. Fully Satisfied |
11 April 1988 | Delivered on: 25 April 1988 Satisfied on: 17 April 2002 Persons entitled: N W S Trust LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 April 1988 | Delivered on: 21 April 1988 Satisfied on: 3 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Roxburghshire works, kelso abbey house, kelso garage at inch road, kelso. Fully Satisfied |
18 April 1988 | Delivered on: 21 April 1988 Satisfied on: 28 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The swan garage duns, berwickshire. Fully Satisfied |
12 February 1988 | Delivered on: 16 February 1988 Satisfied on: 25 February 2005 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: Glendale garage wooler, northumberland. Fully Satisfied |
8 December 1986 | Delivered on: 15 December 1986 Satisfied on: 25 February 2005 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Legal charge Secured details: £60,000. Particulars: Glendale garage wooler, northumberland. Fully Satisfied |
30 July 1986 | Delivered on: 11 August 1986 Satisfied on: 2 February 2002 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Bond and charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 April 1986 | Delivered on: 11 April 1986 Satisfied on: 22 February 1988 Persons entitled: British Credit Trust LTD Classification: Consignment funding agreement Secured details: All sums due or to become due. Particulars: Assignment in security. Fully Satisfied |
21 March 1986 | Delivered on: 24 March 1986 Satisfied on: 22 February 1988 Persons entitled: British Credit Trust LTD Classification: Consignment funding agreement Secured details: All sums due or to become due. Fully Satisfied |
30 January 1986 | Delivered on: 7 February 1986 Satisfied on: 11 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside garage st dunstans melrose. Fully Satisfied |
3 February 1972 | Delivered on: 18 February 1972 Satisfied on: 2 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 February 1985 | Delivered on: 6 March 1985 Satisfied on: 28 April 2005 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Legal charge Secured details: £60,000 and all further sums due or to become due. Particulars: Glendale garage wooder, northumberland. Fully Satisfied |
28 January 1985 | Delivered on: 7 February 1985 Satisfied on: 28 April 2005 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Legal charge Secured details: £60,000 and all other sums due. Particulars: 1.0006 acres of land at tweedmouth trading estate tweedmouth berwick upon tweed. Fully Satisfied |
22 October 1982 | Delivered on: 9 November 1982 Satisfied on: 25 February 1985 Persons entitled: Gulf Oil (Great Britain) LTD Classification: Legal charge Secured details: £60,000 and all sums due or to become due. Particulars: Tweedmouth trading estate, tweedmouth, berwick upon tweed, northumbria. Fully Satisfied |
7 August 1981 | Delivered on: 17 August 1981 Satisfied on: 14 May 2002 Persons entitled: N W S Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 doc 120. Fully Satisfied |
7 August 1981 | Delivered on: 17 August 1981 Satisfied on: 3 June 1997 Persons entitled: N W S Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 doc 119. Fully Satisfied |
1 November 1963 | Delivered on: 8 November 1963 Satisfied on: 2 March 2005 Persons entitled: National Commercial Bank of Scotland Limited Classification: Floating charge Secured details: All sums due on current account. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 February 2016 | Satisfaction of charge 49 in full (1 page) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Registered office address changed from Roxburgh Works Pinnaclehill Kelso Roxburghshire TD5 8DW to Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 24 August 2015 (1 page) |
19 March 2015 | Satisfaction of charge 50 in full (4 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (14 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Company name changed croall, bryson & company LIMITED\certificate issued on 05/10/11
|
12 August 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 47 (3 pages) |
14 July 2011 | Appointment of Mr Bryan Lloyd as a director (2 pages) |
14 July 2011 | Appointment of Mr John Barry Lloyd as a director (2 pages) |
13 July 2011 | Termination of appointment of George Dance as a director (1 page) |
13 July 2011 | Termination of appointment of Robert Croall as a director (1 page) |
13 July 2011 | Appointment of Mr Howard Thomas Woolgar as a secretary (1 page) |
13 July 2011 | Termination of appointment of George Dance as a secretary (1 page) |
7 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
30 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
3 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (12 pages) |
26 November 2009 | Director's details changed for Robert George Croall on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for George Henry Dance on 22 November 2009 (2 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 46 (3 pages) |
30 October 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 45 (3 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (11 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (8 pages) |
2 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
28 November 2006 | Return made up to 22/11/06; no change of members (7 pages) |
11 August 2006 | Alterations to a floating charge (9 pages) |
11 August 2006 | Alterations to a floating charge (5 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Alterations to a floating charge (8 pages) |
10 August 2006 | Alterations to a floating charge (5 pages) |
22 February 2006 | Full accounts made up to 31 July 2005 (16 pages) |
5 January 2006 | Alterations to a floating charge (5 pages) |
4 January 2006 | Alterations to a floating charge (5 pages) |
4 January 2006 | Alterations to a floating charge (6 pages) |
28 November 2005 | Return made up to 22/11/05; full list of members (12 pages) |
27 July 2005 | Alterations to a floating charge (8 pages) |
27 July 2005 | Alterations to a floating charge (7 pages) |
28 April 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Dec mort/charge * (2 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
14 February 2005 | Partic of mort/charge * (5 pages) |
25 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
8 December 2004 | Return made up to 22/11/04; change of members (7 pages) |
28 April 2004 | Full accounts made up to 31 July 2003 (15 pages) |
5 December 2003 | Return made up to 22/11/03; change of members
|
13 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
19 December 2002 | Return made up to 22/11/02; full list of members (14 pages) |
17 June 2002 | Alterations to a floating charge (5 pages) |
17 June 2002 | Alterations to a floating charge (5 pages) |
17 June 2002 | Alterations to a floating charge (5 pages) |
17 June 2002 | Alterations to a floating charge (19 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
14 May 2002 | Dec mort/charge * (4 pages) |
18 April 2002 | Partic of mort/charge * (6 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
17 April 2002 | Dec mort/charge * (5 pages) |
9 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
2 February 2002 | Dec mort/charge * (5 pages) |
12 December 2001 | Return made up to 22/11/01; change of members (7 pages) |
11 July 2001 | Ad 11/01/01--------- £ si 1@1=1 £ ic 500000/500001 (2 pages) |
11 July 2001 | Statement of rights attached to allotted shares (2 pages) |
11 July 2001 | Nc inc already adjusted 11/01/01 (1 page) |
11 July 2001 | Resolutions
|
2 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
7 December 2000 | Return made up to 22/11/00; change of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
11 August 2000 | Dec mort/charge * (4 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (13 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
23 August 1999 | Partic of mort/charge * (5 pages) |
5 January 1999 | Full accounts made up to 31 July 1998 (17 pages) |
5 January 1999 | Return made up to 22/11/98; no change of members (4 pages) |
10 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 July 1997 (17 pages) |
3 June 1997 | Dec mort/charge * (8 pages) |
3 June 1997 | Dec mort/charge * (2 pages) |
3 June 1997 | Dec mort/charge * (2 pages) |
13 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
13 December 1996 | Return made up to 22/11/96; full list of members
|
13 November 1996 | Registered office changed on 13/11/96 from: roxburghshire works bridge end bridge street kelso TD5 7HZ (1 page) |
7 October 1996 | Partic of mort/charge * (5 pages) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
25 January 1996 | Partic of mort/charge * (5 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (17 pages) |
7 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
19 January 1995 | Full accounts made up to 31 July 1994 (16 pages) |
5 January 1994 | Full accounts made up to 31 July 1993 (17 pages) |
6 January 1993 | Full accounts made up to 31 July 1992 (15 pages) |
18 September 1992 | Particulars of contract relating to shares (4 pages) |
18 September 1992 | Ad 31/07/92--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages) |
27 November 1991 | Full accounts made up to 31 July 1991 (14 pages) |
7 February 1990 | Full accounts made up to 31 July 1989 (13 pages) |
17 January 1989 | Full accounts made up to 31 July 1988 (16 pages) |
25 January 1988 | Full accounts made up to 31 July 1987 (14 pages) |
23 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
14 May 1986 | Full accounts made up to 31 July 1985 (14 pages) |
11 April 1985 | Accounts made up to 31 July 1984 (13 pages) |
15 August 1984 | Accounts made up to 31 July 1983 (13 pages) |
28 September 1983 | Accounts made up to 31 July 1982 (11 pages) |
12 November 1982 | Accounts made up to 31 July 1981 (11 pages) |
15 January 1981 | Accounts made up to 31 July 1980 (11 pages) |
19 June 1980 | Accounts made up to 31 July 1979 (12 pages) |
23 February 1979 | Accounts made up to 31 July 1978 (13 pages) |
4 July 1978 | Accounts made up to 31 July 1977 (11 pages) |
31 March 1977 | Accounts made up to 31 July 1976 (11 pages) |
9 July 1928 | Certificate of incorporation (1 page) |
9 July 1928 | Incorporation (43 pages) |