Company NameTweedies Motors Limited
DirectorHarold John Tweedie
Company StatusActive - Proposal to Strike off
Company NumberSC025519
CategoryPrivate Limited Company
Incorporation Date19 June 1947(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Harold John Tweedie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1988(41 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleAgricultural Agent
Country of ResidenceScotland
Correspondence AddressStation House
Amisfield
Dumfries
Dumfriesshire
DG1 3LW
Scotland
Secretary NameMrs Eileen Margaret Tweedie
NationalityBritish
StatusCurrent
Appointed07 November 2002(55 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Amisfield
Dumfries
Dumfriesshire
DG1 3LW
Scotland
Director NameWilliam George Carmichael
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(41 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 March 2002)
RoleAgricultural Agent
Correspondence AddressShilloh
Lochfoot
Dumfries
DG2 8NH
Scotland
Director NameJames Tweedie
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1988(41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 1994)
RoleAgricultural Agent
Correspondence AddressCarrick Gardens
Ayr
KA7 2RT
Scotland
Secretary NameMr Harold John Tweedie
NationalityBritish
StatusResigned
Appointed22 December 1988(41 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House
Amisfield
Dumfries
Dumfriesshire
DG1 3LW
Scotland
Director NameRobert Ewart Gillison Morland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(56 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence Address6 Cameron Court
Heathhall
Dumfries
Dumfries & Galloway
DG1 3RB
Scotland

Contact

Telephone01387 255137
Telephone regionDumfries

Location

Registered AddressStation House
Amisfield
Dumfries
DG1 3LW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardLochar

Shareholders

13.5k at £1Harold John Tweedie
100.00%
Ordinary

Financials

Year2014
Net Worth-£729,281
Cash£2,038
Current Liabilities£1,639

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

30 September 1982Delivered on: 12 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosefield bakery, rosefield mills, troqueer road dumfries.
Outstanding
25 February 1976Delivered on: 5 March 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s dumfries standard security
Secured details: All sums due or to become due.
Particulars: Whitesands filling station dumfries subjects at rosefield mills, troqueer road, dumfries.
Outstanding
21 December 1971Delivered on: 31 December 1971
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 13,500
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 13,500
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,500
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,500
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 13,500
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 13,500
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 December 2009Director's details changed for Harold John Tweedie on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Harold John Tweedie on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
6 December 2009Director's details changed for Harold John Tweedie on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 November 2007Return made up to 31/10/07; no change of members (6 pages)
19 November 2007Return made up to 31/10/07; no change of members (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 November 2006Return made up to 31/10/06; full list of members (6 pages)
6 November 2006Return made up to 31/10/06; full list of members (6 pages)
24 October 2006Amended accounts made up to 30 November 2005 (6 pages)
24 October 2006Amended accounts made up to 30 November 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 December 2005Return made up to 31/10/05; full list of members (6 pages)
6 December 2005Return made up to 31/10/05; full list of members (6 pages)
20 May 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
20 May 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 November 1999Return made up to 31/10/99; full list of members (6 pages)
2 November 1999Return made up to 31/10/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 18 June 1998 (5 pages)
13 May 1999Accounts for a small company made up to 18 June 1998 (5 pages)
15 February 1999Accounting reference date shortened from 18/06/99 to 31/05/99 (1 page)
15 February 1999Accounting reference date shortened from 18/06/99 to 31/05/99 (1 page)
26 October 1998Return made up to 31/10/98; full list of members (4 pages)
26 October 1998Return made up to 31/10/98; full list of members (4 pages)
26 August 1998Accounts for a small company made up to 18 June 1997 (5 pages)
26 August 1998Accounts for a small company made up to 18 June 1997 (5 pages)
12 May 1998Registered office changed on 12/05/98 from: 30 miller road ayr KA7 2AY (1 page)
12 May 1998Registered office changed on 12/05/98 from: 30 miller road ayr KA7 2AY (1 page)
21 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(4 pages)
21 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 21/11/97
(4 pages)
17 April 1997Accounts for a small company made up to 18 June 1996 (10 pages)
17 April 1997Accounts for a small company made up to 18 June 1996 (10 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 18 June 1995 (10 pages)
21 February 1996Accounts for a small company made up to 18 June 1995 (10 pages)