Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Mr Greig Gordon Coxall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1988(9 years after company formation) |
Appointment Duration | 35 years, 8 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Secretary Name | Greig Coxall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1988(9 years after company formation) |
Appointment Duration | 35 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Website | www.brenwood.co.uk/ |
---|---|
Telephone | 01592 655550 |
Telephone region | Kirkcaldy |
Registered Address | 2 Waverley Road Mitchelston Ind Estate Kirkcaldy Ky1 3nh KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
99 at £1 | Ann Macpherson 99.00% Ordinary |
---|---|
1 at £1 | Greig Coxall 1.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 April 2007 | Delivered on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north west side of waverley road, mitchelston industrial estate, kirkcaldy FFE32537. Outstanding |
---|---|
30 August 2002 | Delivered on: 19 September 2002 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. Outstanding |
1 September 1989 | Delivered on: 12 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 meldrum road, kirkcaldy. Outstanding |
8 May 1980 | Delivered on: 27 May 1980 Satisfied on: 23 April 1982 Persons entitled: Industrial Bank of Scotland LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the stock in trade of the company comprising all motor vehicles owned or to be owned by the company. Fully Satisfied |
4 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
---|---|
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 October 2016 | Director's details changed for Ann Macpherson on 5 April 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 October 2016 | Secretary's details changed for Greig Coxall on 5 April 2016 (1 page) |
12 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 October 2016 | Director's details changed for Greig Coxall on 5 April 2016 (2 pages) |
12 October 2016 | Secretary's details changed for Greig Coxall on 5 April 2016 (1 page) |
12 October 2016 | Director's details changed for Greig Coxall on 5 April 2016 (2 pages) |
12 October 2016 | Director's details changed for Ann Macpherson on 5 April 2016 (2 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Greig Coxall on 25 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Greig Coxall on 25 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Greig Coxall on 25 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Greig Coxall on 25 May 2012 (2 pages) |
17 October 2011 | Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 17 October 2011 (1 page) |
11 October 2010 | Director's details changed for Greig Coxall on 31 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Greig Coxall on 31 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Ann Macpherson on 31 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Ann Macpherson on 31 August 2010 (2 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
7 May 2008 | 882 2 x £1 a&b shares 01/09/07 (2 pages) |
7 May 2008 | 882 2 x £1 a&b shares 01/09/07 (2 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
5 October 2006 | Return made up to 31/08/06; full list of members
|
5 October 2006 | Return made up to 31/08/06; full list of members
|
17 August 2005 | Return made up to 31/08/05; full list of members
|
17 August 2005 | Return made up to 31/08/05; full list of members
|
23 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
11 October 2002 | Return made up to 31/08/02; full list of members
|
11 October 2002 | Return made up to 31/08/02; full list of members
|
19 September 2002 | Partic of mort/charge * (6 pages) |
19 September 2002 | Partic of mort/charge * (6 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
15 November 1999 | Return made up to 31/08/99; full list of members
|
15 November 1999 | Return made up to 31/08/99; full list of members
|
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
19 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
19 December 1995 | Return made up to 31/08/95; no change of members (4 pages) |
19 December 1995 | Return made up to 31/08/95; no change of members (4 pages) |
10 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
10 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
31 August 1979 | Incorporation (22 pages) |
31 August 1979 | Incorporation (22 pages) |