Company NameBrenwood Motor Company
DirectorsAnn Macpherson and Greig Gordon Coxall
Company StatusActive
Company NumberSC069239
CategoryPrivate Unlimited Company
Incorporation Date31 August 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAnn Macpherson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1988(9 years after company formation)
Appointment Duration35 years, 8 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waverley Road Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Greig Gordon Coxall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1988(9 years after company formation)
Appointment Duration35 years, 8 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address2 Waverley Road Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Secretary NameGreig Coxall
NationalityBritish
StatusCurrent
Appointed31 August 1988(9 years after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waverley Road Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland

Contact

Websitewww.brenwood.co.uk/
Telephone01592 655550
Telephone regionKirkcaldy

Location

Registered Address2 Waverley Road
Mitchelston Ind Estate Kirkcaldy
Ky1 3nh
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

99 at £1Ann Macpherson
99.00%
Ordinary
1 at £1Greig Coxall
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

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

Charges

23 April 2007Delivered 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 2002Delivered 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 1989Delivered 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 1980Delivered 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

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 October 2016Director's details changed for Ann Macpherson on 5 April 2016 (2 pages)
12 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 October 2016Secretary's details changed for Greig Coxall on 5 April 2016 (1 page)
12 October 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 October 2016Director's details changed for Greig Coxall on 5 April 2016 (2 pages)
12 October 2016Secretary's details changed for Greig Coxall on 5 April 2016 (1 page)
12 October 2016Director's details changed for Greig Coxall on 5 April 2016 (2 pages)
12 October 2016Director's details changed for Ann Macpherson on 5 April 2016 (2 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Greig Coxall on 25 May 2012 (2 pages)
26 June 2012Secretary's details changed for Greig Coxall on 25 May 2012 (2 pages)
26 June 2012Director's details changed for Greig Coxall on 25 May 2012 (2 pages)
26 June 2012Secretary's details changed for Greig Coxall on 25 May 2012 (2 pages)
17 October 2011Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 17 October 2011 (1 page)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from 2 Waverley Road Mitchelstow Industrial Estate Kirkcaldy KY1 3NH on 17 October 2011 (1 page)
11 October 2010Director's details changed for Greig Coxall on 31 August 2010 (2 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Greig Coxall on 31 August 2010 (2 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Ann Macpherson on 31 August 2010 (2 pages)
11 October 2010Director's details changed for Ann Macpherson on 31 August 2010 (2 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
14 October 2008Return made up to 31/08/08; full list of members (4 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
7 May 2008882 2 x £1 a&b shares 01/09/07 (2 pages)
7 May 2008882 2 x £1 a&b shares 01/09/07 (2 pages)
1 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 November 2007Return made up to 31/08/07; full list of members (2 pages)
1 November 2007Return made up to 31/08/07; full list of members (2 pages)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
5 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
5 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
17 August 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(7 pages)
17 August 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
(7 pages)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
11 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Partic of mort/charge * (6 pages)
19 September 2002Partic of mort/charge * (6 pages)
29 August 2001Return made up to 31/08/01; full list of members (6 pages)
29 August 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
19 November 1996Return made up to 31/08/96; full list of members (6 pages)
19 November 1996Return made up to 31/08/96; full list of members (6 pages)
19 December 1995Return made up to 31/08/95; no change of members (4 pages)
19 December 1995Return made up to 31/08/95; no change of members (4 pages)
10 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
31 August 1979Incorporation (22 pages)
31 August 1979Incorporation (22 pages)