Company NameThomson's Back O Hill Motor Factors Limited
DirectorsJennifer Ann Brown and John Brown
Company StatusActive
Company NumberSC080472
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Jennifer Ann Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(20 years, 5 months after company formation)
Appointment Duration21 years
RoleAdministrator
Country of ResidenceScotland
Correspondence Address31 Hillview Drive
Bridge Of Allan
Stirling
FK9 4BU
Scotland
Director NameMr John Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(20 years, 5 months after company formation)
Appointment Duration21 years
RoleBranch Manager
Country of ResidenceScotland
Correspondence Address31 Hillview Drive
Bridge Of Allan
Stirling
FK9 4BU
Scotland
Secretary NameMrs Jennifer Ann Brown
NationalityBritish
StatusCurrent
Appointed31 March 2003(20 years, 5 months after company formation)
Appointment Duration21 years
RoleBranch Manager
Country of ResidenceScotland
Correspondence Address31 Hillview Drive
Bridge Of Allan
Stirling
FK9 4BU
Scotland
Director NameMrs Agnes Michie Thomson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2003)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressThorrington
4 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameMr Tom Thomson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorrington
4 Birkhill Road
Stirling
FK7 9JS
Scotland
Secretary NameMrs Agnes Michie Thomson
NationalityBritish
StatusResigned
Appointed13 January 1989(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorrington
4 Birkhill Road
Stirling
FK7 9JS
Scotland
Director NameMr Seth John Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressUnit 1
Back O'Hill Industrial Estate
Stirling
FK8 1SH
Scotland
Director NameMr Ritchie Allan Brown
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(35 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Back O Hill Road Industrial Estate
Stirling
FK8 1SH
Scotland

Contact

Websitethomsonsmotorfactors.com
Email address[email protected]
Telephone01786 463192
Telephone regionStirling

Location

Registered AddressUnit 1
Back O'Hill Industrial Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Shareholders

101 at £1John Brown
50.50%
Ordinary
99 at £1Jennifer Ann Brown
49.50%
Ordinary

Financials

Year2014
Net Worth£218,646
Cash£158,495
Current Liabilities£270,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

30 October 2017Delivered on: 16 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 July 1988Delivered on: 25 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site no 1, back o' hill ind. Est. Stirling.
Outstanding
7 September 1984Delivered on: 24 September 1984
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

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 October 2021Satisfaction of charge 2 in full (4 pages)
20 July 2021Satisfaction of charge 1 in full (4 pages)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 October 2018Termination of appointment of Ritchie Allan Brown as a director on 22 October 2018 (1 page)
22 October 2018Termination of appointment of Seth John Brown as a director on 22 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 January 2018Appointment of Mr Ritchie Allan Brown as a director on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Appointment of Mr Ritchie Allan Brown as a director on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 November 2017Registration of charge SC0804720003, created on 30 October 2017 (12 pages)
16 November 2017Registration of charge SC0804720003, created on 30 October 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Appointment of Mr Seth John Brown as a director on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr Seth John Brown as a director on 14 January 2015 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2010Director's details changed for Jennifer Ann Brown on 14 January 2010 (2 pages)
21 January 2010Director's details changed for Jennifer Ann Brown on 14 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Brown on 14 January 2010 (2 pages)
21 January 2010Director's details changed for John Brown on 14 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 14/01/06; full list of members (2 pages)
20 March 2006Return made up to 14/01/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 14/01/05; full list of members (7 pages)
14 January 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
8 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 May 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 February 1999Return made up to 14/01/99; full list of members (6 pages)
5 February 1999Return made up to 14/01/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
23 January 1997Return made up to 14/01/97; no change of members (4 pages)
23 January 1997Return made up to 14/01/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 January 1996Return made up to 14/01/96; full list of members (6 pages)
29 January 1996Return made up to 14/01/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)