Bridge Of Allan
Stirling
FK9 4BU
Scotland
Director Name | Mr John Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(20 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Branch Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Hillview Drive Bridge Of Allan Stirling FK9 4BU Scotland |
Secretary Name | Mrs Jennifer Ann Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(20 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Branch Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Hillview Drive Bridge Of Allan Stirling FK9 4BU Scotland |
Director Name | Mrs Agnes Michie Thomson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2003) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Thorrington 4 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Mr Tom Thomson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorrington 4 Birkhill Road Stirling FK7 9JS Scotland |
Secretary Name | Mrs Agnes Michie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorrington 4 Birkhill Road Stirling FK7 9JS Scotland |
Director Name | Mr Seth John Brown |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2018) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Back O'Hill Industrial Estate Stirling FK8 1SH Scotland |
Director Name | Mr Ritchie Allan Brown |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(35 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Back O Hill Road Industrial Estate Stirling FK8 1SH Scotland |
Website | thomsonsmotorfactors.com |
---|---|
Email address | [email protected] |
Telephone | 01786 463192 |
Telephone region | Stirling |
Registered Address | Unit 1 Back O'Hill Industrial Estate Stirling FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
101 at £1 | John Brown 50.50% Ordinary |
---|---|
99 at £1 | Jennifer Ann Brown 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,646 |
Cash | £158,495 |
Current Liabilities | £270,449 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
30 October 2017 | Delivered on: 16 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
19 July 1988 | Delivered 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 1984 | Delivered 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 |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 October 2021 | Satisfaction of charge 2 in full (4 pages) |
20 July 2021 | Satisfaction of charge 1 in full (4 pages) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Ritchie Allan Brown as a director on 22 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Seth John Brown as a director on 22 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 January 2018 | Appointment of Mr Ritchie Allan Brown as a director on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr Ritchie Allan Brown as a director on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 November 2017 | Registration of charge SC0804720003, created on 30 October 2017 (12 pages) |
16 November 2017 | Registration of charge SC0804720003, created on 30 October 2017 (12 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Appointment of Mr Seth John Brown as a director on 14 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Seth John Brown as a director on 14 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 January 2010 | Director's details changed for Jennifer Ann Brown on 14 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jennifer Ann Brown on 14 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for John Brown on 14 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Brown on 14 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members
|
3 February 2004 | Return made up to 14/01/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
8 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 May 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
23 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
29 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |