Company NameBrechin Motor Company Limited
DirectorWilliam Ewan Callander
Company StatusActive
Company NumberSC088639
CategoryPrivate Limited Company
Incorporation Date27 June 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Ewan Callander
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Turfbeg Avenue
Forfar
Angus
DD8 3LJ
Scotland
Secretary NameMaureen Callander
NationalityBritish
StatusCurrent
Appointed27 October 2007(23 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address11 Turfbeg Avenue
Forfar
Angus
DD8 3LJ
Scotland
Director NameWilliam Findlay Callander
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressHeadingstone 22 Wyllie Street
Forfar
Angus
DD8 3DN
Scotland
Secretary NameWilliam Ewan Callander
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressMosside Cottage
Wester Restenneth
Forfar
Secretary NameMrs Anne Margaret Callander
NationalityBritish
StatusResigned
Appointed06 March 1997(12 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressMosside Cottage Wester Restenneth
Forfar
Angus
DD8 3DW
Scotland

Contact

Websiteblacksofbrechin.com

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160k at £1William Ewan Callander
100.00%
Ordinary

Financials

Year2014
Net Worth-£627,159
Cash£1,986
Current Liabilities£650,095

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

11 December 1997Delivered on: 16 December 1997
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: The whole assets of the company.
Outstanding
27 January 1993Delivered on: 12 February 1993
Satisfied on: 6 April 1998
Persons entitled: Ford Credit 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.
Fully Satisfied
6 August 1992Delivered on: 17 August 1992
Satisfied on: 29 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
18 November 1987Delivered on: 8 December 1987
Satisfied on: 6 April 1998
Persons entitled: Ford Motor Credit Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles, all proceeds of sale, all insurances and all debts now or hereafter becoming due to the company.
Fully Satisfied
18 November 1987Delivered on: 8 December 1987
Satisfied on: 30 June 1998
Persons entitled: Ford Motor Credit Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The sum of £25,000 deposited by the company with forfar motor company LTD and any or all monies due to the company or to become due.
Fully Satisfied
28 August 1985Delivered on: 13 September 1985
Satisfied on: 25 January 1988
Persons entitled: Citibank Trust Limited

Classification: 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.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
2 July 2018Resolutions
  • RES13 ‐ Company hereby removes the requirement to have authorised share capital 16/06/2018
(1 page)
2 July 2018Statement of capital following an allotment of shares on 17 June 2018
  • GBP 690,000
(4 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 160,000
(4 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 160,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 160,000
(4 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 160,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 December 2013Secretary's details changed for Maureen Raitt on 19 November 2012 (1 page)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 160,000
(4 pages)
9 December 2013Secretary's details changed for Maureen Raitt on 19 November 2012 (1 page)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 160,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Maureen Raitt on 17 November 2010 (2 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for William Ewan Callander on 17 November 2010 (2 pages)
25 November 2010Secretary's details changed for Maureen Raitt on 17 November 2010 (2 pages)
25 November 2010Director's details changed for William Ewan Callander on 17 November 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for William Ewan Callander on 17 November 2009 (2 pages)
25 November 2009Director's details changed for William Ewan Callander on 17 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Return made up to 18/11/08; full list of members (3 pages)
1 December 2008Return made up to 18/11/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Return made up to 18/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Return made up to 18/11/07; full list of members (2 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary resigned (1 page)
27 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 December 2006Return made up to 18/11/06; full list of members (2 pages)
13 December 2006Return made up to 18/11/06; full list of members (2 pages)
10 April 2006Return made up to 18/11/05; full list of members (2 pages)
10 April 2006Return made up to 18/11/05; full list of members (2 pages)
27 January 2006Registered office changed on 27/01/06 from: forfar road brechin (1 page)
27 January 2006Registered office changed on 27/01/06 from: forfar road brechin (1 page)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2005Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 January 2004Return made up to 18/11/03; full list of members (6 pages)
23 January 2004Return made up to 18/11/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 February 2003Return made up to 18/11/02; full list of members (6 pages)
3 February 2003Return made up to 18/11/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 January 2002Return made up to 18/11/01; full list of members (6 pages)
28 January 2002Return made up to 18/11/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 March 2001Return made up to 18/11/00; full list of members (6 pages)
31 March 2001Return made up to 18/11/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 October 1999 (7 pages)
17 January 2001Accounts for a small company made up to 31 October 1999 (7 pages)
2 March 2000Return made up to 18/11/99; full list of members (6 pages)
2 March 2000Return made up to 18/11/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 October 1998 (9 pages)
7 January 2000Accounts for a small company made up to 31 October 1998 (9 pages)
12 March 1999Accounts for a small company made up to 31 October 1997 (10 pages)
12 March 1999Accounts for a small company made up to 31 October 1997 (10 pages)
18 January 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 January 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1998Nc inc already adjusted 30/10/97 (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998Nc inc already adjusted 30/10/97 (1 page)
20 October 1998Meeting letter (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998Meeting letter (1 page)
30 June 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (4 pages)
6 April 1998Dec mort/charge * (2 pages)
6 April 1998Dec mort/charge * (2 pages)
6 April 1998Dec mort/charge * (8 pages)
6 April 1998Dec mort/charge * (8 pages)
26 March 1998Accounts for a small company made up to 31 October 1996 (10 pages)
26 March 1998Accounts for a small company made up to 31 October 1996 (10 pages)
29 January 1998Dec mort/charge * (5 pages)
29 January 1998Dec mort/charge * (5 pages)
16 December 1997Partic of mort/charge * (5 pages)
16 December 1997Partic of mort/charge * (5 pages)
11 March 1997Return made up to 18/11/96; no change of members (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 18/11/96; no change of members (4 pages)
11 March 1997New secretary appointed (2 pages)
7 May 1996Return made up to 18/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1996Return made up to 18/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 November 1995Ad 30/10/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages)
29 November 1995Ad 30/10/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 November 1995Nc inc already adjusted 30/10/95 (1 page)
29 November 1995Nc inc already adjusted 30/10/95 (1 page)
30 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)