Hamilton
ML3 0AY
Scotland
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Ian Barron Mackay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Alasdair George Noble |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Douglas Ireland Park |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Graeme Thomas Park |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mr Ross William Park |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Mrs Patricia Agnes Maclean |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Braemar House 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Secretary Name | Mr Archibald Donald Maclean |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Mr Archibald Donald Maclean |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 March 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Secretary Name | Mrs Patricia Agnes Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar House 3 Whitehouse Terrace Edinburgh EH9 2EU Scotland |
Director Name | Dr Claire Allison Maclean |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2022) |
Role | Doctor Of Psychology |
Country of Residence | United Kingdom |
Correspondence Address | Borders Automobile Company Limited St. Boswells Ga St. Boswells Melrose TD6 0EW Scotland |
Director Name | Mr Ross Alasdair Maclean |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 March 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borders Automobile Company Limited St. Boswells Ga St. Boswells Melrose TD6 0EW Scotland |
Director Name | Mr Alexander Stewart Bryce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(30 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | toyota.co.uk |
---|
Registered Address | Park House 14 Bothwell Road Hamilton ML3 0AY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Braemar Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,195,765 |
Net Worth | £5,064,550 |
Cash | £63,423 |
Current Liabilities | £6,942,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
12 May 2004 | Delivered on: 18 May 2004 Persons entitled: Toyota Financial Services (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicles. Outstanding |
---|---|
27 March 1998 | Delivered on: 3 April 1998 Persons entitled: Toyota Financial Services (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicle stock. Outstanding |
23 May 1991 | Delivered on: 3 June 1991 Satisfied on: 15 May 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
17 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
4 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Mr Ross Alasdair Maclean as a director (4 pages) |
8 December 2011 | Appointment of Mr Ross Alasdair Maclean as a director (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
28 April 2010 | Director's details changed for Archibald Donald Maclean on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Archibald Donald Maclean on 25 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mrs Patricia Agnes Maclean on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Patricia Agnes Maclean on 25 April 2010 (2 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (14 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
20 July 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
29 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
29 May 2008 | Return made up to 25/04/08; no change of members (7 pages) |
3 September 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
3 September 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
1 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
1 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
1 September 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
1 September 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
9 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members
|
29 April 2005 | Return made up to 25/04/05; full list of members
|
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: st boswells garage st boswells TD6 0EW (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: st boswells garage st boswells TD6 0EW (1 page) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Dec mort/charge * (5 pages) |
15 May 2004 | Dec mort/charge * (5 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members
|
27 April 2004 | Return made up to 25/04/04; full list of members
|
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
28 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 August 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
29 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
27 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 August 1999 | Alterations to a floating charge (8 pages) |
16 August 1999 | Alterations to a floating charge (8 pages) |
3 August 1999 | Alterations to a floating charge (8 pages) |
3 August 1999 | Alterations to a floating charge (8 pages) |
14 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
14 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
9 April 1998 | Alterations to a floating charge (8 pages) |
9 April 1998 | Alterations to a floating charge (8 pages) |
3 April 1998 | Partic of mort/charge * (3 pages) |
3 April 1998 | Alterations to a floating charge (12 pages) |
3 April 1998 | Alterations to a floating charge (12 pages) |
3 April 1998 | Partic of mort/charge * (3 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
17 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
25 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
19 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
3 June 1991 | Partic of mort/charge 6149 (3 pages) |
3 June 1991 | Partic of mort/charge 6149 (3 pages) |
25 April 1991 | Incorporation (11 pages) |
25 April 1991 | Incorporation (11 pages) |