Company NameCourtney & McMillan (Broxburn) Limited
DirectorCraig Baird Hill Kerr
Company StatusActive
Company NumberSC148341
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 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 Craig Baird Hill Kerr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address2 Cherry Walk
Motherwell
Lanarkshire
ML1 2QP
Scotland
Secretary NameMrs Nadine Kerr
StatusCurrent
Appointed31 July 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address2 Cherry Walk
Motherwell
Lanarkshire
ML1 2QP
Scotland
Director NameAugustine Courtney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCoachbuilder
Correspondence Address15 Elswick Drive
Caldercruix
Airdrie
Lanarkshire
ML6 7QW
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlistair Letham McMillan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Leesland
Regency Park
Uddingston
Glasgow
G71 6TW
Scotland
Secretary NameAlistair Letham McMillan
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Leesland
Regency Park
Uddingston
Glasgow
G71 6TW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLinda McMillan
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2014)
RoleSecretary
Correspondence Address21 Leesland
Uddingston
Lanarkshire
G71 6TW
Scotland

Location

Registered Address8a Caputhall Road
Deans Industrial Estate
Livingston
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Craig Blair Hill Kerr
51.00%
Ordinary
490 at £1Nadine Kerr
49.00%
Ordinary

Financials

Year2014
Net Worth£108,199
Cash£37,851
Current Liabilities£137,272

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

20 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 8a Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 20 February 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 February 2018Notification of Nadine Kerr as a person with significant control on 1 February 2017 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Registered office address changed from 2 Cherry Walk Motherwell Lanarkshire ML1 2QP Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 25 February 2015 (1 page)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Registered office address changed from 2 Cherry Walk Motherwell Lanarkshire ML1 2QP Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 25 February 2015 (1 page)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
28 August 2014Appointment of Mrs Nadine Kerr as a secretary on 31 July 2014 (2 pages)
28 August 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2 Cherry Walk Motherwell Lanarkshire ML1 2QP on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Craig Baird Hill Kerr as a director on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Alistair Letham Mcmillan as a director on 31 July 2014 (1 page)
28 August 2014Appointment of Mrs Nadine Kerr as a secretary on 31 July 2014 (2 pages)
28 August 2014Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2 Cherry Walk Motherwell Lanarkshire ML1 2QP on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Linda Mcmillan as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Linda Mcmillan as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Alistair Letham Mcmillan as a director on 31 July 2014 (1 page)
28 August 2014Appointment of Mr Craig Baird Hill Kerr as a director on 31 July 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Registered office address changed from Unit 29 Simpson Road Eastmains Industrial Estate Broxburn EH52 5AU on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 29 Simpson Road Eastmains Industrial Estate Broxburn EH52 5AU on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 29 Simpson Road Eastmains Industrial Estate Broxburn EH52 5AU on 3 April 2013 (1 page)
25 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Director's details changed for Alistair Letham Mcmillan on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Alistair Letham Mcmillan on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Alistair Letham Mcmillan on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 10/01/09; full list of members (3 pages)
27 February 2009Return made up to 10/01/09; full list of members (3 pages)
19 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 February 2008Return made up to 10/01/08; full list of members (4 pages)
29 February 2008Return made up to 10/01/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 February 2007Return made up to 10/01/07; full list of members (2 pages)
9 February 2007Return made up to 10/01/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 10/01/06; full list of members (3 pages)
20 February 2006Return made up to 10/01/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 10/01/04; full list of members (7 pages)
24 February 2004Return made up to 10/01/04; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 March 2003Return made up to 10/01/03; full list of members (7 pages)
6 March 2003Return made up to 10/01/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 February 2002Return made up to 10/01/02; full list of members (6 pages)
18 February 2002Return made up to 10/01/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 10/01/01; full list of members (6 pages)
8 January 2001Return made up to 10/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
14 February 2000Return made up to 10/01/00; full list of members (6 pages)
14 February 2000Return made up to 10/01/00; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 February 1999Return made up to 10/01/99; full list of members (6 pages)
1 February 1999Return made up to 10/01/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 February 1998Return made up to 10/01/98; no change of members (4 pages)
20 February 1998Return made up to 10/01/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
16 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
2 April 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)