Company NameBraidwood Motor Company Limited
Company StatusActive
Company NumberSC235866
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Hogarth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCorestone
Hermand Estate
West Calder
EH55 8QZ
Scotland
Secretary NameJacqueline Helen Fradley Hogarth
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCorestone
Hermand Estate
West Calder
EH55 8QZ
Scotland
Director NameJacqueline Helen Fradley Hogarth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(4 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceWest Calder
Correspondence AddressCorestone Hermand Estate
West Calder
EH55 8QZ
Scotland
Director NameJack Hogarth
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorestone House Hermand Estate
West Calder
EH55 8QZ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.braidwoodmotors.com/
Email address[email protected]
Telephone01506 529405
Telephone regionBathgate

Location

Registered Address16 Drumshoreland Road
Pumpherston
West Lothian
EH53 0LN
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jack Hogarth
33.33%
Ordinary
50 at £1Mrs Jacqueline Helen Fradley Hogarth
33.33%
Ordinary
50 at £1Neil Hogarth
33.33%
Ordinary

Financials

Year2014
Net Worth£752,145
Current Liabilities£231,464

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 November 2006Delivered on: 18 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bathgate road blackburn west lothian.
Outstanding
28 September 2006Delivered on: 7 October 2006
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

15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2023Amended accounts made up to 31 August 2022 (7 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
12 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
25 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 December 2019Director's details changed for Jacqueline Helen Fradley Hogarth on 2 December 2019 (2 pages)
2 December 2019Change of details for Jacqueline Helen Fradley Hogarth as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Jacqueline Helen Fradley Hogarth on 2 December 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
10 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 August 2017Appointment of Jack Hogarth as a director on 17 August 2017 (2 pages)
21 August 2017Appointment of Jack Hogarth as a director on 17 August 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
(5 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 150
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(5 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2011 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2011 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2010 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2010 (16 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(6 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 150
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 150
(4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(6 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Return made up to 23/08/08; full list of members (5 pages)
4 November 2008Return made up to 23/08/08; full list of members (5 pages)
19 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
19 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 23/08/07; no change of members (7 pages)
31 August 2007Return made up to 23/08/07; no change of members (7 pages)
29 May 2007Accounts for a small company made up to 31 August 2005 (7 pages)
29 May 2007Accounts for a small company made up to 31 August 2005 (7 pages)
29 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 November 2006Partic of mort/charge * (3 pages)
18 November 2006Partic of mort/charge * (3 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
26 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Amended accounts made up to 31 August 2004 (14 pages)
30 August 2006Amended accounts made up to 31 August 2004 (14 pages)
11 January 2006Full accounts made up to 31 August 2004 (16 pages)
11 January 2006Full accounts made up to 31 August 2004 (16 pages)
13 September 2005Return made up to 23/08/05; full list of members (6 pages)
13 September 2005Return made up to 23/08/05; full list of members (6 pages)
25 November 2004Return made up to 23/08/04; full list of members (6 pages)
25 November 2004Return made up to 23/08/04; full list of members (6 pages)
23 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 September 2003Return made up to 23/08/03; full list of members (6 pages)
1 September 2003Return made up to 23/08/03; full list of members (6 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
17 September 2002Company name changed braidwood trade sales LIMITED\certificate issued on 17/09/02 (3 pages)
17 September 2002Company name changed braidwood trade sales LIMITED\certificate issued on 17/09/02 (3 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2002Incorporation (17 pages)
23 August 2002Incorporation (17 pages)