Company NameBrownsburn Garage Limited
Company StatusActive
Company NumberSC242933
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 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 NameGary Cupples
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleVehicle Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Secretary NameMrs Jacqueline Cupples
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMrs Jacqueline Cupples
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(3 years after company formation)
Appointment Duration18 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameMr Dean Cupples
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleVehicle Technician
Country of ResidenceScotland
Correspondence AddressUnit 6 Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitebrownsburngarage.co.uk

Location

Registered AddressUnit 6
Brownsburn Industrial Estate
Airdrie
Lanarkshire
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1Gary Cupples & Jacqueline Cupples
100.00%
Ordinary

Financials

Year2014
Net Worth£211,511
Cash£117,991
Current Liabilities£46,899

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 Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

10 June 2003Delivered on: 17 June 2003
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

5 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 February 2021Notification of Jacqueline Cupples as a person with significant control on 6 April 2016 (2 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 August 2016Appointment of Mr Dean Cupples as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Dean Cupples as a director on 1 August 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Director's details changed for Mrs Jacqueline Cupples on 26 October 2012 (2 pages)
19 February 2013Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page)
19 February 2013Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page)
19 February 2013Director's details changed for Gary Cupples on 26 October 2012 (2 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Mrs Jacqueline Cupples on 1 January 2012 (1 page)
19 February 2013Director's details changed for Gary Cupples on 26 October 2012 (2 pages)
19 February 2013Director's details changed for Mrs Jacqueline Cupples on 26 October 2012 (2 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 10 October 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Gary Cupples on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Gary Cupples on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gary Cupples on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
12 February 2009Return made up to 27/01/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 27/01/07; full list of members (2 pages)
19 February 2007New director appointed (1 page)
19 February 2007Return made up to 27/01/07; full list of members (2 pages)
19 February 2007New director appointed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 27/01/05; full list of members (6 pages)
27 January 2005Return made up to 27/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2004Return made up to 27/01/04; full list of members (6 pages)
28 January 2004Return made up to 27/01/04; full list of members (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
27 January 2003Incorporation (14 pages)
27 January 2003Incorporation (14 pages)