Company NameBraidwood Auto Services Ltd.
DirectorsIan Thomson and Neil Gavin Thomson
Company StatusActive
Company NumberSC311929
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 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 NameIan Thomson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Wildman Road
Law
Wishaw
Lanarkshire
ML8 5ET
Scotland
Secretary NameCaroline Thomson
NationalityBritish
StatusCurrent
Appointed30 December 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address91 Wildman Road
Law
Wishaw
Lanarkshire
ML8 5ET
Scotland
Director NameNeil Gavin Thomson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(9 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Wildman Road
Law
Carluke
Lanarkshire
ML8 5ET
Scotland
Secretary NameLynsey Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleOffice Manageress
Correspondence Address18 School Road
Morningside
Wishaw
ML2 9QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebraidwoodautoservices.co.uk

Location

Registered Address15 St Leonard Street
Lanark
Lanarkshire
ML11 7AB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ian Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,192
Current Liabilities£36,970

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
20 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
14 November 2023Cessation of Neil Thomson as a person with significant control on 13 November 2023 (1 page)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
13 July 2023Termination of appointment of Neil Gavin Thomson as a director on 13 July 2023 (1 page)
12 June 2023Notification of Neil Thomson as a person with significant control on 31 January 2022 (2 pages)
2 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
11 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
30 December 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
4 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
3 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
4 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 January 2017Confirmation statement made on 14 November 2016 with updates (13 pages)
23 January 2017Confirmation statement made on 14 November 2016 with updates (13 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(22 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(22 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 November 2015Appointment of Neil Gavin Thomson as a director on 16 November 2015 (7 pages)
18 November 2015Appointment of Neil Gavin Thomson as a director on 16 November 2015 (7 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(13 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(13 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(13 pages)
3 February 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(13 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (14 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (14 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 14 November 2011 (13 pages)
10 January 2012Annual return made up to 14 November 2011 (13 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
13 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
12 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 January 2009Appointment terminated secretary lynsey thomson (1 page)
14 January 2009Appointment terminated secretary lynsey thomson (1 page)
14 January 2009Secretary appointed caroline thomson (2 pages)
14 January 2009Secretary appointed caroline thomson (2 pages)
7 January 2009Return made up to 14/11/08; full list of members (5 pages)
7 January 2009Return made up to 14/11/08; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
28 April 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
13 February 2008Return made up to 14/11/07; full list of members (6 pages)
13 February 2008Return made up to 14/11/07; full list of members (6 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Incorporation (16 pages)
14 November 2006Incorporation (16 pages)