Company NameB & B Commercials Limited
DirectorsGeorge Millar Brown and Callum Kinvig
Company StatusActive
Company NumberSC371046
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr George Millar Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Lapwing Crescent
Motherwell
Lanarkshire
ML1 2FP
Scotland
Director NameMr Callum Kinvig
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years after company formation)
Appointment Duration2 years, 3 months
RoleSalesman
Country of ResidenceScotland
Correspondence AddressArgyle Works Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland

Contact

Websitewww.bbcommercials.co.uk
Telephone0116 1365963
Telephone regionLeicester

Location

Registered AddressArgyle Works
Park Street
Motherwell
Lanarkshire
ML1 1PF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

600 at £0.001George Brown
60.00%
Ordinary
400 at £0.001Jennifer Kinvig
40.00%
Ordinary

Financials

Year2014
Net Worth£521,188
Cash£181,423
Current Liabilities£98,815

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 Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

5 January 2016Delivered on: 21 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
21 January 2016Registration of charge SC3710460001, created on 5 January 2016 (8 pages)
21 January 2016Registration of charge SC3710460001, created on 5 January 2016 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (14 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (14 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (14 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (14 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (15 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (15 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
8 July 2011Director's details changed for Mr George Millar Brown on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Mr George Millar Brown on 30 June 2011 (2 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)