BRICKFIELD MOTORS LTD.
KINCARDINESHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2NN

Company number SC264264
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address BOGWELL LANE, STONEHAVEN, KINCARDINESHIRE, AB39 2NN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of BRICKFIELD MOTORS LTD. are www.brickfieldmotors.co.uk, and www.brickfield-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Portlethen Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brickfield Motors Ltd is a Private Limited Company. The company registration number is SC264264. Brickfield Motors Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Brickfield Motors Ltd is Bogwell Lane Stonehaven Kincardineshire Ab39 2nn. . JOHNSTON, Kenneth John is a Secretary of the company. FOREMAN, Kevin Spence is a Director of the company. JOHNSTON, Kenneth John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JOHNSTON, Kenneth John
Appointed Date: 02 March 2004

Director
FOREMAN, Kevin Spence
Appointed Date: 02 March 2004
55 years old

Director
JOHNSTON, Kenneth John
Appointed Date: 02 March 2004
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Kenneth John Johnston
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Spence Foreman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRICKFIELD MOTORS LTD. Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 29 more events
22 Mar 2004
New secretary appointed;new director appointed
22 Mar 2004
New director appointed
04 Mar 2004
Director resigned
04 Mar 2004
Secretary resigned
02 Mar 2004
Incorporation

BRICKFIELD MOTORS LTD. Charges

30 August 2006
Standard security
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at bogwell lane, stonehaven.
9 June 2006
Floating charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…