BRENWOOD MOTOR COMPANY
KY1 3NH

Hellopages » Fife » Fife » KY1 3NH

Company number SC069239
Status Active
Incorporation Date 31 August 1979
Company Type Private Unlimited Company
Address 2 WAVERLEY ROAD, MITCHELSTON IND ESTATE KIRKCALDY, KY1 3NH, KY1 3NH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Greig Coxall on 5 April 2016; Director's details changed for Ann Macpherson on 5 April 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BRENWOOD MOTOR COMPANY are www.brenwoodmotor.co.uk, and www.brenwood-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Brenwood Motor Company is a Private Unlimited Company. The company registration number is SC069239. Brenwood Motor Company has been working since 31 August 1979. The present status of the company is Active. The registered address of Brenwood Motor Company is 2 Waverley Road Mitchelston Ind Estate Kirkcaldy Ky1 3nh Ky1 3nh. . COXALL, Greig is a Secretary of the company. COXALL, Greig Gordon is a Director of the company. MACPHERSON, Ann is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary

Director
COXALL, Greig Gordon

57 years old

Director
MACPHERSON, Ann

77 years old

Persons With Significant Control

Mrs Margaret Ann Macpherson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Greig Gordon Coxall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENWOOD MOTOR COMPANY Events

12 Oct 2016
Secretary's details changed for Greig Coxall on 5 April 2016
12 Oct 2016
Director's details changed for Ann Macpherson on 5 April 2016
12 Oct 2016
Confirmation statement made on 31 August 2016 with updates
12 Oct 2016
Director's details changed for Greig Coxall on 5 April 2016
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 40 more events
24 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Return made up to 31/08/88; full list of members

06 Apr 1988
Return made up to 31/08/87; full list of members

31 Oct 1986
Return made up to 20/08/86; full list of members

31 Aug 1979
Incorporation

BRENWOOD MOTOR COMPANY Charges

23 April 2007
Standard security
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on north west side of waverley road, mitchelston…
30 August 2002
Bond & floating charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 September 1989
Standard security
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 meldrum road, kirkcaldy.
8 May 1980
Bond & floating charge
Delivered: 27 May 1980
Status: Satisfied on 23 April 1982
Persons entitled: Industrial Bank of Scotland LTD
Description: The whole of the stock in trade of the company comprising…