Brook Street Autos Limited


Founded in 1992, Brook Street Autos, classified under reg no. SC140531 is an active company. Currently registered at 140 Brook Street FK12 5AN, Alva the company has been in the business for thirty two years. Its financial year was closed on May 30 and its latest financial statement was filed on 30th May 2022.

At the moment there are 2 directors in the the firm, namely James M. and William M.. In addition one secretary - Dorothy M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brook Street Autos Limited Address / Contact

Office Address 140 Brook Street
Office Address2 Alva
Town Alva
Post code FK12 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC140531
Date of Incorporation Mon, 5th Oct 1992
Industry Maintenance and repair of motor vehicles
End of financial Year 30th May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

James M.

Position: Director

Appointed: 01 June 2021

Dorothy M.

Position: Secretary

Appointed: 31 May 2005

William M.

Position: Director

Appointed: 05 October 1992

James M.

Position: Director

Appointed: 01 June 2010

Resigned: 21 January 2019

Anne M.

Position: Secretary

Appointed: 01 May 1994

Resigned: 31 May 2005

Anne M.

Position: Director

Appointed: 01 May 1994

Resigned: 31 May 2005

Ann D.

Position: Secretary

Appointed: 05 October 1992

Resigned: 01 May 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 1992

Resigned: 05 October 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1992

Resigned: 05 October 1992

Ann D.

Position: Director

Appointed: 05 October 1992

Resigned: 01 May 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Dorothy M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is William M. This PSC owns 25-50% shares and has 25-50% voting rights.

Dorothy M.

Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-302018-05-302019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth259 490252 211       
Balance Sheet
Cash Bank On Hand  3 5933 8101 95339 41434 30979 89682 029
Current Assets41 79437 38219 14818 87517 80748 45746 52297 14691 075
Debtors28 64915 68914 37213 09314 8898 07810 54916 6427 399
Net Assets Liabilities  231 640237 899227 532241 357265 922292 130281 389
Other Debtors  197 3 189    
Property Plant Equipment  485 976470 889466 634451 838462 108308 069322 578
Total Inventories  1 1831 9729659651 664608 
Cash Bank In Hand11 92812 443       
Net Assets Liabilities Including Pension Asset Liability259 490252 211       
Stocks Inventory1 2179 250       
Tangible Fixed Assets496 948501 853       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve61 77257 608       
Shareholder Funds259 490252 211       
Other
Accrued Liabilities Deferred Income  13 0373 8005 3855 3625 2903 7284 021
Accumulated Depreciation Impairment Property Plant Equipment  133 306148 393159 719174 516189 121176 057209 584
Additions Other Than Through Business Combinations Property Plant Equipment    9 876 24 87542 59748 036
Average Number Employees During Period    87788
Bank Borrowings Overdrafts  141 986130 510116 356132 257117 93317 35610 931
Corporation Tax Payable  5 3786 9288 19112 0078 1609 65310 566
Creditors  150 748136 751119 600132 257125 88923 42820 597
Finance Lease Liabilities Present Value Total  8 7626 2413 2443 2447 9566 0729 666
Increase From Depreciation Charge For Year Property Plant Equipment   15 08714 13114 79714 60520 48833 527
Net Current Assets Liabilities-80 852-78 700-100 535-94 207-116 642-76 176-64 30713 123-4 902
Number Shares Issued Fully Paid   111111
Other Creditors  64 82059 57870 78667 08261 55739 10962 754
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 804  33 552 
Other Disposals Property Plant Equipment    2 804  209 700 
Other Taxation Social Security Payable  9761 2168172 9882 7224 3553 622
Par Value Share 1 111111
Property Plant Equipment Gross Cost  619 282619 282626 354626 354651 229484 126532 162
Provisions For Liabilities Balance Sheet Subtotal  3 0532 0322 8602 0485 9905 63415 690
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 0322 8602 0485 9905 63415 690
Total Assets Less Current Liabilities416 096423 153385 441376 682349 992375 662397 801321 192317 676
Trade Creditors Trade Payables  19 31727 99033 33619 85116 51318 6482 447
Trade Debtors Trade Receivables  14 17513 09311 7008 07810 54916 6427 399
Transfers To From Retained Earnings Increase Decrease In Equity   -3 115-3 115-3 115-3 115-12 077-2 999
Creditors Due After One Year155 796167 002       
Creditors Due Within One Year122 646116 082       
Fixed Assets496 948501 853       
Number Shares Allotted 1       
Other Aggregate Reserves11       
Provisions For Liabilities Charges8103 940       
Revaluation Reserve197 716194 601       
Secured Debts175 371171 682       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 18 149       
Tangible Fixed Assets Cost Or Valuation607 986619 282       
Tangible Fixed Assets Depreciation111 038117 429       
Tangible Fixed Assets Depreciation Charged In Period 12 601       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 210       
Tangible Fixed Assets Disposals 6 853       
Amount Specific Advance Or Credit Directors60 23057 405       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th May 2023
filed on: 27th, February 2024
Free Download (12 pages)

Company search

Advertisements