Braidwood Motor Company Limited WEST LOTHIAN


Braidwood Motor Company started in year 2002 as Private Limited Company with registration number SC235866. The Braidwood Motor Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Lothian at 16 Drumshoreland Road. Postal code: EH53 0LN. Since Tuesday 17th September 2002 Braidwood Motor Company Limited is no longer carrying the name Braidwood Trade Sales.

Currently there are 3 directors in the the company, namely Jack H., Jacqueline H. and Neil H.. In addition one secretary - Jacqueline H. - is with the firm. Currenlty, the company lists one former director, whose name is Acs Nominees Limited and who left the the company on 23 August 2002. In addition, there is one former secretary - Acs Secretaries Limited who worked with the the company until 23 August 2002.

This company operates within the EH53 0LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1087093 . It is located at 16 Drumshoreland Road, Pumpherston, Livingston with a total of 1 cars.

Braidwood Motor Company Limited Address / Contact

Office Address 16 Drumshoreland Road
Office Address2 Pumpherston
Town West Lothian
Post code EH53 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235866
Date of Incorporation Fri, 23rd Aug 2002
Industry Sale of new cars and light motor vehicles
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jack H.

Position: Director

Appointed: 17 August 2017

Jacqueline H.

Position: Director

Appointed: 01 September 2006

Neil H.

Position: Director

Appointed: 23 August 2002

Jacqueline H.

Position: Secretary

Appointed: 23 August 2002

Acs Secretaries Limited

Position: Secretary

Appointed: 23 August 2002

Resigned: 23 August 2002

Acs Nominees Limited

Position: Director

Appointed: 23 August 2002

Resigned: 23 August 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Jacqueline H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Jack H. This PSC owns 25-50% shares. The third one is Neil H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jacqueline H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jack H.

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

Neil H.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

Company previous names

Braidwood Trade Sales September 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth587 992634 064      
Balance Sheet
Current Assets626 7341 065 814891 2241 001 375982 2151 022 3321 082 3081 248 686
Debtors64 903129 688105 648264 094226 59569 302 -3 939
Net Assets Liabilities  648 078563 399  630 358610 461
Other Debtors  67 54915 000    
Property Plant Equipment  285 061274 375263 999256 076248 594344 604
Total Inventories  785 576742 992755 620953 0301 077 3341 182 140
Cash Bank On Hand   -5 711  4 97470 485
Cash Bank In Hand17 609       
Stocks Inventory544 222936 126      
Tangible Fixed Assets297 570295 703      
Reserves/Capital
Called Up Share Capital150150      
Profit Loss Account Reserve587 842633 914      
Shareholder Funds587 992634 064      
Other
Accumulated Depreciation Impairment Property Plant Equipment  110 620121 900132 276140 199147 681177 064
Bank Borrowings Overdrafts  69 939192 502    
Corporation Tax Payable  12 434     
Corporation Tax Recoverable  7 03119 464    
Creditors  525 822712 351665 905727 966700 544115 167
Increase From Depreciation Charge For Year Property Plant Equipment   11 27910 3767 9237 48234 332
Net Current Assets Liabilities299 804344 341365 402289 024316 310294 366381 764381 024
Number Shares Issued Fully Paid   150    
Other Creditors  2 385463 618    
Other Taxation Social Security Payable  16 99910 775    
Par Value Share 1 1    
Prepayments Accrued Income  31 0686 068    
Property Plant Equipment Gross Cost  395 681396 275396 275396 275396 275521 668
Total Additions Including From Business Combinations Property Plant Equipment   594   130 342
Total Assets Less Current Liabilities597 374640 044650 463563 399580 309550 442630 358725 628
Trade Creditors Trade Payables  56 50970 633    
Trade Debtors Trade Receivables   8 000    
Average Number Employees During Period   55557
Other Remaining Borrowings   383 695236 102312 042317 400225 776
Bank Borrowings     50 00048 22537 577
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 949
Disposals Property Plant Equipment       4 949
Total Borrowings    236 102362 042365 625263 353
Creditors Due After One Year9 3825 980      
Creditors Due Within One Year326 930721 473      
Number Shares Allotted 150      
Share Capital Allotted Called Up Paid150150      

Transport Operator Data

16 Drumshoreland Road
Address Pumpherston
City Livingston
Post code EH53 0LN
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Amended accounts for the period to Wednesday 31st August 2022
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements