Brenwood Motor Company KY1 3NH


Founded in 1979, Brenwood Motor Company, classified under reg no. SC069239 is an active company. Currently registered at 2 Waverley Road KY1 3NH, Ky1 3nh the company has been in the business for fourty five years. The company has not filed any account data yet, it is due on 31st December .

The company has 2 directors, namely Greig C., Ann M.. Of them, Greig C., Ann M. have been with the company the longest, being appointed on 31 August 1988. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Brenwood Motor Company Address / Contact

Office Address 2 Waverley Road
Office Address2 Mitchelston Ind Estate Kirkcaldy
Town Ky1 3nh
Post code KY1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC069239
Date of Incorporation Fri, 31st Aug 1979
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 45 years old
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Greig C.

Position: Secretary

Resigned:

Greig C.

Position: Director

Appointed: 31 August 1988

Ann M.

Position: Director

Appointed: 31 August 1988

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Margaret M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Greig C. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Greig C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 15th, September 2015
Free Download (5 pages)

Company search

Advertisements