Brewster Brothers Limited LIVINGSTON


Brewster Brothers started in year 1995 as Private Limited Company with registration number SC155687. The Brewster Brothers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Livingston at Drumshoreland Road Drumshoreland Road. Postal code: EH53 0LG. Since 2018/08/08 Brewster Brothers Limited is no longer carrying the name Henry Gillies (contractors).

The firm has 2 directors, namely Alexander B., Scott B.. Of them, Alexander B., Scott B. have been with the company the longest, being appointed on 22 May 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth D. who worked with the the firm until 22 May 2017.

This company operates within the EH54 5PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1110947 . It is located at 62 Pumpherston Road, Uphall Station, Livingston with a total of 20 carsand 11 trailers.

Brewster Brothers Limited Address / Contact

Office Address Drumshoreland Road Drumshoreland Road
Office Address2 Pumpherston
Town Livingston
Post code EH53 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155687
Date of Incorporation Tue, 31st Jan 1995
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alexander B.

Position: Director

Appointed: 22 May 2017

Scott B.

Position: Director

Appointed: 22 May 2017

David B.

Position: Director

Appointed: 22 May 2017

Resigned: 06 April 2018

Elizabeth D.

Position: Director

Appointed: 21 June 2016

Resigned: 22 May 2017

Denny Tipper Transport Ltd

Position: Corporate Director

Appointed: 01 February 1996

Resigned: 26 August 2016

John D.

Position: Director

Appointed: 31 January 1995

Resigned: 21 June 2016

Elizabeth D.

Position: Secretary

Appointed: 31 January 1995

Resigned: 22 May 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Brewster Bros. Ltd from Midlothian, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Denny Tipper Transport Ltd that put Denny, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brewster Bros. Ltd

Bonnington Store Kirknewton, Midlothian, EH27 8BB, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc561784
Notified on 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Denny Tipper Transport Ltd

22 & 24 Stirling Street, Denny, FK6 6AZ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc036400
Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control: 75,01-100% shares

Company previous names

Henry Gillies (contractors) August 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 74375 349230 84565 906548 516152 282286 329
Current Assets314 636551 8511 007 8141 738 5532 743 7853 302 8653 843 163
Debtors289 893476 502637 3931 330 6401 840 3082 976 5953 309 902
Net Assets Liabilities546 221320 967749 980996 5041 872 8652 716 0573 391 799
Other Debtors42 667133 02686 744674 998831 0671 691 7932 407 970
Property Plant Equipment416 618179 792114 91992 44669 20467 215 
Total Inventories  139 576342 007355 101173 988246 932
Other
Accumulated Depreciation Impairment Property Plant Equipment2 760 1341 338 625960 426983 715886 149694 9613 481
Average Number Employees During Period15182531303341
Bank Borrowings    7 5009 68711 905
Bank Borrowings Overdrafts    42 50033 2069 932
Creditors146 330377 340350 724816 93042 50033 20623 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 467 873411 014 116 047206 135296 776
Disposals Property Plant Equipment 1 656 623473 034 123 600227 800309 600
Increase From Depreciation Charge For Year Property Plant Equipment 51 07632 815 18 48114 947269
Net Current Assets Liabilities168 306174 511657 090921 6231 858 8142 694 7013 371 627
Number Shares Issued Fully Paid 100100 100100100
Other Creditors3 182189 896155 303582 055547 327119 437108 682
Other Taxation Social Security Payable37 12741 34347 82297 842187 983157 638107 024
Par Value Share 11 111
Property Plant Equipment Gross Cost3 176 7521 523 1291 075 3451 076 161955 353762 176463 443
Provisions For Liabilities Balance Sheet Subtotal38 70333 33622 02917 56512 65312 65310 191
Total Additions Including From Business Combinations Property Plant Equipment 3 00025 250 2 79234 6232 220
Total Assets Less Current Liabilities584 924359 015772 0091 014 0691 928 0182 761 9163 425 264
Trade Creditors Trade Payables106 021146 101147 599137 033142 137321 402245 898
Trade Debtors Trade Receivables247 226343 476550 649655 6421 009 2411 284 802901 932
Bank Overdrafts    24  
Total Borrowings    7 5249 687 

Transport Operator Data

62 Pumpherston Road
Address Uphall Station
City Livingston
Post code EH54 5PT
Vehicles 20
Trailers 11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search