BRADBURY MOTORS LIMITED

BRADBURY MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRADBURY MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045969
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRADBURY MOTORS LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRADBURY MOTORS LIMITED located?

    Registered Office Address
    Unit 23 Whin Park Industrial
    Estate, Port Seton
    EH32 9SF East Lothian
    East Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADBURY MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEITH WALK TYRES AND ACCESSORIES LIMITEDSep 24, 1968Sep 24, 1968

    What are the latest accounts for BRADBURY MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for BRADBURY MOTORS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for BRADBURY MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 28, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Appointment of Mr Steven Duff as a director on Aug 01, 2024

    2 pagesAP01

    Secretary's details changed for Mr Stuart Duff on Jul 23, 2024

    1 pagesCH03

    Change of details for Mr Stuart Michael Duff as a person with significant control on Jul 23, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    12 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    12 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    12 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    All of the property or undertaking has been released from charge 2

    1 pagesMR05

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2016

    Statement of capital on May 28, 2016

    • Capital: GBP 28,371
    SH01

    Who are the officers of BRADBURY MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFF, Stuart
    c/o Rouyalan, Newmains Farm Road, Reston
    Rouyalan
    Newmains Farm Road
    TD14 5FD Eyemouth
    Rouyalan
    Scottish Borders
    United Kingdom
    Secretary
    c/o Rouyalan, Newmains Farm Road, Reston
    Rouyalan
    Newmains Farm Road
    TD14 5FD Eyemouth
    Rouyalan
    Scottish Borders
    United Kingdom
    151719690001
    DUFF, Steven
    Whin Park Industrial
    Estate, Port Seton
    EH32 9SF East Lothian
    Unit 23
    East Lothian
    Director
    Whin Park Industrial
    Estate, Port Seton
    EH32 9SF East Lothian
    Unit 23
    East Lothian
    ScotlandScottish285791700001
    DUFF, Stuart Michael
    89 Laburnum Avenue
    EH32 0UD Port Seton
    Director
    89 Laburnum Avenue
    EH32 0UD Port Seton
    ScotlandBritish44068430003
    PATRICK, Robert James Neil
    31 Gillespie Road
    EH13 0NW Edinburgh
    Midlothian
    Secretary
    31 Gillespie Road
    EH13 0NW Edinburgh
    Midlothian
    British334630001
    PORTEOUS, Mark Andrew
    53 Silverknowes Crescent
    EH4 5JA Edinburgh
    Secretary
    53 Silverknowes Crescent
    EH4 5JA Edinburgh
    British50989390002
    ASHLEY ACCOUNTING SERVICES
    Ashley Terrace
    EH11 1RE Edinburgh
    22
    Midlothian
    Scotland
    Secretary
    Ashley Terrace
    EH11 1RE Edinburgh
    22
    Midlothian
    Scotland
    135587480001
    BENSON & COMPANY
    3 Grosvenor Gardens
    EH12 5JU Edinburgh
    Secretary
    3 Grosvenor Gardens
    EH12 5JU Edinburgh
    89903720001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    M & M COMPANY SECRETARIES LIMITED
    8 Walker Street
    EH3 7LH Edinburgh
    Secretary
    8 Walker Street
    EH3 7LH Edinburgh
    77261590001
    MACLACHLAN & MACKENZIE
    8 Walker Street
    EH3 7LH Edinburgh
    Secretary
    8 Walker Street
    EH3 7LH Edinburgh
    55023520001
    MCCARTHY, John
    31 Links View
    Port Seton
    EH32 0EZ Prestonpans
    East Lothian
    Director
    31 Links View
    Port Seton
    EH32 0EZ Prestonpans
    East Lothian
    British25627320001
    SHIELDS, William Derek
    68 Main Street
    Shieldhill
    FK7 9AZ Stirling
    Stirlingshire
    Director
    68 Main Street
    Shieldhill
    FK7 9AZ Stirling
    Stirlingshire
    British1168890001
    WILSON, Andrew
    Orchard Brae Avenue
    EH4 2HW Edinburgh
    2/17
    Director
    Orchard Brae Avenue
    EH4 2HW Edinburgh
    2/17
    ScotlandBritish334660002

    Who are the persons with significant control of BRADBURY MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Michael Duff
    Whin Park Industrial
    Estate, Port Seton
    EH32 9SF East Lothian
    Unit 23
    East Lothian
    Apr 06, 2016
    Whin Park Industrial
    Estate, Port Seton
    EH32 9SF East Lothian
    Unit 23
    East Lothian
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0