About

Registered Number: SC275129
Date of Incorporation: 25/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 17 St. Catherines Road, Perth, PH1 5RY

 

Founded in 2004, Br Auto Services Ltd have registered office in Perth, it's status is listed as "Active". Br Auto Services Ltd has 4 directors listed as Ratcliffe, Helen, Ratcliffe, William, Fleetham, Jane Murphy Scougall, Calder, Laura Anne at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, William 25 October 2004 - 1
CALDER, Laura Anne 25 October 2004 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Helen 15 February 2013 - 1
FLEETHAM, Jane Murphy Scougall 22 November 2007 15 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 June 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 04 June 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 25 May 2011
AA01 - Change of accounting reference date 04 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 13 September 2007
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
225 - Change of Accounting Reference Date 01 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.