About

Registered Number: SC045969
Date of Incorporation: 24/09/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Unit 23 Whin Park Industrial, Estate, Port Seton, East Lothian, East Lothian, EH32 9SF

 

Bradbury Motors Ltd was registered on 24 September 1968, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Duff, Stuart, Duff, Stuart Michael, Patrick, Robert James Neil, Ashley Accounting Services, Mccarthy, John, Shields, William Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Stuart Michael 12 July 1995 - 1
MCCARTHY, John 01 June 1992 03 July 1995 1
SHIELDS, William Derek N/A 01 July 1994 1
Secretary Name Appointed Resigned Total Appointments
DUFF, Stuart 31 October 2009 - 1
PATRICK, Robert James Neil N/A 23 December 1999 1
ASHLEY ACCOUNTING SERVICES 01 January 2009 31 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 14 June 2017
MR05 - N/A 12 March 2017
MR04 - N/A 12 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
AA - Annual Accounts 18 July 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363a - Annual Return 21 December 2006
353 - Register of members 21 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2006
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 September 2005
410(Scot) - N/A 08 April 2005
419a(Scot) - N/A 30 March 2005
AA - Annual Accounts 01 September 2004
363a - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
AA - Annual Accounts 26 August 2003
363a - Annual Return 21 July 2003
353 - Register of members 27 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 19 June 2002
RESOLUTIONS - N/A 30 May 2002
123 - Notice of increase in nominal capital 30 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
MEM/ARTS - N/A 25 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
AA - Annual Accounts 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 29 May 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 29 May 1996
288 - N/A 27 July 1995
288 - N/A 27 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 24 August 1994
288 - N/A 01 August 1994
363s - Annual Return 25 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
123 - Notice of increase in nominal capital 16 June 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 09 June 1992
RESOLUTIONS - N/A 02 June 1992
288 - N/A 02 June 1992
123 - Notice of increase in nominal capital 02 June 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 23 July 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
419a(Scot) - N/A 01 September 1987
410(Scot) - N/A 31 July 1987
410(Scot) - N/A 31 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 28 November 1986
CERTNM - Change of name certificate 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 March 2005 Fully Satisfied

N/A

Letter of offset 15 July 1987 Outstanding

N/A

Bond & floating charge 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.