Barnetts Motor Group Limited

DataGardener
barnetts motor group limited
live
Unknown

Barnetts Motor Group Limited

sc041941Private Limited With Share Capital

8 Westerton Road, East Mains Industrial Estate, Broxburn, EH525AU
Incorporated

26/03/1965

Company Age

61 years

Directors

3

Employees

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

Barnetts Motor Group Limited (sc041941) is a private limited with share capital incorporated on 26/03/1965 (61 years old) and registered in broxburn, EH525AU. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Barnetts motor group is an established new and used car dealer specialising in the sale of mazda, volvo and volkswagen cars. with a spacious showroom situated on riverside drive in dundee and an additional volkswagen showroom located in st andrews, we are ideally placed to serve customers throughout...

Private Limited With Share Capital
SIC: 45111
Unknown
Incorporated 26/03/1965
EH525AU

Financial Overview

Total Assets

£10.67M

Liabilities

£0

Net Assets

£10.67M

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-10-2025
Legacy
Category:Other
Date:15-10-2025
Legacy
Category:Accounts
Date:30-09-2025
Legacy
Category:Other
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2024
Legacy
Category:Accounts
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Legacy
Category:Other
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-08-2023
Legacy
Category:Other
Date:15-08-2023
Legacy
Category:Accounts
Date:15-08-2023
Legacy
Category:Other
Date:15-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-12-2022
Legacy
Category:Other
Date:14-12-2022
Legacy
Category:Accounts
Date:11-11-2022
Legacy
Category:Other
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2021
Legacy
Category:Accounts
Date:12-10-2021
Legacy
Category:Other
Date:07-10-2021
Legacy
Category:Other
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Resolution
Category:Resolution
Date:13-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Resolution
Category:Resolution
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2014
Resolution
Category:Resolution
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Legacy
Category:Mortgage
Date:28-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:24-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2011
Legacy
Category:Mortgage
Date:17-12-2010
Legacy
Category:Mortgage
Date:07-10-2010
Legacy
Category:Mortgage
Date:07-10-2010
Legacy
Category:Mortgage
Date:07-10-2010
Legacy
Category:Mortgage
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:31-07-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-02-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-02-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-02-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-02-2009

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date04/10/2025
Latest Accounts31/12/2024

Trading Addresses

Caxton Place Mitchelson Industrial, Estate, Kirkcaldy, Fife, KY13NF
66 Largo Road, St Andrews, Fife, KY168PG
8 Westerton Road, East Mains Industrial Estate, Broxburn, EH525AURegistered
Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY13NF
300 Queens Street, Broughty Ferry, Dundee, Angus, DD52HQ

Contact

01382665506
enquiries@barnettsmotorgroup.co.uk
barnettsmotorgroup.co.uk
8 Westerton Road, East Mains Industrial Estate, Broxburn, EH525AU