Company NameLloyd Motors Kelso Limited
DirectorBryan Lloyd
Company StatusActive
Company NumberSC015161
CategoryPrivate Limited Company
Incorporation Date9 July 1928(95 years, 9 months ago)
Previous NameCroall, Bryson & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan Lloyd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(83 years after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Motors Kelso Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Secretary NameMr Howard Thomas Woolgar
StatusCurrent
Appointed23 June 2011(83 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressLloyd Motors Kelso Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Director NamePeter Shaw Croall
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressAbbey House
Kelso
Roxburghshire
TD5 7JA
Scotland
Director NameRobert George Croall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Laws Farmhouse
Duns
Berwickshire
TD9 3HZ
Scotland
Director NameWilliam John Grieve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 August 2000)
RoleCompany Director
Correspondence AddressHamnavoe 4 Abbotsford Terrace
Darnick
Melrose
Roxburghshire
TD6 9AD
Scotland
Director NameThomas Thorburn Skeldon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressDodstone House
Wooler
Northumberland
Secretary NamePeter Henry Hyde
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address18 St Cuthberts Drive
St Boswells
Melrose
Roxburghshire
TD6 0DF
Scotland
Secretary NameJames Thorburn Renilson
NationalityBritish
StatusResigned
Appointed04 January 1995(66 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressTd8 6pxc 72 Howden Burn Court
Jedburgh
Roxburghshire
TD8 6PX
Scotland
Secretary NameGeorge Henry Dance
NationalityBritish
StatusResigned
Appointed20 February 1995(66 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaggerston Flowers
Haggerston
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameGeorge Henry Dance
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(67 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaggerston Flowers
Haggerston
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameMr John Barry Lloyd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(83 years after company formation)
Appointment Duration8 years (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd Motors Kelso Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland

Contact

Websitelloydmotors.co.uk

Location

Registered AddressLloyd Motors Kelso
Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

500k at £1Lloyd Motors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

4 August 1978Delivered on: 11 August 1978
Satisfied on: 8 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Swan garage, duns thorncroft & municipal garages selkirk by way of a floating charge all the company's right title and interest in all commission or bonus or other incentive payments related to the performance of the company as a franchised honda dealer and paid of payable from time to time by honda (UK) LTD. And whether payable as of right or on an ex gratis basis or otherwise howsoever.
Fully Satisfied
26 July 2011Delivered on: 12 August 2011
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 August 1978Delivered on: 11 August 1978
Satisfied on: 3 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col 3 doc 103.
Fully Satisfied
28 July 2006Delivered on: 11 August 2006
Satisfied on: 1 February 2016
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles which are or may be from time to time while this security is in force comprised in the companys property and undertaking - see form 410 for full details.
Fully Satisfied
14 March 2005Delivered on: 16 March 2005
Satisfied on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.26 acres of ground at pinnaclehill, kelso bounded by the B6352 public road.
Fully Satisfied
7 February 2005Delivered on: 14 February 2005
Satisfied on: 15 July 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 April 2002Delivered on: 18 April 2002
Satisfied on: 4 November 2009
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new land rover motor vehicles; all proceeds of sales of motor vehicles; all debts due under the terms of any sale of motor vehicles; right, title and interest for the hire of motor vehicles.
Fully Satisfied
9 April 2002Delivered on: 18 April 2002
Satisfied on: 26 October 2009
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 June 1978Delivered on: 11 July 1978
Satisfied on: 8 September 1999
Persons entitled: Mobil Oil Company Limited

Classification: Standard security
Secured details: £68,140 and all further sums that may become due.
Particulars: Swan garage, duns, thorncroft filling station, selkirk and municipal garage, selkirk.
Fully Satisfied
5 April 1963Delivered on: 15 April 1963
Satisfied on: 8 September 1999
Persons entitled: Mobil Oil Company Limited

Classification: Disposition (and relative agreement)
Secured details: All sums due or to become due.
Particulars: Swan motor garage, duns, subjects in black bull street, duns, 8 black bull street, duns, subjects in newtown street, duns and 1/2 pro-indiviso share of mutual yard at white swan hotel, duns`.
Fully Satisfied
16 August 1999Delivered on: 23 August 1999
Satisfied on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Assignation to the bank of the free sale proceeds of the property known as 5/7 glendale road, wooler.
Fully Satisfied
27 September 1996Delivered on: 7 October 1996
Satisfied on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Dwelling house and garage at glendale road,south road,wooler,northumberland.
Fully Satisfied
17 January 1996Delivered on: 25 January 1996
Satisfied on: 14 May 2002
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pinnaclehill,kelso.
Fully Satisfied
26 January 1995Delivered on: 10 February 1995
Satisfied on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.26 acres at pinnaclehill industrial estate, kelso.
Fully Satisfied
11 April 1988Delivered on: 25 April 1988
Satisfied on: 17 April 2002
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 April 1988Delivered on: 21 April 1988
Satisfied on: 3 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Roxburghshire works, kelso abbey house, kelso garage at inch road, kelso.
Fully Satisfied
18 April 1988Delivered on: 21 April 1988
Satisfied on: 28 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The swan garage duns, berwickshire.
Fully Satisfied
12 February 1988Delivered on: 16 February 1988
Satisfied on: 25 February 2005
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Glendale garage wooler, northumberland.
Fully Satisfied
8 December 1986Delivered on: 15 December 1986
Satisfied on: 25 February 2005
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Legal charge
Secured details: £60,000.
Particulars: Glendale garage wooler, northumberland.
Fully Satisfied
30 July 1986Delivered on: 11 August 1986
Satisfied on: 2 February 2002
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Bond and charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 April 1986Delivered on: 11 April 1986
Satisfied on: 22 February 1988
Persons entitled: British Credit Trust LTD

Classification: Consignment funding agreement
Secured details: All sums due or to become due.
Particulars: Assignment in security.
Fully Satisfied
21 March 1986Delivered on: 24 March 1986
Satisfied on: 22 February 1988
Persons entitled: British Credit Trust LTD

Classification: Consignment funding agreement
Secured details: All sums due or to become due.
Fully Satisfied
30 January 1986Delivered on: 7 February 1986
Satisfied on: 11 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside garage st dunstans melrose.
Fully Satisfied
3 February 1972Delivered on: 18 February 1972
Satisfied on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 February 1985Delivered on: 6 March 1985
Satisfied on: 28 April 2005
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Legal charge
Secured details: £60,000 and all further sums due or to become due.
Particulars: Glendale garage wooder, northumberland.
Fully Satisfied
28 January 1985Delivered on: 7 February 1985
Satisfied on: 28 April 2005
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Legal charge
Secured details: £60,000 and all other sums due.
Particulars: 1.0006 acres of land at tweedmouth trading estate tweedmouth berwick upon tweed.
Fully Satisfied
22 October 1982Delivered on: 9 November 1982
Satisfied on: 25 February 1985
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Legal charge
Secured details: £60,000 and all sums due or to become due.
Particulars: Tweedmouth trading estate, tweedmouth, berwick upon tweed, northumbria.
Fully Satisfied
7 August 1981Delivered on: 17 August 1981
Satisfied on: 14 May 2002
Persons entitled: N W S Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 doc 120.
Fully Satisfied
7 August 1981Delivered on: 17 August 1981
Satisfied on: 3 June 1997
Persons entitled: N W S Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 doc 119.
Fully Satisfied
1 November 1963Delivered on: 8 November 1963
Satisfied on: 2 March 2005
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Floating charge
Secured details: All sums due on current account.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 February 2016Satisfaction of charge 49 in full (1 page)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Registered office address changed from Roxburgh Works Pinnaclehill Kelso Roxburghshire TD5 8DW to Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 24 August 2015 (1 page)
19 March 2015Satisfaction of charge 50 in full (4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500,000
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (14 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 500,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
9 October 2012Full accounts made up to 31 December 2011 (21 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
5 October 2011Company name changed croall, bryson & company LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 47 (3 pages)
14 July 2011Appointment of Mr Bryan Lloyd as a director (2 pages)
14 July 2011Appointment of Mr John Barry Lloyd as a director (2 pages)
13 July 2011Termination of appointment of George Dance as a director (1 page)
13 July 2011Termination of appointment of Robert Croall as a director (1 page)
13 July 2011Appointment of Mr Howard Thomas Woolgar as a secretary (1 page)
13 July 2011Termination of appointment of George Dance as a secretary (1 page)
7 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
30 June 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
6 May 2010Full accounts made up to 31 July 2009 (16 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
26 November 2009Director's details changed for Robert George Croall on 22 November 2009 (2 pages)
26 November 2009Director's details changed for George Henry Dance on 22 November 2009 (2 pages)
7 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 46 (3 pages)
30 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 45 (3 pages)
11 May 2009Full accounts made up to 31 July 2008 (16 pages)
25 November 2008Return made up to 22/11/08; full list of members (11 pages)
15 May 2008Full accounts made up to 31 July 2007 (18 pages)
29 November 2007Return made up to 22/11/07; full list of members (8 pages)
2 May 2007Full accounts made up to 31 July 2006 (18 pages)
28 November 2006Return made up to 22/11/06; no change of members (7 pages)
11 August 2006Alterations to a floating charge (9 pages)
11 August 2006Alterations to a floating charge (5 pages)
11 August 2006Partic of mort/charge * (3 pages)
10 August 2006Alterations to a floating charge (8 pages)
10 August 2006Alterations to a floating charge (5 pages)
22 February 2006Full accounts made up to 31 July 2005 (16 pages)
5 January 2006Alterations to a floating charge (5 pages)
4 January 2006Alterations to a floating charge (5 pages)
4 January 2006Alterations to a floating charge (6 pages)
28 November 2005Return made up to 22/11/05; full list of members (12 pages)
27 July 2005Alterations to a floating charge (8 pages)
27 July 2005Alterations to a floating charge (7 pages)
28 April 2005Dec mort/charge * (2 pages)
28 April 2005Dec mort/charge * (2 pages)
28 April 2005Dec mort/charge * (2 pages)
16 March 2005Partic of mort/charge * (3 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
2 March 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
14 February 2005Partic of mort/charge * (5 pages)
25 January 2005Full accounts made up to 31 July 2004 (16 pages)
8 December 2004Return made up to 22/11/04; change of members (7 pages)
28 April 2004Full accounts made up to 31 July 2003 (15 pages)
5 December 2003Return made up to 22/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Full accounts made up to 31 July 2002 (15 pages)
19 December 2002Return made up to 22/11/02; full list of members (14 pages)
17 June 2002Alterations to a floating charge (5 pages)
17 June 2002Alterations to a floating charge (5 pages)
17 June 2002Alterations to a floating charge (5 pages)
17 June 2002Alterations to a floating charge (19 pages)
14 May 2002Dec mort/charge * (4 pages)
14 May 2002Dec mort/charge * (4 pages)
18 April 2002Partic of mort/charge * (6 pages)
18 April 2002Partic of mort/charge * (5 pages)
17 April 2002Dec mort/charge * (5 pages)
9 April 2002Full accounts made up to 31 July 2001 (15 pages)
2 February 2002Dec mort/charge * (5 pages)
12 December 2001Return made up to 22/11/01; change of members (7 pages)
11 July 2001Ad 11/01/01--------- £ si 1@1=1 £ ic 500000/500001 (2 pages)
11 July 2001Statement of rights attached to allotted shares (2 pages)
11 July 2001Nc inc already adjusted 11/01/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001Full accounts made up to 31 July 2000 (17 pages)
7 December 2000Return made up to 22/11/00; change of members (7 pages)
16 November 2000Director resigned (1 page)
11 August 2000Dec mort/charge * (4 pages)
15 May 2000Full accounts made up to 31 July 1999 (17 pages)
14 December 1999Return made up to 22/11/99; full list of members (13 pages)
8 September 1999Dec mort/charge * (4 pages)
8 September 1999Dec mort/charge * (4 pages)
8 September 1999Dec mort/charge * (4 pages)
23 August 1999Partic of mort/charge * (5 pages)
5 January 1999Full accounts made up to 31 July 1998 (17 pages)
5 January 1999Return made up to 22/11/98; no change of members (4 pages)
10 December 1997Return made up to 22/11/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 July 1997 (17 pages)
3 June 1997Dec mort/charge * (8 pages)
3 June 1997Dec mort/charge * (2 pages)
3 June 1997Dec mort/charge * (2 pages)
13 December 1996Full accounts made up to 31 July 1996 (16 pages)
13 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 1996Registered office changed on 13/11/96 from: roxburghshire works bridge end bridge street kelso TD5 7HZ (1 page)
7 October 1996Partic of mort/charge * (5 pages)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
25 January 1996Partic of mort/charge * (5 pages)
7 December 1995Full accounts made up to 31 July 1995 (17 pages)
7 December 1995Return made up to 22/11/95; full list of members (6 pages)
19 January 1995Full accounts made up to 31 July 1994 (16 pages)
5 January 1994Full accounts made up to 31 July 1993 (17 pages)
6 January 1993Full accounts made up to 31 July 1992 (15 pages)
18 September 1992Particulars of contract relating to shares (4 pages)
18 September 1992Ad 31/07/92--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages)
27 November 1991Full accounts made up to 31 July 1991 (14 pages)
7 February 1990Full accounts made up to 31 July 1989 (13 pages)
17 January 1989Full accounts made up to 31 July 1988 (16 pages)
25 January 1988Full accounts made up to 31 July 1987 (14 pages)
23 April 1987Full accounts made up to 31 July 1986 (13 pages)
14 May 1986Full accounts made up to 31 July 1985 (14 pages)
11 April 1985Accounts made up to 31 July 1984 (13 pages)
15 August 1984Accounts made up to 31 July 1983 (13 pages)
28 September 1983Accounts made up to 31 July 1982 (11 pages)
12 November 1982Accounts made up to 31 July 1981 (11 pages)
15 January 1981Accounts made up to 31 July 1980 (11 pages)
19 June 1980Accounts made up to 31 July 1979 (12 pages)
23 February 1979Accounts made up to 31 July 1978 (13 pages)
4 July 1978Accounts made up to 31 July 1977 (11 pages)
31 March 1977Accounts made up to 31 July 1976 (11 pages)
9 July 1928Certificate of incorporation (1 page)
9 July 1928Incorporation (43 pages)