Company NameAdam Purves & Son, Limited
DirectorsStuart MacDonald Purves and Julie Anne Purves
Company StatusActive
Company NumberSC020958
CategoryPrivate Limited Company
Incorporation Date15 April 1939(85 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart MacDonald Purves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(56 years after company formation)
Appointment Duration29 years
RoleService Director
Country of ResidenceScotland
Correspondence AddressRose Cottage Linthill Stables
Lilliesleaf
Melrose
Roxburghshire
TD6 9HU
Scotland
Secretary NameMr Stuart MacDonald Purves
NationalityBritish
StatusCurrent
Appointed31 July 1999(60 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressRose Cottage And Steading Dryburgh
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameMrs Julie Anne Purves
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(64 years after company formation)
Appointment Duration21 years
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressRose Cottage Linthill Stables
Lilliesleaf
Melrose
Roxburghshire
TD6 9HU
Scotland
Director NameMr Ian Easton Purves
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(51 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 1999)
RoleFinancial Directors
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel
School Wynd, Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Director NameWalter Kenneth Purves
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(51 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1995)
RoleSales Director
Correspondence Address23 Whytbank Row
Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland
Secretary NameMr Ian Easton Purves
NationalityBritish
StatusResigned
Appointed15 November 1990(51 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel
School Wynd, Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Director NameMrs Margaret Oram Purves
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(60 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvenel
School Wynd, Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Director NameMatthew Kenneth Purves
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(60 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2003)
RoleMotor Engineer
Correspondence Address12 Hareshaw Bank
Tweedbank
Galashiels
Selkirkshire
TD1 3RE
Scotland

Contact

Websitebp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered AddressRose Cottage Linthill Stables
Lilliesleaf
Melrose
Roxburghshire
TD6 9HU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

2.9k at £1Stuart Purves
59.44%
Ordinary B
2k at £1Julie Purves & Stuart Purves
40.56%
Preference

Financials

Year2014
Net Worth£353,423
Cash£43,302
Current Liabilities£236,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

29 January 1986Delivered on: 3 February 1986
Satisfied on: 27 March 1992
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises showroom carwash wieder haugh galashiels.
Fully Satisfied
28 September 1981Delivered on: 15 October 1981
Satisfied on: 7 May 1985
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in paton st. Galashiels.
Fully Satisfied
23 February 1981Delivered on: 27 February 1981
Satisfied on: 7 May 1982
Persons entitled: Gulf Oil (Great Britain) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at paton street galashiels, selkirkshire.
Fully Satisfied
25 October 1976Delivered on: 5 November 1976
Satisfied on: 30 July 1999
Persons entitled: The Royal Bank of Scotland 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 April 2003Delivered on: 6 May 2003
Satisfied on: 23 June 2015
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
24 February 1999Delivered on: 9 March 1999
Satisfied on: 30 July 1999
Persons entitled: Shell U.K. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wilderhaugh service station, galashiels, selkirk.
Fully Satisfied
24 February 1999Delivered on: 8 March 1999
Satisfied on: 30 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wilderhaugh garage, wilderhaugh, galashiels.
Fully Satisfied
13 May 1993Delivered on: 20 May 1993
Satisfied on: 30 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 3 market street, galashiels and 5 market street, galashiels which includes the former bakehouse on 2 floors at market street, galashiels.
Fully Satisfied
15 January 1992Delivered on: 22 January 1992
Satisfied on: 30 July 1999
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Standard security
Secured details: The advances to and obligations for payment and performance in terms of an agreement.
Particulars: Subjects known as and forming wilderhaugh garage,wilderhaugh,galashiels.
Fully Satisfied
12 August 1999Delivered on: 19 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lauderdale garage, edinburgh road, lauder.
Outstanding
23 November 1970Delivered on: 30 November 1970
Persons entitled: Mobil Oil Company Limited

Classification: Disposition and agreement
Secured details: £30,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Area of ground containing .165 of an acre on north side of paton street, galashiels.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
3 February 2016Registered office address changed from Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ to Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Stuart Macdonald Purves on 24 December 2015 (2 pages)
3 February 2016Director's details changed for Mrs Julie Anne Purves on 24 December 2015 (2 pages)
3 February 2016Director's details changed for Mrs Julie Anne Purves on 24 December 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Macdonald Purves on 24 December 2015 (2 pages)
3 February 2016Registered office address changed from Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ to Rose Cottage Linthill Stables Lilliesleaf Melrose Roxburghshire TD6 9HU on 3 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Director's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (2 pages)
16 December 2015Secretary's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (1 page)
16 December 2015Secretary's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (1 page)
16 December 2015Registered office address changed from Springfield Blainslie Galashiels Borders TD1 2PT to Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ on 16 December 2015 (1 page)
16 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4,892
(6 pages)
16 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4,892
(6 pages)
16 December 2015Registered office address changed from Springfield Blainslie Galashiels Borders TD1 2PT to Rose Cottage and Steading Dryburgh Melrose Roxburghshire TD6 0RQ on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mrs Julie Anne Purves on 30 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Stuart Macdonald Purves on 30 November 2015 (2 pages)
16 December 2015Director's details changed for Mrs Julie Anne Purves on 30 November 2015 (2 pages)
23 June 2015Satisfaction of charge 16 in full (1 page)
23 June 2015Satisfaction of charge 16 in full (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,892
(6 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4,892
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,892
(6 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,892
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Director's details changed for Stuart Macdonald Purves on 13 November 2009 (2 pages)
10 December 2009Director's details changed for Julie Anne Purves on 13 November 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Julie Anne Purves on 13 November 2009 (2 pages)
10 December 2009Director's details changed for Stuart Macdonald Purves on 13 November 2009 (2 pages)
3 April 2009Return made up to 13/11/07; full list of members (10 pages)
3 April 2009Return made up to 13/11/07; full list of members (10 pages)
25 March 2009Return made up to 13/11/08; full list of members (10 pages)
25 March 2009Return made up to 13/11/08; full list of members (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
30 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 March 2007£ ic 15500/4892 14/03/07 £ sr 10608@1=10608 (2 pages)
30 March 2007£ ic 15500/4892 14/03/07 £ sr 10608@1=10608 (2 pages)
15 January 2007Return made up to 13/11/06; full list of members (9 pages)
15 January 2007Return made up to 13/11/06; full list of members (9 pages)
23 June 2006Registered office changed on 23/06/06 from: lauderdale garage edinburgh road lauder berwickshire TD2 6PA (1 page)
23 June 2006Registered office changed on 23/06/06 from: lauderdale garage edinburgh road lauder berwickshire TD2 6PA (1 page)
7 February 2006Return made up to 13/11/05; full list of members (8 pages)
7 February 2006Return made up to 13/11/05; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005£ sr [email protected] 15/10/05 (1 page)
3 November 2005£ sr [email protected] 15/10/05 (1 page)
4 April 2005Return made up to 13/11/04; full list of members (7 pages)
4 April 2005Return made up to 13/11/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Return made up to 13/11/03; full list of members (7 pages)
8 December 2003Return made up to 13/11/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
6 May 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
6 December 2001Return made up to 13/11/01; full list of members (6 pages)
6 December 2001Return made up to 13/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 December 1999Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
13 December 1999Return made up to 13/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
19 August 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (5 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Director resigned (2 pages)
6 August 1999Director resigned (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: wilderhaugh galashiels TD1 1PW (1 page)
6 August 1999Secretary resigned;director resigned (2 pages)
6 August 1999Secretary resigned;director resigned (2 pages)
6 August 1999Registered office changed on 06/08/99 from: wilderhaugh galashiels TD1 1PW (1 page)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (5 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (4 pages)
30 July 1999Dec mort/charge * (5 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1999Memorandum and Articles of Association (7 pages)
9 June 1999Memorandum and Articles of Association (7 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
9 March 1999Partic of mort/charge * (5 pages)
9 March 1999Partic of mort/charge * (5 pages)
8 March 1999Partic of mort/charge * (5 pages)
8 March 1999Partic of mort/charge * (5 pages)
5 March 1999Alterations to a floating charge (8 pages)
5 March 1999Alterations to a floating charge (8 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 13/11/98; full list of members (6 pages)
17 November 1998Return made up to 13/11/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Return made up to 13/11/96; no change of members (4 pages)
30 December 1996Return made up to 13/11/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 April 1939Incorporation (21 pages)
15 April 1939Incorporation (21 pages)