Background WavePink WaveYellow Wave

LLOYD MOTORS KELSO LIMITED (SC015161)

LLOYD MOTORS KELSO LIMITED (SC015161) is an active UK company. incorporated on 9 July 1928. with registered office in Kelso. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LLOYD MOTORS KELSO LIMITED has been registered for 97 years. Current directors include LLOYD, Samuel James.

Company Number
SC015161
Status
active
Type
ltd
Incorporated
9 July 1928
Age
97 years
Address
Lloyd Motors Kelso, Kelso, TD5 8DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Samuel James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD MOTORS KELSO LIMITED

LLOYD MOTORS KELSO LIMITED is an active company incorporated on 9 July 1928 with the registered office located in Kelso. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LLOYD MOTORS KELSO LIMITED was registered 97 years ago.(SIC: 99999)

Status

active

Active since 97 years ago

Company No

SC015161

LTD Company

Age

97 Years

Incorporated 9 July 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CROALL, BRYSON & COMPANY LIMITED
From: 9 July 1928To: 5 October 2011
Contact
Address

Lloyd Motors Kelso Pinnaclehill Industrial Estate Kelso, TD5 8DW,

Previous Addresses

Roxburgh Works Pinnaclehill Kelso Roxburghshire TD5 8DW
From: 9 July 1928To: 24 August 2015
Timeline

12 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Jul 28
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Cleared
Mar 15
Loan Cleared
Jan 16
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WOOLGAR, Howard Thomas

Active
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Secretary
Appointed 23 Jun 2011

LLOYD, Samuel James

Active
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Born August 1987
Director
Appointed 06 Jan 2025

DANCE, George Henry

Resigned
Haggerston Flowers, Berwick Upon TweedTD15 2NZ
Secretary
Appointed 20 Feb 1995
Resigned 23 Jun 2011

HYDE, Peter Henry

Resigned
18 St Cuthberts Drive, MelroseTD6 0DF
Secretary
Appointed N/A
Resigned 31 Dec 1994

RENILSON, James Thorburn

Resigned
Td8 6pxc 72 Howden Burn Court, JedburghTD8 6PX
Secretary
Appointed 04 Jan 1995
Resigned 20 Feb 1995

CROALL, Peter Shaw

Resigned
Abbey House, KelsoTD5 7JA
Born August 1917
Director
Appointed N/A
Resigned 11 Nov 1993

CROALL, Robert George

Resigned
South Laws Farmhouse, DunsTD9 3HZ
Born December 1946
Director
Appointed N/A
Resigned 23 Jun 2011

DANCE, George Henry

Resigned
Haggerston Flowers, Berwick Upon TweedTD15 2NZ
Born April 1955
Director
Appointed 19 Mar 1996
Resigned 23 Jun 2011

GRIEVE, William John

Resigned
Hamnavoe 4 Abbotsford Terrace, MelroseTD6 9AD
Born September 1947
Director
Appointed N/A
Resigned 22 Aug 2000

LLOYD, Bryan

Resigned
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Born December 1956
Director
Appointed 23 Jun 2011
Resigned 09 Jan 2025

LLOYD, John Barry

Resigned
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Born October 1952
Director
Appointed 23 Jun 2011
Resigned 26 Jun 2019

SKELDON, Thomas Thorburn

Resigned
Dodstone House, Wooler
Born March 1936
Director
Appointed N/A
Resigned 19 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
Montgomery Way, CarlisleCA1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2023

Mr Bryan Lloyd

Ceased
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2025

Mr John Barry Lloyd

Ceased
Pinnaclehill Industrial Estate, KelsoTD5 8DW
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2011
MG01sMG01s
Legacy
18 July 2011
MG03sMG03s
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Legacy
7 July 2011
MG02sMG02s
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
7 November 2009
MG03sMG03s
Legacy
30 October 2009
MG03sMG03s
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
11 August 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 August 2006
466(Scot)466(Scot)
Legacy
11 August 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
10 August 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 August 2006
466(Scot)466(Scot)
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Mortgage Alter Floating Charge
5 January 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 January 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 January 2006
466(Scot)466(Scot)
Legacy
28 November 2005
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
27 July 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 July 2005
466(Scot)466(Scot)
Legacy
28 April 2005
419a(Scot)419a(Scot)
Legacy
28 April 2005
419a(Scot)419a(Scot)
Legacy
28 April 2005
419a(Scot)419a(Scot)
Legacy
16 March 2005
410(Scot)410(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
419a(Scot)419a(Scot)
Legacy
25 February 2005
419a(Scot)419a(Scot)
Legacy
25 February 2005
419a(Scot)419a(Scot)
Legacy
25 February 2005
419a(Scot)419a(Scot)
Legacy
25 February 2005
419a(Scot)419a(Scot)
Legacy
14 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 June 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 June 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 June 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 June 2002
466(Scot)466(Scot)
Legacy
14 May 2002
419a(Scot)419a(Scot)
Legacy
14 May 2002
419a(Scot)419a(Scot)
Legacy
18 April 2002
410(Scot)410(Scot)
Legacy
18 April 2002
410(Scot)410(Scot)
Legacy
17 April 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
2 February 2002
419a(Scot)419a(Scot)
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
128(1)128(1)
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
123Notice of Increase in Nominal Capital
Resolution
11 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
419a(Scot)419a(Scot)
Legacy
8 September 1999
419a(Scot)419a(Scot)
Legacy
8 September 1999
419a(Scot)419a(Scot)
Legacy
23 August 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
419a(Scot)419a(Scot)
Legacy
3 June 1997
419a(Scot)419a(Scot)
Legacy
3 June 1997
419a(Scot)419a(Scot)
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 November 1996
287Change of Registered Office
Legacy
7 October 1996
410(Scot)410(Scot)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
25 January 1996
410(Scot)410(Scot)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
10 February 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
88(3)88(3)
Legacy
18 September 1992
88(2)R88(2)R
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363363
Legacy
22 January 1991
363363
Mortgage Alter Floating Charge
18 January 1991
466(Scot)466(Scot)
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
29 May 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 May 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 May 1990
466(Scot)466(Scot)
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
9 November 1988
288288
Mortgage Alter Floating Charge
6 July 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 July 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 June 1988
466(Scot)466(Scot)
Legacy
25 April 1988
410(Scot)410(Scot)
Legacy
21 April 1988
410(Scot)410(Scot)
Legacy
21 April 1988
410(Scot)410(Scot)
Legacy
22 February 1988
419a(Scot)419a(Scot)
Legacy
22 February 1988
419a(Scot)419a(Scot)
Legacy
16 February 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Accounts With Made Up Date
11 April 1985
AAAnnual Accounts
Accounts With Made Up Date
15 August 1984
AAAnnual Accounts
Accounts With Made Up Date
28 September 1983
AAAnnual Accounts
Accounts With Made Up Date
12 November 1982
AAAnnual Accounts
Accounts With Made Up Date
15 January 1981
AAAnnual Accounts
Accounts With Made Up Date
19 June 1980
AAAnnual Accounts
Accounts With Made Up Date
23 February 1979
AAAnnual Accounts
Accounts With Made Up Date
4 July 1978
AAAnnual Accounts
Accounts With Made Up Date
31 March 1977
AAAnnual Accounts
Incorporation Company
9 July 1928
NEWINCIncorporation
Miscellaneous
9 July 1928
MISCMISC