Background WavePink WaveYellow Wave

BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED (SC523116)

BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED (SC523116) is an active UK company. incorporated on 23 December 2015. with registered office in Ayr. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED has been registered for 10 years. Current directors include BOWSER, Adam James, HALL, David, PORTER, Jessica May.

Company Number
SC523116
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
Ellersley House, Ayr, KA7 2AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BOWSER, Adam James, HALL, David, PORTER, Jessica May
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED

BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Ayr. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BRADMAC GARAGE EQUIPMENT & SERVICES LIMITED was registered 10 years ago.(SIC: 46690)

Status

active

Active since 10 years ago

Company No

SC523116

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Ellersley House Miller Road Ayr, KA7 2AY,

Previous Addresses

Spalding House 90/92 Queen Street Broughty Ferry Dundee DD5 1AJ United Kingdom
From: 23 December 2015To: 24 January 2023
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 21
New Owner
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Joined
Oct 23
Director Left
Aug 24
Loan Secured
Feb 26
Director Left
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWSER, Adam James

Active
Miller Road, AyrKA7 2AY
Born September 1984
Director
Appointed 25 Nov 2022

HALL, David

Active
Miller Road, AyrKA7 2AY
Born March 1973
Director
Appointed 25 Nov 2022

PORTER, Jessica May

Active
Miller Road, AyrKA7 2AY
Born March 1995
Director
Appointed 02 Oct 2023

GOGNA, Surbjit

Resigned
Miller Road, AyrKA7 2AY
Born December 1969
Director
Appointed 25 Nov 2022
Resigned 12 Mar 2026

MCLAREN, Keith William

Resigned
Miller Road, AyrKA7 2AY
Born July 1965
Director
Appointed 28 Nov 2022
Resigned 22 Feb 2024

MCLAREN, Keith William

Resigned
90/92 Queen Street, DundeeDD5 1AJ
Born July 1965
Director
Appointed 23 Dec 2015
Resigned 25 Nov 2022

PERERA, Diane Shand

Resigned
90/92 Queen Street, DundeeDD5 1AJ
Born September 1963
Director
Appointed 16 Dec 2021
Resigned 25 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Dandy Bank Road, KingswinfordDY6 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022

Ms Diane Shand Perera

Ceased
90/92 Queen Street, DundeeDD5 1AJ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2021
Ceased 25 Nov 2022

Mr Keith William Mclaren

Ceased
90/92 Queen Street, DundeeDD5 1AJ
Born July 1965

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Mortgage Alter Floating Charge With Number
4 March 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 March 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Legacy
2 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Incorporation Company
23 December 2015
NEWINCIncorporation