BROMPTON HOLDINGS LIMITED
Overview
| Company Name | BROMPTON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC062145 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROMPTON HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROMPTON HOLDINGS LIMITED located?
| Registered Office Address | 2 Marischal Square Broad Street AB10 1DQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROMPTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROMPTON HOLDINGS PLC | May 09, 1989 | May 09, 1989 |
| OIS GROUP PLC | Jul 07, 1988 | Jul 07, 1988 |
| OILFIELD INSPECTION SERVICES GROUP PLC | Apr 06, 1977 | Apr 06, 1977 |
What are the latest accounts for BROMPTON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROMPTON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for BROMPTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Niamh Maire Purcell as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Kirsten Marie Gilje as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Neil Steven Morrison on Jun 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Neil Steven Morrison on Jun 27, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Niamh Maire Purcell on May 24, 2022 | 2 pages | CH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Hilary Erin Atkins Frisbie as a secretary on Mar 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Onley as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Andrew Onley as a secretary on Sep 18, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Desmond Smithwhite as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Niamh Maire Purcell as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BROMPTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRISBIE, Hilary Erin Atkins | Secretary | North Sam Houston Parkway West Suite 400 77086 Houston 5875 Texas United States | 306603030001 | |||||||
| GILJE, Kirsten Marie | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Aberdeen Building 3, Levels 2&3 United Kingdom | Singapore | Norwegian | 328801300001 | |||||
| MORRISON, Neil Steven | Director | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | United Kingdom | British | 103664250007 | |||||
| BANYARD, Alec William James | Secretary | 17 Hampstead Gardens SS5 5HN Hockley Essex | British | 32189370001 | ||||||
| FRISBIE, Hilary Erin Atkins | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | 246546630001 | |||||||
| MACLEOD, Kenneth George | Secretary | 340 Queens Road AB15 8DT Aberdeen Aberdeenshire | British | 603660001 | ||||||
| O'MALLEY, Victoria | Secretary | Bowesfield Lane TS18 3HF Stockton On Tees 109 Cleveland England | 165302520001 | |||||||
| ONLEY, Andrew | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | 297632540001 | |||||||
| ONLEY, Andrew David Jack | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Oceaneering House Scotland | 176678980001 | |||||||
| SILK, Abigail | Secretary | Evan Street AB39 2ET Stonehaven 33a Aberdeenshire Scotland | British | 131841500001 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland | 38777080002 | |||||||
| RYSAFFE INTERNATIONAL SERVICES LIMITED | Secretary | PO BOX 141 La Tonnelle House Les Banques St Sampson GY1 3HS Guernsey Channel Islands | 43298170001 | |||||||
| ALLAN, Derek Macdonald | Director | 37 Bernham Avenue AB39 2WD Stonehaven | British | 63077290001 | ||||||
| BRISTOL, Paul Lanfear Harold | Director | 5 Grafton Square SW4 0DE London | British | 47517410001 | ||||||
| BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | 808480001 | ||||||
| COWIE, Steven | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | 197012420001 | |||||
| COWPERTHWAITE, Graham | Director | Greenleas Old Inn Road Findon Portlethen AB1 4RN Aberdeen | British | 44329870001 | ||||||
| EVANS, John Patrick | Director | The Shambles 14 Kinnaird Way CB1 8SN Cambridge Cambridgeshire | United Kingdom | British | 48846930001 | |||||
| FARRELLY, Barry Brenden | Director | 38 The Grove RM14 2ET Upminster Essex | United Kingdom | British | 1243520001 | |||||
| GOODWIN, Adrian Jonathan | Director | 1 Culter Den Peterculter AB1 0WA Aberdeen | United Kingdom | British | 32383580002 | |||||
| GRINSTEAD, Simon Hamlin | Director | 15 Chemin Du Vieux Port 1290 Versoix Switzerland | South African | 61351920001 | ||||||
| HANNAM, John, Sir | Director | 85 Bromfelde Road SW4 6PP London | England | British | 45140370003 | |||||
| HEUGHEBAERT, Alfred Albert Marc | Director | Chemin Plantaz 10 FOREIGN Ch1024 Ecublens Switzerland | British | 3216580001 | ||||||
| HOLMES, Francis Andrew | Director | Lound Manor Lound NR32 5LT Lowestoft Suffolk | British | 5233320001 | ||||||
| HUME, Charles Robert | Director | Pitfold Hurtmore Road GU7 2RB Godalming Surrey | England | British | 41834070001 | |||||
| ISSENMANN, Nico | Director | Rekholterweg 7 8708 Maennedorf Zuerich | British | 44082600001 | ||||||
| KAY, Hans Michael | Director | Floreal 6 Lausanne Vaud 1006 FOREIGN Switzerland | German | 10112040001 | ||||||
| LEYS, Michael Cheyne | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Oceaneering House Scotland | Scotland | British | 3742210006 | |||||
| MACLEOD, Roderick Charles Garrow | Director | Champagne Pierraz Portay 7 1009 Pully Switzerland | Switzerland | British | 1416810001 | |||||
| MACLEOD, Roderick Charles Garrow | Director | Champagne Pierraz Portay 7 1009 Pully Switzerland | Switzerland | British | 1416810001 | |||||
| MAYNE, James Edward Mosley | Director | 18 North Street LE13 1NL Melton Mowbray Leicestershire | United Kingdom | British | 6403900001 | |||||
| MILNE, Peter John | Director | Craigwood Blairs AB12 5YT Aberdeen | Scotland | British | 33613400008 | |||||
| PURCELL, Niamh Maire | Director | Aberdeen International Business Park Dyce Drive AB21 0BR Aberdeen Building 3, Levels 2&3 United Kingdom | Scotland | Irish | 102918160003 | |||||
| RUSSELL, Malcolm | Director | 17 Dover Beck Close Ravenshead NG15 9ER Nottingham Nottinghamshire | England | British | 65095960001 | |||||
| SMART, Richard Ernest | Director | Oak House,Webbs Lane Beenham RG7 5LL Reading Berkshire | British | 7970090001 |
Who are the persons with significant control of BROMPTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ois International Inspection Plc | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BROMPTON HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0