BRODIE PROPERTIES LIMITED
Overview
Company Name | BRODIE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC658388 |
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 BRODIE PROPERTIES LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is BRODIE PROPERTIES LIMITED located?
Registered Office Address | Bonnyton Rail Depot, Bonnyton Industrial Estate Munro Place KA1 2NP Kilmarnock Ayrshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRODIE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 5019 LIMITED | Mar 27, 2020 | Mar 27, 2020 |
What are the latest accounts for BRODIE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRODIE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for BRODIE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert William Taylor as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin John Ackroyd as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Notification of Brodie Holdings Ltd as a person with significant control on Mar 21, 2022 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Gerard William Hilferty as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Deborah Jane Hilferty as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mrs Deborah Jane Hilferty as a director on Aug 12, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to Bonnyton Rail Depot, Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP on May 04, 2021 | 1 pages | AD01 | ||||||||||
Sub-division of shares on Jun 24, 2020 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Deborah Jane Hilferty as a person with significant control on Jun 24, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Gerard Willam Hilferty as a person with significant control on Jun 24, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Scott Gregor Mckenzie as a person with significant control on Jun 24, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott Gregor Mckenzie as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dougie Gibson as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Deborah Jane Hilferty as a secretary on Jun 24, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of BRODIE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILFERTY, Deborah Jane | Secretary | Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot, Bonnyton Industrial Estate Ayrshire Scotland | 272034690001 | |||||||||||
ACKROYD, Benjamin John | Director | Ivatt House, 7 The Point Pinnacle Way DE24 8ZS Pride Park Porterbrook Leasing Company Limited England | England | British | Chief Operating Officer | 276952440001 | ||||||||
HILFERTY, Deborah Jane | Director | Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot, Bonnyton Industrial Estate Ayrshire Scotland | Scotland | British | Accountant | 46692880004 | ||||||||
HILFERTY, Gerard William | Director | Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot, Bonnyton Industrial Estate Ayrshire Scotland | Scotland | British | Professional Engineer | 46692870003 | ||||||||
TAYLOR, Robert William | Director | Ivatt House, 7 The Point Pinnacle Way DE24 8ZS Pride Park Porterbrook Leasing Company Limited England | England | British | Chief Financial Officer | 243300020001 | ||||||||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
GIBSON, Dougie | Director | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 United Kingdom | Scotland | British | Operations Director | 269268900001 | ||||||||
MCKENZIE, Scott Gregor | Director | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 United Kingdom | Scotland | British | Finance Director | 232617370001 | ||||||||
WALKER, Andrew Graham Alexander | Director | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 United Kingdom | Scotland | British | Solicitor | 52483780004 | ||||||||
ADDLESHAW GODDDARD (SCOTLAND) SERVICES LIMITED | Director | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 266347790001 |
Who are the persons with significant control of BRODIE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brodie Holdings Ltd | Mar 21, 2022 | Bonnyton Industrial Estate Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gerard William Hilferty | Jun 24, 2020 | Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot, Bonnyton Industrial Estate Ayrshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deborah Jane Hilferty | Jun 24, 2020 | Munro Place KA1 2NP Kilmarnock Bonnyton Rail Depot, Bonnyton Industrial Estate Ayrshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Scott Gregor Mckenzie | Apr 29, 2020 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Addleshaw Goddard (Scotland) Services Limited | Mar 27, 2020 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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