UKBizDB.co.uk

BRANDWELL AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brandwell Agency Limited. The company was founded 6 years ago and was given the registration number SC594701. The firm's registered office is in ABERDEEN. You can find them at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRANDWELL AGENCY LIMITED
Company Number:SC594701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services
  • 74100 - specialised design activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, United Kingdom, AB10 1TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary18 April 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 February 2019Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director18 April 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 February 2019Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 February 2019Active

People with Significant Control

Mr Robert Ian Molteno Ashfield
Notified on:09 February 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Davey Judges
Notified on:09 February 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Tin
Notified on:09 February 2019
Status:Active
Date of birth:October 1978
Nationality:German
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brook Rodger
Notified on:18 April 2018
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-06-27Resolution

Resolution.

Download
2018-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.