UKBizDB.co.uk

BRJ TRUSTEES LIMITED

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

This company is commonly known as Brj Trustees Limited. The company was founded 37 years ago and was given the registration number SC104535. The firm's registered office is in . You can find them at 34 Reform Street, Dundee, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRJ TRUSTEES LIMITED
Company Number:SC104535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1987
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 Reform Street, Dundee, DD1 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2008Active
34 Reform Street, Dundee, DD1 1RH

Director14 July 1997Active
34 Reform Street, Dundee, DD1 1RH

Director30 June 2017Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary-Active
34 Reform Street, Dundee, DD1 1RJ

Director-Active
30, & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Director28 May 2013Active
32 Seafield Road, Broughty Ferry, Dundee, DD5 3AJ

Director14 July 1997Active
34 Reform Street, Dundee, DD1 1RH

Director02 July 2002Active
100 Strathern Road, Broughty Ferry, Dundee, DD5 1JS

Director02 July 2002Active
16 Harbour Road, Tayport, DD6 9EX

Director15 November 1995Active
34 Reform Street, Dundee, DD1 1RH

Director24 June 2008Active
34 Reform Street, Dundee, DD1 1RH

Director-Active
Broomhall, Kilry, Blairgowrie, Perth, PH11 8HY

Director14 July 1997Active
10 Victoria Street, Monifieth, Dundee, DD5 4HP

Director15 November 1995Active
Falcon Lodge, West Queen Street, Broughty Ferry, DD1

Director15 November 1995Active
Greenbourne, Longforgan, Dundee, DD2 5HH

Director-Active
34 Reform Street, Dundee, DD1 1RJ

Director-Active
27 Hamilton Avenue, Tayport, DD6 9BW

Director24 June 2008Active
34 Reform Street, Dundee, DD1 1RH

Director14 July 1997Active
34 Reform Street, Dundee, DD1 1RH

Director02 July 2002Active
Riverview, 36 Victoria Road West Ferry, Dundee, DD5 1BJ

Director-Active

People with Significant Control

Blackadders Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-02-26Officers

Change corporate secretary company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.