UKBizDB.co.uk

BRODICK BRASSERIE LIMITED

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

This company is commonly known as Brodick Brasserie Limited. The company was founded 6 years ago and was given the registration number SC588826. The firm's registered office is in ISLE OF ARRAN. You can find them at The Manse Margnaheglish Road, Lamlash, Isle Of Arran, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BRODICK BRASSERIE LIMITED
Company Number:SC588826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Manse Margnaheglish Road, Lamlash, Isle Of Arran, United Kingdom, KA27 8LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brodick Bar & Brasserie, Alma Road, Brodick, Isle Of Arran, Scotland, KA27 8BU

Director15 February 2018Active
Brodick Bar & Brasserie, Alma Road, Brodick, Isle Of Arran, Scotland, KA27 8BU

Director01 March 2018Active
Brodick Bar & Brasserie, Alma Road, Brodick, Isle Of Arran, Scotland, KA27 8BU

Director18 June 2022Active
The Manse, Margnaheglish Road, Lamlash, Isle Of Arran, United Kingdom, KA27 8LL

Director01 March 2018Active
Brodick Bar & Brasserie, Alma Road, Brodick, Isle Of Arran, Scotland, KA27 8BU

Director18 June 2022Active

People with Significant Control

Mr Nelson Paul Mckinnon
Notified on:15 February 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:The Manse, Margnaheglish Road, Isle Of Arran, United Kingdom, KA27 8LL
Nature of control:
  • Significant influence or control
Mr Graeme Iain Mckinnon
Notified on:15 February 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Scotland
Address:Brodick Bar & Brasserie, Alma Road, Isle Of Arran, Scotland, KA27 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rev. Lily Fleming Mckinnon
Notified on:15 February 2018
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:The Manse, Margnaheglish Road, Isle Of Arran, United Kingdom, KA27 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Change account reference date company previous shortened.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Change account reference date company current extended.

Download
2018-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.