UKBizDB.co.uk

BRODIE COUNTRYFARE LIMITED

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

This company is commonly known as Brodie Countryfare Limited. The company was founded 30 years ago and was given the registration number SC146184. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BRODIE COUNTRYFARE LIMITED
Company Number:SC146184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1993
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary21 August 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 January 2000Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director30 December 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 February 2005Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary30 August 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary31 March 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director30 August 1993Active

People with Significant Control

Mrs Anna Jane Taylor
Notified on:12 September 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Paterson Duncan
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-04-17Capital

Capital variation of rights attached to shares.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-05Resolution

Resolution.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint corporate secretary company with name date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.