UKBizDB.co.uk

BRODIES SECRETARIAL SERVICES LIMITED

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

This company is commonly known as Brodies Secretarial Services Limited. The company was founded 23 years ago and was given the registration number SC210264. The firm's registered office is in MIDLOTHIAN. You can find them at 15 Atholl Crescent, Edinburgh, Midlothian, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BRODIES SECRETARIAL SERVICES LIMITED
Company Number:SC210264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary01 May 2004Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 May 2013Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director20 June 2008Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director19 February 2020Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director22 July 2013Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director23 August 2000Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director19 February 2020Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director27 October 2021Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director14 December 2007Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 May 2006Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director19 February 2020Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director22 March 2010Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 May 2017Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director27 January 2015Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director27 October 2021Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director06 October 2003Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director19 February 2020Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director23 August 2000Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 April 2002Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director03 October 2006Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 May 2011Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director19 February 2020Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary22 August 2000Active
15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

Director23 June 2010Active
8 Brigside Gardens, Hamilton, ML3 7BG

Director07 August 2006Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director23 August 2000Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 May 2008Active
15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

Director25 July 2006Active
15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

Director05 July 2010Active
Plenploth House, Stow, TD1 2SU

Director02 July 2007Active
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director30 July 2012Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director07 April 2014Active
15, Atholl Crescent, Edinburgh, Uk, EH3 8HA

Director01 January 2011Active
17 Victoria Park Drive North, Glasgow, G14 9NH

Director01 May 2007Active
15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

Director07 January 2008Active

People with Significant Control

Brodies & Co. (Trustees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-18Officers

Change corporate secretary company with change date.

Download
2022-01-18Address

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

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.