UKBizDB.co.uk

BRORIC PROPERTY LIMITED

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

This company is commonly known as Broric Property Limited. The company was founded 44 years ago and was given the registration number SC070601. The firm's registered office is in COATBRIDGE. You can find them at 1/2 Mayfield Place, Kirkshaws Road, Coatbridge, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRORIC PROPERTY LIMITED
Company Number:SC070601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1980
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1/2 Mayfield Place, Kirkshaws Road, Coatbridge, ML5 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/2 Mayfield Place, Kirkshaws Road, Coatbridge, ML5 4SJ

Director01 July 2010Active
1/2 Mayfield Place, Coatbridge, ML5 4SJ

Director01 July 2005Active
40 Drummond Place, Gargunnock, Stirling, FK8 3BZ

Secretary31 December 1990Active
35 Eriskay Avenue, Hamilton, ML3 8QB

Secretary-Active
40 Drummond Place, Gargunnock, Stirling, FK8 3BZ

Director31 December 1990Active
35 Eriskay Avenue, Hamilton, ML3 8QB

Director-Active
32 Bourtree Road, Hamilton, ML3 8PT

Director01 October 1998Active
32 Bourtree Road, Hamilton, ML3 8PT

Director-Active
14 Marine View Court, Academy Street, Troon, KA10 6AY

Director-Active

People with Significant Control

Mr Euan Bryden Cleland
Notified on:23 May 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:1/2 Mayfield Place, Coatbridge, ML5 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Maitland Clark
Notified on:19 September 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:1/2 Mayfield Place, Coatbridge, ML5 4SJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-05-06Mortgage

Mortgage satisfy charge full.

Download
2017-05-04Mortgage

Mortgage satisfy charge full.

Download
2017-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.