UKBizDB.co.uk

BROTHOCK TRUSTEES LIMITED

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

This company is commonly known as Brothock Trustees Limited. The company was founded 58 years ago and was given the registration number SC043151. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROTHOCK TRUSTEES LIMITED
Company Number:SC043151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1966
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director30 June 1998Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Kingsley Park, 21 Dalhousie Place, Arbroath, DD11 2BT

Director01 June 2005Active
23 Carlogie Road, Carnoustie, DD7 6EP

Director01 June 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director18 May 2012Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
7 Roseberry Place, Arbroath, DD11 2AN

Director15 July 2002Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary14 October 1988Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
Lochside Lodge, Lochside Road, Forfar, DD8 1PU

Director06 April 2006Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director-Active
Ferniehill House, Ferniehill, Stanley, PH1 4QD

Director-Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director25 April 2019Active
362, Blackness Road, Dundee, DD2 1SF

Director15 July 2002Active
Quarry Cottage Middleton, Arbroath, DD11 4SJ

Director-Active
6 Loraine Road, Dundee, DD4 7EB

Director11 September 2008Active
Tigerton, Menmuir, Brechin, DD9 7RL

Director-Active
West Memus, Forfar, DD8 3TY

Director-Active
Ardoch, Braehead Of Lunan, Montrose, DD10 9TE

Director23 February 1989Active
The Craggan, Colliston, Arbroath, DD11 3RR

Director09 January 1991Active
Willanyards, Colliston, Arbroath, DD11 3RR

Director-Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director30 June 1998Active
The Glebe House, Arbirlot, Arbroath, DD11 2NX

Director-Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director18 May 2012Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director18 May 2012Active
66 Nolt Loan Road, Arbroath, DD11 2AH

Director03 June 1998Active

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
2024-05-01Officers

Termination director company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.