UKBizDB.co.uk

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

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

This company is commonly known as Brown & Root Highlands Fabricators Limited. The company was founded 52 years ago and was given the registration number SC049650. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BROWN & ROOT HIGHLANDS FABRICATORS LIMITED
Company Number:SC049650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1971
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queens Road, Aberdeen, AB15 4YL

Secretary15 January 2024Active
13, Queens Road, Aberdeen, AB15 4YL

Director02 April 2024Active
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG

Secretary26 May 2000Active
31 Wester Links, Fortrose, IV10 8RZ

Secretary01 December 1989Active
Flat 1 22 Harcourt Terrace, London, SW10 9JR

Secretary04 December 1997Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Secretary23 February 2004Active
23 Thetford Road, New Malden, KT3 5DN

Secretary17 August 2000Active
73 Fairview Circle, Danestone Bridge Of Don, Aberdeen, AB22 8YS

Secretary01 February 1994Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary08 March 2021Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary19 June 2020Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary26 October 2012Active
Apt 705b, Dubai World Trade Centre Apb, PO BOX 9229, Uab,

Secretary01 February 1992Active
Pitcalzean House, Nigg, IV19 1QT

Secretary27 March 1990Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Secretary19 June 2020Active
13, Queens Road, Aberdeen, AB15 4YL

Director15 January 2024Active
Mullion Cottage, East Street, Rusper, Horsham, RH12 4RH

Director14 April 2008Active
32 Harley House, Marylebone Road, London, NW1 5HF

Director18 January 1999Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director13 June 2002Active
Wineberry House, 8 The Drive Eaton Park, Cobham, KT11 2JQ

Director-Active
Dalehurst, Manor Close, East Horsley, Leatherhead, KT24 6SB

Director28 June 2001Active
The Willows Station Road, Woldingham, Caterham, CR3 7DE

Director01 December 1989Active
7 Cunningham Hill Road, St Albans, AL1 5BX

Director-Active
Oakside House 19 Iris Road, Bisley, Woking, GU24 9HG

Director02 December 2002Active
21 Alwyne Mansions, Alwyne Road, London, SW19 7AD

Director-Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director05 January 2005Active
Waverley 22 Green Lane, Cobham, KT11 2NN

Director20 June 1989Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director26 November 2004Active
Wildecroft, Rectory Lane Buckland, Betchworth, RH3 7BN

Director25 July 1991Active
36 Rowanwood Avenue, Sidcup, DA15 8WN

Director25 July 1991Active
518 Ramblewood, Houston, U.S.A.,

Director-Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 January 2006Active
The Cedar House, High Street, Ripley, Woking, GU23 6AE

Director28 June 2001Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director13 June 2002Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director23 February 2004Active
Kellogg Tower, Greenford Road, Greenford, England, UB6 0JA

Director26 August 2013Active

People with Significant Control

Kellogg Brown & Root Limited
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-02-10Accounts

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-15Accounts

Legacy.

Download
2023-03-15Other

Legacy.

Download
2023-03-15Other

Legacy.

Download
2023-03-13Accounts

Legacy.

Download
2023-03-13Other

Legacy.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2021-11-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.