UKBizDB.co.uk

BROXBURN PROPERTIES LIMITED

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

This company is commonly known as Broxburn Properties Limited. The company was founded 24 years ago and was given the registration number SC199377. The firm's registered office is in DUNDEE. You can find them at 56 Torridon Road, Broughty Ferry, Dundee, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROXBURN PROPERTIES LIMITED
Company Number:SC199377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

Secretary30 January 2002Active
12, Elcho Drive, Broughty Ferry, Dundee, DD5 3TB

Director14 September 1999Active
Roseneath, Monikie, Broughty Ferry, Dundee, Scotland, DD5 3QA

Director14 September 1999Active
10, Granary Wynd, 10 Granary Wynd, Monikie Broughty Ferry, Dundee, Scotland, DD5 3WP

Director17 October 2000Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Secretary12 November 1999Active
1 Wellside Road, Balloch, Inverness, IV2 7GS

Secretary10 May 2000Active
1 Wellside Road, Balloch, Inverness, IV2 7GS

Secretary14 September 1999Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary24 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 September 1999Active
Druminlochan, Feshiebridge, Kincraig, PH21 1NQ

Director14 September 1999Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director14 September 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 September 1999Active

People with Significant Control

Mr James Ross Morrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:56 Torridon Road, Dundee, DD5 3JH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-02Gazette

Gazette filings brought up to date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.