Company NameBrothock Properties Limited
Company StatusDissolved
Company NumberSC021302
CategoryPrivate Limited Company
Incorporation Date1 February 1940(84 years, 3 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMessrs  Connelly & Yeoman
NationalityBritish
StatusClosed
Appointed03 March 1999(59 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 27 September 2016)
RoleSolicitors
Correspondence Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
Director NameMrs Muriel Catherine Steven
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(60 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 27 September 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address12 Brothock Bridge
Arbroath
Angus
DD11 1NG
Scotland
Director NameGeorge Black Lowe
NationalityBritish
StatusResigned
Appointed07 July 1989(49 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1991)
RolePrinter & Publisher
Correspondence Address12 Brothock Bridge
Arbroath
Angus
DD11 1NG
Scotland
Director NameCharles Douglas Nicoll
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(49 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 July 1997)
RoleAdvertising Manager
Correspondence Address1 Holyrood Street
Carnoustie
Angus
DD7 6HF
Scotland
Director NameEdward Strachan Nicoll
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 July 1991)
RolePublisher
Correspondence Address4 Rose Street
Arbroath
Angus
DD11 2AQ
Scotland
Director NameGeorge Suttie Shepherd
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(49 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2000)
RoleJournalist
Correspondence Address12 Brothock Bridge
Arbroath
Angus
DD11 1NG
Scotland
Director NameAlexander Swankie Cumming
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1999)
RolePrinter/Publisher
Correspondence Address4 Elmbank House
St Vigeans
Arbroath
Angus
DD11 4RD
Scotland
Secretary NameAlexander Swankie Cumming
NationalityBritish
StatusResigned
Appointed28 August 1998(58 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 March 1999)
RoleCompany Director
Correspondence Address36 Strachan Street
Arbroath
DD11 1UA
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed07 July 1989(49 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 August 1998)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Telephone01241 873107
Telephone regionArbroath

Location

Registered Address78 High Street
Arbroath
Angus
DD11 1HL
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

299 at £0.5Mrs Muriel Catherine Steven
99.67%
Ordinary
1 at £0.5Connelly & Yeoman Nominees LTD
0.33%
Ordinary

Financials

Year2014
Net Worth£52,665
Cash£54,165
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(4 pages)
11 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(4 pages)
11 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(4 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 August 2008Return made up to 07/07/08; full list of members (3 pages)
19 August 2008Return made up to 07/07/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 July 2007Return made up to 07/07/07; no change of members (6 pages)
16 July 2007Return made up to 07/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
23 July 2004Return made up to 07/07/04; full list of members (6 pages)
23 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
31 July 2003Return made up to 07/07/03; full list of members (6 pages)
31 July 2003Return made up to 07/07/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
31 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 July 2002Return made up to 07/07/02; full list of members (6 pages)
11 July 2002Return made up to 07/07/02; full list of members (6 pages)
17 July 2001Return made up to 07/07/01; no change of members (6 pages)
17 July 2001Return made up to 07/07/01; no change of members (6 pages)
24 May 2001Full accounts made up to 28 February 2001 (9 pages)
24 May 2001Full accounts made up to 28 February 2001 (9 pages)
11 December 2000Full accounts made up to 29 February 2000 (9 pages)
11 December 2000Full accounts made up to 29 February 2000 (9 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
19 July 2000Return made up to 07/07/00; no change of members (6 pages)
19 July 2000Return made up to 07/07/00; no change of members (6 pages)
21 July 1999Full accounts made up to 28 February 1999 (9 pages)
21 July 1999Full accounts made up to 28 February 1999 (9 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Registered office changed on 09/03/99 from: the arbroath herald burnside drive arbroath angus DD11 1NS (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: the arbroath herald burnside drive arbroath angus DD11 1NS (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Secretary resigned;director resigned (1 page)
7 September 1998Return made up to 07/07/98; full list of members (6 pages)
7 September 1998Return made up to 07/07/98; full list of members (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: brothockbank house arbroath angus DD11 1NJ (1 page)
4 September 1998Registered office changed on 04/09/98 from: brothockbank house arbroath angus DD11 1NJ (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
15 July 1998Full accounts made up to 28 February 1998 (11 pages)
15 July 1998Full accounts made up to 28 February 1998 (11 pages)
21 July 1997Full accounts made up to 28 February 1997 (12 pages)
21 July 1997Full accounts made up to 28 February 1997 (12 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Director resigned (1 page)
31 July 1996Return made up to 07/07/96; full list of members (6 pages)
31 July 1996Return made up to 07/07/96; full list of members (6 pages)
30 May 1996Full accounts made up to 29 February 1996 (10 pages)
30 May 1996Full accounts made up to 29 February 1996 (10 pages)