Company NameBrumley Brae Limited
DirectorJohn Callam Mackessack-Leitch
Company StatusActive
Company NumberSC030114
CategoryPrivate Limited Company
Incorporation Date9 June 1954(69 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Callam Mackessack-Leitch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(46 years, 11 months after company formation)
Appointment Duration23 years
RoleSelf Employed And Businessman
Country of ResidenceScotland
Correspondence AddressBraeside, Brumley Brae
Elgin
Moray
IV30 5PP
Scotland
Secretary NameFlora Gordon Mackessack-Leitch
NationalityBritish
StatusCurrent
Appointed01 October 2001(47 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleSelf Employed + Businesswoman
Country of ResidenceScotland
Correspondence AddressBraeside
Brumley Brae
Elgin
Moray
IV30 5PP
Scotland
Director NameRobert Anderson
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 1990)
RoleCompany Director
Correspondence AddressPer Buchan Meat Producers Ltd
Turriff
Director NameJulia Cross
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1990)
RoleMarried Woman
Correspondence AddressInchstelly
Alves
Elgin
Iv30 3
Director NameMrs Christina Macintyre
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1990)
RoleMarried Woman
Correspondence AddressCarden Cottage Alves
Elgin
Morayshire
IV30 3UP
Scotland
Director NameDavid Callam Mackessack-Leitch
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 1999)
RoleFarmer
Correspondence AddressInchstelly
Alves
Elgin
Iv30 3
Director NameMr Gavin James Mackessack-Leitch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
IV30 3UP
Scotland
Director NameJohn Callam Mackessack-Leitch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1991)
RoleCompany Director
Correspondence Address10 North Guildry Street
Elgin
Morayshire
IV30 1JR
Scotland
Secretary NameStewart & McIsaac (Corporation)
StatusResigned
Appointed01 November 1988(34 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2001)
Correspondence Address141 High Street
Elgin
Morayshire
IV30 1DS
Scotland

Contact

Websitebrumleybrae.co.uk
Email address[email protected]
Telephone07 747863732
Telephone regionMobile

Location

Registered AddressBrumley Brae
Elgin
Moray
IV30 5PP
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches2 other UK companies use this postal address

Shareholders

124 at £1Andrew Mackessack-leitch
8.86%
Ordinary
122 at £1Lauren Mackessack-leitch
8.71%
Ordinary
122 at £1Rowena Mackessack-leitch
8.71%
Ordinary
932 at £1John C. Mackessack-leitch
66.57%
Ordinary
50 at £1Flora G. Mackessack-leitch
3.57%
Redeemable
50 at £1John C. Mackessack-leitch
3.57%
Redeemable

Financials

Year2014
Net Worth£187,397
Cash£38,951
Current Liabilities£36,081

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,400
(5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,400
(5 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,400
(5 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,400
(5 pages)
15 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,400
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Return made up to 04/12/07; full list of members (3 pages)
10 December 2007Return made up to 04/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Return made up to 04/12/06; full list of members (3 pages)
7 December 2006Return made up to 04/12/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Return made up to 04/12/05; full list of members (7 pages)
6 December 2005Return made up to 04/12/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
6 January 2005Return made up to 04/12/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 January 2004Return made up to 04/12/03; no change of members (6 pages)
20 January 2004Return made up to 04/12/03; no change of members (6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 December 2002Return made up to 04/12/02; change of members (6 pages)
24 December 2002Return made up to 04/12/02; change of members (6 pages)
21 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 October 2001Company name changed elgin animal by-products LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed elgin animal by-products LIMITED\certificate issued on 22/10/01 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 141 high street elgin moray IV30 1DS (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 141 high street elgin moray IV30 1DS (1 page)
9 October 2001New director appointed (2 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Return made up to 04/12/00; full list of members (8 pages)
8 December 2000Return made up to 04/12/00; full list of members (8 pages)
2 November 2000£ ic 1953/1700 12/10/00 £ sr 253@1=253 (1 page)
2 November 2000£ ic 1953/1700 12/10/00 £ sr 253@1=253 (1 page)
19 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 February 2000Ad 09/12/99--------- £ si 400@1=400 £ ic 1553/1953 (2 pages)
2 February 2000Ad 09/12/99--------- £ si 400@1=400 £ ic 1553/1953 (2 pages)
21 January 2000Return made up to 04/12/99; full list of members (7 pages)
21 January 2000Return made up to 04/12/99; full list of members (7 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Memorandum and Articles of Association (13 pages)
8 December 1999Div conve 02/11/99 (1 page)
8 December 1999Div conve 02/11/99 (1 page)
8 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Memorandum and Articles of Association (13 pages)
8 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 04/12/98; full list of members (6 pages)
25 November 1998Return made up to 04/12/98; full list of members (6 pages)
9 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page)
17 March 1997Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page)
13 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 December 1996Return made up to 04/12/96; full list of members (6 pages)
12 December 1996Return made up to 04/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 November 1995Return made up to 04/12/95; full list of members (6 pages)
28 November 1995Return made up to 04/12/95; full list of members (6 pages)