Company NameBricol Property (Edinburgh) Limited
Company StatusActive
Company NumberSC134708
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Colin James Malcolm
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address8b Merchiston Avenue
Edinburgh
Midlothian
EH10 4NY
Scotland
Director NameMr Brian Melville Arthur Napier
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address534 Lanark Road
Juniper Green
Midlothian
EH14 5DJ
Scotland
Director NameColin Neil Mackay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(same day as company formation)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address15 Rue Aldringen
Luxembourg
L-1118
Secretary NameDavid Maclean Cranston
NationalityBritish
StatusCurrent
Appointed22 May 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameStrathern & Blair Ws (Corporation)
StatusResigned
Appointed29 October 1991(1 day after company formation)
Appointment Duration10 months (resigned 31 August 1992)
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(10 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 22 May 2000)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

40 at £1Heather Malcolm
33.33%
Ordinary
40 at £1Susan Napier
33.33%
Ordinary
20 at £1Cecile Mackay
16.67%
Ordinary
20 at £1Colin Neil Mackay
16.67%
Ordinary

Financials

Year2014
Net Worth£124,375
Cash£8,952
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

16 May 2002Delivered on: 22 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south front house on the top flat at 12 murdoch terrace, edinburgh.
Outstanding
24 July 2000Delivered on: 28 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 fowler terrace, edinburgh.
Outstanding
3 October 1995Delivered on: 24 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor flat, 11 bryson road, edinburgh.
Outstanding
9 March 1995Delivered on: 20 March 1995
Persons entitled: The Trax Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 argyle place, edinburgh.
Outstanding
9 March 1995Delivered on: 20 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 argyle place, edinburgh.
Outstanding
19 December 1991Delivered on: 3 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 leamington terrace edinburgh.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120
(6 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 120
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(6 pages)
24 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 120
(6 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Director's details changed for Brian Melville Arthur Napier on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 120
(6 pages)
22 October 2013Director's details changed for Brian Melville Arthur Napier on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 120
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Brian Melville Arthur Napier on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Colin James Malcolm on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Colin Neil Mackay on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Colin Neil Mackay on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Colin James Malcolm on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Melville Arthur Napier on 10 November 2009 (2 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 22/10/05; full list of members (3 pages)
10 November 2005Return made up to 22/10/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 22/10/02; full list of members (7 pages)
25 October 2002Return made up to 22/10/02; full list of members (7 pages)
22 May 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 November 2001Return made up to 22/10/01; full list of members (7 pages)
3 November 2001Return made up to 22/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 25/10/00; full list of members (7 pages)
27 November 2000Return made up to 25/10/00; full list of members (7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 12 south charlotte street edinburgh EH2 4AY (1 page)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (14 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (14 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
28 October 1999Return made up to 25/10/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 25/10/98; full list of members (6 pages)
21 October 1998Return made up to 25/10/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 25/10/97; no change of members (4 pages)
5 November 1997Return made up to 25/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1991Incorporation (16 pages)
28 October 1991Incorporation (16 pages)