Company NameBrooklea Developments Limited
DirectorsGeorge Davidson Wilson and Alistair Donaldson
Company StatusActive
Company NumberSC163906
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Davidson Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(2 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTurtory Farm
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 5UJ
Scotland
Director NameMr Alistair Donaldson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGeddes House Kirkton Road North
Livingston
West Lothian
EH54 6GU
Scotland
Secretary NameMr Alistair Donaldson
StatusCurrent
Appointed14 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressGeddes House Kirkton Road North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameJames Kenneth Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklea
East Mill
Currie
Eh14
Secretary NameDouglas Allison Walker
NationalityBritish
StatusResigned
Appointed22 March 1996(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2008)
RoleSolicitor
Correspondence AddressBerrywell
Duns
Berwockshire
TD11 3HR
Scotland
Secretary NameMr James Kenneth Donaldson
NationalityBritish
StatusResigned
Appointed28 February 2008(11 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooklea
Millbrae, Currie
Edinburgh
EH14 6AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGeddes House
Kirkton Road North
Livingston
West Lothian
EH54 6GU
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Dawnside Developments LTD
50.00%
Ordinary
500 at £1Sandyhills Developments (Banff) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,895,438
Cash£168,947
Current Liabilities£16,695

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

26 February 1997Delivered on: 7 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 668 decimal or 1000TH parts of a hectare or thereby in the parish and county banff extending lying towards the north of the public road known as colleonard road.
Outstanding
23 December 1996Delivered on: 7 January 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
16 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
3 May 2022Accounts for a small company made up to 30 September 2021 (10 pages)
31 March 2022Cessation of Merithelp Limited as a person with significant control on 15 March 2022 (1 page)
31 March 2022Notification of Dawnside Care Group Limited as a person with significant control on 15 March 2022 (2 pages)
14 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
1 September 2020Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
28 August 2020Accounts for a small company made up to 31 August 2019 (12 pages)
21 July 2020Cessation of James Kenneth Donaldson as a person with significant control on 21 July 2020 (1 page)
21 July 2020Cessation of George Davidson Wilson as a person with significant control on 21 July 2020 (1 page)
13 July 2020Notification of Sandyhills Developments (Banff) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 July 2020Cessation of A Person with Significant Control as a person with significant control on 1 July 2020 (1 page)
13 July 2020Notification of Merithelp Limited as a person with significant control on 1 July 2020 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Alistair Donaldson as a secretary on 14 November 2019 (2 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 September 2018Appointment of Mr Alistair Donaldson as a director on 19 September 2018 (2 pages)
20 September 2018Termination of appointment of James Kenneth Donaldson as a director on 19 September 2018 (1 page)
20 September 2018Termination of appointment of James Kenneth Donaldson as a secretary on 19 September 2018 (1 page)
4 June 2018Accounts for a small company made up to 31 August 2017 (11 pages)
23 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 April 2018Notification of George Davidson Wilson as a person with significant control on 23 April 2018 (2 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (16 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (16 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
2 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for James Kenneth Donaldson on 6 March 2010 (2 pages)
22 April 2009Return made up to 06/03/09; full list of members (4 pages)
22 April 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Return made up to 06/03/08; full list of members (4 pages)
4 March 2009Return made up to 06/03/08; full list of members (4 pages)
28 February 2009Registered office changed on 28/02/2009 from berrywell duns berwickshire TD11 3HR (1 page)
28 February 2009Registered office changed on 28/02/2009 from berrywell duns berwickshire TD11 3HR (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 March 2008Secretary appointed james kenneth donaldson (2 pages)
11 March 2008Appointment terminated secretary douglas walker (1 page)
11 March 2008Secretary appointed james kenneth donaldson (2 pages)
11 March 2008Appointment terminated secretary douglas walker (1 page)
2 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
2 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
22 March 2007Return made up to 06/03/07; full list of members (7 pages)
22 March 2007Return made up to 06/03/07; full list of members (7 pages)
29 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 March 2006Return made up to 06/03/06; full list of members (7 pages)
22 March 2006Return made up to 06/03/06; full list of members (7 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
1 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
10 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
14 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 April 1999Return made up to 06/03/98; no change of members (4 pages)
6 April 1999Return made up to 06/03/98; no change of members (4 pages)
6 April 1999Return made up to 06/03/99; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 May 1997Ad 31/10/96--------- £ si 998@1 (2 pages)
21 May 1997Ad 31/10/96--------- £ si 998@1 (2 pages)
24 April 1997Return made up to 06/03/97; full list of members (6 pages)
24 April 1997Return made up to 06/03/97; full list of members (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
19 February 1997Memorandum and Articles of Association (16 pages)
19 February 1997Memorandum and Articles of Association (16 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 January 1997Partic of mort/charge * (6 pages)
7 January 1997Partic of mort/charge * (6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: brooklea, east mill currie edinburgh lothian (1 page)
20 June 1996Registered office changed on 20/06/96 from: brooklea, east mill currie edinburgh lothian (1 page)
6 June 1996Memorandum and Articles of Association (8 pages)
6 June 1996Memorandum and Articles of Association (8 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 May 1996Registered office changed on 02/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
25 April 1996Company name changed bulkfern LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed bulkfern LIMITED\certificate issued on 26/04/96 (2 pages)
6 March 1996Incorporation (9 pages)
6 March 1996Incorporation (9 pages)