Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary Name | Mrs Deborah Jane Hilferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
Director Name | Mrs Deborah Jane Hilferty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Porterbrook Leasing Company Limited Ivatt House, 7 Pinnacle Way Pride Park DE24 8ZS |
Director Name | Mr Benjamin John Ackroyd |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Porterbrook Leasing Company Limited Ivatt House, 7 Pinnacle Way Pride Park DE24 8ZS |
Director Name | Mr Gerard William Hilferty |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Professional Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Linnburn Terrace Ardrossan Ayrshire KA22 8NR Scotland |
Secretary Name | Mrs Deborah Jane Hilferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Linnburn Terrace Ardrossan Ayrshire KA22 8NR Scotland |
Director Name | Mrs Deborah Jane Hilferty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Linnburn Terrace Ardrossan Ayrshire KA22 8NR Scotland |
Secretary Name | Mr Gerard William Hilferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Professional Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Linnburn Terrace Ardrossan Ayrshire KA22 8NR Scotland |
Director Name | Mr Brian Stewart Connell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | brodie-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01563 546280 |
Telephone region | Kilmarnock |
Registered Address | Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Deborah Hilferty 50.00% Ordinary |
---|---|
50 at £1 | Gerard Hilferty 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,829,610 |
Gross Profit | £2,029,749 |
Net Worth | £1,862,575 |
Cash | £152,785 |
Current Liabilities | £1,002,766 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at munro place, bonnyton industrial estate kilmarnock. Outstanding |
---|---|
22 August 2011 | Delivered on: 1 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 August 2010 | Delivered on: 27 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
12 December 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
20 July 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
17 May 2022 | Notification of Brodie Holdings Ltd as a person with significant control on 21 March 2022 (1 page) |
17 May 2022 | Cessation of Gerard William Hilferty as a person with significant control on 21 March 2022 (1 page) |
17 May 2022 | Cessation of Deborah Jane Hilferty as a person with significant control on 21 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 March 2021 (26 pages) |
12 August 2021 | Appointment of Mrs Deborah Jane Hilferty as a director on 12 August 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
19 January 2021 | Director's details changed for Mr Gerard William Hilferty on 19 January 2021 (2 pages) |
19 January 2021 | Secretary's details changed for Mrs Deborah Jane Hilferty on 19 January 2021 (1 page) |
30 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
10 March 2020 | Resolutions
|
10 March 2020 | Solvency Statement dated 10/03/20 (1 page) |
10 March 2020 | Statement of capital on 10 March 2020
|
10 March 2020 | Statement by Directors (1 page) |
10 March 2020 | Change of share class name or designation (2 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
10 March 2020 | Resolutions
|
9 March 2020 | Statement of capital on 9 March 2020
|
9 March 2020 | Solvency Statement dated 09/03/20 (1 page) |
9 March 2020 | Resolutions
|
9 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
9 March 2020 | Statement by Directors (1 page) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
24 November 2016 | Termination of appointment of Brian Stewart Connell as a director on 10 October 2016 (2 pages) |
24 November 2016 | Termination of appointment of Brian Stewart Connell as a director on 10 October 2016 (2 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 3 November 2010 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 22 July 2010 (1 page) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Gerard Hilferty on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
11 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
11 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
14 January 2010 | Appointment of Mr Brian Stewart Connell as a director (2 pages) |
14 January 2010 | Appointment of Mr Brian Stewart Connell as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
8 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 79 charles street springburn glasgow G21 2PS (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 79 charles street springburn glasgow G21 2PS (1 page) |
20 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
23 January 2005 | Registered office changed on 23/01/05 from: 223 ayr road newton mearns glasgow lanarkshire G77 6AH (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: 223 ayr road newton mearns glasgow lanarkshire G77 6AH (1 page) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 January 2003 | Company name changed premier consultants LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed premier consultants LIMITED\certificate issued on 06/01/03 (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 March 2000 | Return made up to 08/03/00; full list of members
|
15 March 2000 | Return made up to 08/03/00; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: john a love & co ca 3 beresford court beresford lane ayr KA7 2DW (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: john a love & co ca 3 beresford court beresford lane ayr KA7 2DW (1 page) |
14 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 April 1999 | Return made up to 08/03/99; no change of members
|
20 April 1999 | Return made up to 08/03/99; no change of members
|
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 April 1998 | Return made up to 08/03/98; no change of members
|
6 April 1998 | Return made up to 08/03/98; no change of members
|
14 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 September 1997 | Company name changed G.B.H. engineering LIMITED\certificate issued on 02/09/97 (2 pages) |
1 September 1997 | Company name changed G.B.H. engineering LIMITED\certificate issued on 02/09/97 (2 pages) |
7 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 harvey gardens ardrossan ayrshire, KA22 8LG (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 harvey gardens ardrossan ayrshire, KA22 8LG (1 page) |
4 November 1996 | Accounting reference date notified as 31/01 (1 page) |
4 November 1996 | Accounting reference date notified as 31/01 (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Incorporation (14 pages) |
8 March 1996 | Incorporation (14 pages) |
8 March 1996 | Secretary resigned (1 page) |