Company NameThe Broughton Townhouse Ltd
DirectorsChristopher Paul Reis and Susan Reis
Company StatusActive
Company NumberSC169397
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Previous NameReis Short & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Paul Reis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address37 Broughton Place
Edinburgh
EH1 3RR
Scotland
Director NameMrs Susan Reis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broughton Place
Edinburgh
EH1 3RR
Scotland
Director NameSimon Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1999)
RoleCommercial Property Consultant
Correspondence Address3 Gladstone Terrace
Edinburgh
Midlothian
EH9 1LX
Scotland
Secretary NameIain David Cameron Brechin
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address48 Dreghorn Loan
Edinburgh
EH13 0DD
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1996(2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2003)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitereisshort.co.uk

Location

Registered Address37 Broughton Place
Edinburgh
EH1 3RR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

80 at £1Chris Reis
80.00%
Ordinary
20 at £1Ibis Property LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£325,368
Cash£11,576
Current Liabilities£84,438

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 November 2023Director's details changed for Mr Christopher Paul Reis on 1 October 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 April 2023Change of details for Mr Christopher Paul Reis as a person with significant control on 3 April 2023 (2 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
11 January 2021Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
24 May 2017Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 45 Frederick Street Edinburgh EH2 1EP on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 37 George Street Edinburgh EH2 2HN Scotland to 45 Frederick Street Edinburgh EH2 1EP on 24 May 2017 (1 page)
7 December 2016Director's details changed for Christopher Reis on 1 December 2015 (2 pages)
7 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 December 2016Director's details changed for Christopher Reis on 1 December 2015 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016 (1 page)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Appointment of Mrs Susan Reis as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mrs Susan Reis as a director on 20 July 2015 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
11 August 2014Particulars of variation of rights attached to shares (2 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Particulars of variation of rights attached to shares (2 pages)
11 August 2014Change of share class name or designation (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Christopher Reis on 28 August 2012 (2 pages)
30 August 2012Director's details changed for Christopher Reis on 28 August 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
13 May 2010Change of share class name or designation (2 pages)
13 May 2010Particulars of variation of rights attached to shares (2 pages)
13 May 2010Particulars of variation of rights attached to shares (2 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Change of share class name or designation (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Christopher Reis on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Christopher Reis on 22 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2009Appointment terminated secretary iain brechin (1 page)
3 March 2009Appointment terminated secretary iain brechin (1 page)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
24 October 2006Return made up to 22/10/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page)
27 October 2005Registered office changed on 27/10/05 from: 19 rutland square edinburgh midlothian EH1 2BB (1 page)
12 October 2005Return made up to 22/10/05; full list of members (6 pages)
12 October 2005Return made up to 22/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 November 2004Return made up to 22/10/04; full list of members (6 pages)
5 November 2004Return made up to 22/10/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 October 2003Return made up to 22/10/03; full list of members (6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Return made up to 22/10/03; full list of members (6 pages)
25 October 2003New secretary appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 4 coates crescent edinburgh midlothian EH3 7AL (1 page)
21 June 2003Registered office changed on 21/06/03 from: 4 coates crescent edinburgh midlothian EH3 7AL (1 page)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
23 September 2002Registered office changed on 23/09/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
19 March 2001Amended accounts made up to 31 October 2000 (5 pages)
19 March 2001Amended accounts made up to 31 October 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000Return made up to 29/10/00; full list of members (6 pages)
28 November 2000Return made up to 29/10/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 December 1999Return made up to 29/10/99; full list of members (6 pages)
16 December 1999Return made up to 29/10/99; full list of members (6 pages)
7 October 1999Memorandum and Articles of Association (10 pages)
7 October 1999Memorandum and Articles of Association (10 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Return made up to 29/10/97; full list of members (6 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997Return made up to 29/10/97; full list of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 November 1997Memorandum and Articles of Association (10 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 November 1997Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1997Memorandum and Articles of Association (10 pages)
7 November 1997Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
11 November 1996Company name changed hbj 327 LIMITED\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed hbj 327 LIMITED\certificate issued on 12/11/96 (2 pages)
29 October 1996Incorporation (18 pages)
29 October 1996Incorporation (18 pages)