Edinburgh
Midlothian
EH9 2JL
Scotland
Secretary Name | Stuart James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Gayfield Square Edinburgh EH1 3NX Scotland |
Director Name | Derek Frank Brown |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2003) |
Role | Retired |
Correspondence Address | 73 Abbey Road Chertsey Surrey KT16 8NG |
Secretary Name | Jean Elizabeth Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 July 2007) |
Role | Retired |
Correspondence Address | 22 Greensome Drive Ferndown Dorset BH22 8BE |
Secretary Name | Mrs Rachel Marjorie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2024) |
Role | Personal Assistant |
Correspondence Address | 18a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | The Coloured Fruit Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Suite 8, North Bridge House 28 North Bridge Edinburgh EH1 1QG Scotland |
Website | brodieshostels.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £519,342 |
Cash | £827 |
Current Liabilities | £130,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
3 May 2001 | Delivered on: 9 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 high street, edinburgh. Outstanding |
---|---|
26 March 2001 | Delivered on: 2 April 2001 Satisfied on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
12 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
14 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
24 April 2019 | Notification of Rough Country Holdings Limited as a person with significant control on 25 March 2019 (4 pages) |
24 April 2019 | Cessation of Stuart James Brown as a person with significant control on 25 March 2019 (3 pages) |
17 April 2019 | Resolutions
|
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
18 July 2018 | Satisfaction of charge 2 in full (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 July 2014 | Satisfaction of charge 1 in full (1 page) |
28 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Director's details changed for Mr Stuart James Brown on 12 August 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Stuart James Brown on 12 August 2010 (2 pages) |
23 November 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
6 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
3 October 2008 | Director's change of particulars / stuart brown / 12/08/2008 (1 page) |
3 October 2008 | Director's change of particulars / stuart brown / 12/08/2008 (1 page) |
3 October 2008 | Secretary's change of particulars / rachel o'connor / 08/09/2007 (1 page) |
3 October 2008 | Secretary's change of particulars / rachel o'connor / 08/09/2007 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of debenture register (1 page) |
11 July 2007 | Location of register of members (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 12 rutland square edinburgh EH1 2BB (1 page) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 12 rutland square edinburgh EH1 2BB (1 page) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 12 rutland square edinburgh EH1 2BB (1 page) |
27 October 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 12/08/05; full list of members; amend (6 pages) |
20 July 2006 | Return made up to 12/08/05; full list of members; amend (6 pages) |
7 July 2006 | Location of register of members (non legible) (1 page) |
7 July 2006 | Location of register of members (non legible) (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 12 high street edinburgh midlothian EH1 1TB (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 12 high street edinburgh midlothian EH1 1TB (1 page) |
29 September 2005 | Return made up to 12/08/05; full list of members
|
29 September 2005 | Return made up to 12/08/05; full list of members
|
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members
|
6 September 2004 | Return made up to 12/08/04; full list of members
|
17 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members
|
3 September 2003 | Return made up to 12/08/03; full list of members
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
18 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
18 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Partic of mort/charge * (6 pages) |
2 April 2001 | Partic of mort/charge * (6 pages) |
1 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
1 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
12 October 2000 | Return made up to 12/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 12/08/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (2 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: suite 8 north bridge house, 28 north bridge, edinburgh EH1 1QG (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: suite 8 north bridge house, 28 north bridge, edinburgh EH1 1QG (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
4 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
10 November 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
12 August 1997 | Incorporation (18 pages) |
12 August 1997 | Incorporation (18 pages) |