Company NameBremner Properties Limited
DirectorsAlasdair John Fraser Bremner and Charles John Fraser Bremner
Company StatusActive
Company NumberSC279407
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alasdair John Fraser Bremner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Boathouse
Queens Road
Cowes
Isle Of Wight
PO31 8BJ
Director NameCharles John Fraser Bremner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue De Mesnil
Le Mesnil Condit
Faverolles
28210
Secretary NameMr Alasdair John Fraser Bremner
NationalityBritish
StatusCurrent
Appointed04 February 2008(3 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address23 The Boathouse
Queens Road
Cowes
Isle Of Wight
PO31 8BJ
Secretary NameInnes & Mackay Solicitors (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed15 August 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2008)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland

Location

Registered AddressBlue Square Offices
272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alasdair John Fraser Bremner
50.00%
Ordinary
1 at £1Charles John Fraser Bremner
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,459
Current Liabilities£57,632

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 September 2023Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 6 September 2023 (1 page)
4 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Director's details changed for Charles John Fraser Bremner on 1 December 2021 (2 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 June 2020Registered office address changed from C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 June 2020 (1 page)
27 February 2020Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL on 27 February 2020 (1 page)
27 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Director's details changed for Charles John Fraser Bremner on 10 April 2014 (2 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Director's details changed for Charles John Fraser Bremner on 10 April 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness Inverness IV2 3BW United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness Inverness IV2 3BW United Kingdom on 13 January 2011 (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Charles John Fraser Bremner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Charles John Fraser Bremner on 19 March 2010 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Secretary's change of particulars / alasdair fraser / 04/02/2008 (1 page)
5 March 2008Appointment terminated secretary innes & mackay LIMITED (1 page)
5 March 2008Secretary's change of particulars / alasdair fraser / 04/02/2008 (1 page)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Appointment terminated secretary innes & mackay LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from innes & mackay, kintail house beechwood business park inverness inverness IV2 3BW (1 page)
29 February 2008Secretary appointed mr alasdair john fraser (1 page)
29 February 2008Secretary appointed mr alasdair john fraser (1 page)
29 February 2008Registered office changed on 29/02/2008 from innes & mackay, kintail house beechwood business park inverness inverness IV2 3BW (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
27 February 2007Return made up to 04/02/07; full list of members (3 pages)
22 February 2006Registered office changed on 22/02/06 from: kintail house, beechwood park inverness inverness-shire IV2 3BW (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: innes & mackay, kintail house beechwood business park inverness IV2 3BW (1 page)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Return made up to 04/02/06; full list of members (3 pages)
22 February 2006Location of debenture register (1 page)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: innes & mackay, kintail house beechwood business park inverness IV2 3BW (1 page)
22 February 2006Location of debenture register (1 page)
22 February 2006Registered office changed on 22/02/06 from: kintail house, beechwood park inverness inverness-shire IV2 3BW (1 page)
22 February 2006Return made up to 04/02/06; full list of members (3 pages)
7 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (21 pages)
4 February 2005Incorporation (21 pages)