Company NameBrindley Associates Limited
DirectorsRoss William Wilkie and Laura Elizabeth Moore
Company StatusActive
Company NumberSC290803
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNr Ross William Wilkie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Landscape Architect
Country of ResidenceScotland
Correspondence AddressDolphin House 4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMrs Laura Elizabeth Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(18 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House, 4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMs Joanne Brindley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Woodlea Cottages
Champany
Linlithgow
West Lothian
EH49 7NR
Scotland
Secretary NameAndrew James Macfarlane
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodlea Cottages
Champany
Linlithgow
West Lothian
EH49 7NR
Scotland
Director NameMrs Joanne Dawn Simpson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address85 Echline Drive South Queensferry
Edinburgh
EH30 9UX
Scotland

Contact

Websitewww.brindleyassociates.co.uk
Telephone01506 858757
Telephone regionBathgate

Location

Registered AddressDolphin House
4 Hunter Square
Edinburgh
EH1 1QW
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Joanne Brindley
60.00%
Ordinary
30 at £1Ross William Wilkie
30.00%
Ordinary
10 at £1Andrew James Macfarlane
10.00%
Ordinary

Financials

Year2014
Net Worth£67,020
Cash£33,576
Current Liabilities£146,584

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

23 November 2017Delivered on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
27 November 2020Director's details changed for Ross William Wilkie on 23 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
6 August 2019Cessation of Joanne Brindley as a person with significant control on 6 August 2019 (1 page)
6 August 2019Change of details for Mr Ross Willaim Wilkie as a person with significant control on 6 August 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 August 2018Termination of appointment of Joanne Dawn Simpson as a director on 31 January 2018 (1 page)
9 April 2018Termination of appointment of Andrew James Macfarlane as a secretary on 19 January 2018 (1 page)
9 April 2018Termination of appointment of Joanne Brindley as a director on 19 January 2018 (1 page)
1 December 2017Registration of charge SC2908030001, created on 23 November 2017 (8 pages)
1 December 2017Registration of charge SC2908030001, created on 23 November 2017 (8 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 November 2015Appointment of Jo Simpson as a director on 26 October 2015 (2 pages)
13 November 2015Appointment of Jo Simpson as a director on 26 October 2015 (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
10 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 November 2015Change of share class name or designation (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages)
30 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013.
(6 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/07/2013.
(6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
1 April 2010Appointment of Ross William Wilkie as a director (3 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 April 2010Appointment of Ross William Wilkie as a director (3 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 23/09/09; full list of members (3 pages)
23 September 2009Return made up to 23/09/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 23/09/08; no change of members (3 pages)
14 October 2008Return made up to 23/09/08; no change of members (3 pages)
13 October 2008Director's change of particulars / joanne brindley / 01/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from axwell house east mains industrial estate broxburn west lothian EH52 5AU (1 page)
13 October 2008Secretary's change of particulars / andrew macfarlane / 01/09/2008 (1 page)
13 October 2008Secretary's change of particulars / andrew macfarlane / 01/09/2008 (1 page)
13 October 2008Director's change of particulars / joanne brindley / 01/09/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from axwell house east mains industrial estate broxburn west lothian EH52 5AU (1 page)
23 April 2008Return made up to 23/09/07; no change of members (6 pages)
23 April 2008Return made up to 23/09/07; no change of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2007Return made up to 23/09/06; full list of members (6 pages)
30 January 2007Return made up to 23/09/06; full list of members (6 pages)
27 October 2005Registered office changed on 27/10/05 from: axwell house, 2 westerton road east mains industrial estate broxburn west lothian EH52 5AU (1 page)
27 October 2005Registered office changed on 27/10/05 from: axwell house, 2 westerton road east mains industrial estate broxburn west lothian EH52 5AU (1 page)
23 September 2005Incorporation (19 pages)
23 September 2005Incorporation (19 pages)