Company NameBrandon Landscaping Limited
DirectorsRobert Michael Brandon and Maree Louise Johnstone
Company StatusActive
Company NumberSC311850
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Michael Brandon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressHeathview
Upper Leachkin
Inverness
IV3 8PN
Scotland
Secretary NameMr Robert Michael Brandon
NationalityBritish
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathview
Upper Leachkin
Inverness
IV3 8PN
Scotland
Director NameMrs Maree Louise Johnstone
Date of BirthOctober 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence Address17a Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Anthony Alexander Douglas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address54 Maxwell Drive
Inverness
IV3 5EX
Scotland

Contact

Websitebrandonlandscapingltd-inverness.

Location

Registered Address17a Longman Drive
Longman Industrial Estate
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

50 at £1Anthony Alexander Douglas
50.00%
Ordinary
50 at £1Robert Michael Brandon
50.00%
Ordinary

Financials

Year2014
Net Worth£61,661
Cash£46,938
Current Liabilities£216,508

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

11 November 2017Delivered on: 15 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 (otherwise 35A) glenurquhart road, inverness, INV11039.
Outstanding
12 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
16 January 2023Memorandum and Articles of Association (7 pages)
9 January 2023Termination of appointment of Maree Louise Johnstone as a director on 9 January 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
19 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 110
(3 pages)
19 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
12 January 2018Cessation of Anthony Alexander Douglas as a person with significant control on 18 April 2017 (1 page)
12 January 2018Change of details for Mr Robert Michael Brandon as a person with significant control on 18 April 2017 (2 pages)
15 November 2017Registration of charge SC3118500002, created on 11 November 2017 (6 pages)
15 November 2017Registration of charge SC3118500002, created on 11 November 2017 (6 pages)
8 May 2017Termination of appointment of Anthony Alexander Douglas as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Anthony Alexander Douglas as a director on 8 May 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
6 November 2015Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages)
6 November 2015Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages)
6 November 2015Appointment of Maree Louise Johnston as a director on 1 November 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Anthony Alexander Douglas on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Michael Brandon on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Michael Brandon on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Anthony Alexander Douglas on 17 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
6 March 2009Return made up to 14/11/08; full list of members (4 pages)
6 March 2009Return made up to 14/11/08; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
12 August 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
8 February 2008Return made up to 14/11/07; full list of members (7 pages)
8 February 2008Return made up to 14/11/07; full list of members (7 pages)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)