Company NameBrotstown Perth Limited
DirectorsJames William McKinnon Manclark and Rory Michael Stuart Milne
Company StatusActive
Company NumberSC312352
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Previous NameAC&H 227 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brotstown Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,065
Current Liabilities£90,878

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
29 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Appointment of Mr Rory Michael Stuart Milne as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mr Rory Michael Stuart Milne as a director on 30 August 2017 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1
(6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1
(6 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
23 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
23 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
31 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
31 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (5 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (5 pages)
1 July 2008Return made up to 30/04/08; full list of members (3 pages)
1 July 2008Return made up to 30/04/08; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 January 2007Company name changed ac&h 227 LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed ac&h 227 LIMITED\certificate issued on 09/01/07 (2 pages)
19 December 2006New director appointed (6 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (6 pages)
22 November 2006Incorporation (33 pages)
22 November 2006Incorporation (33 pages)