Company NameBrodies Timber Ltd
DirectorsJennifer Brodie and Kenneth Iain Brodie
Company StatusActive
Company NumberSC377749
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NameBrodie's Timber Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Jennifer Brodie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Sawmill Inver
Dunkeld
PH8 0JR
Scotland
Director NameMr Kenneth Iain Brodie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Sawmill Inver
Dunkeld
PH8 0JR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.brodiestimber.co.uk
Email address[email protected]
Telephone01350 727723
Telephone regionDunkeld

Location

Registered AddressThe Old Sawmill
Inver
Dunkeld
PH8 0JR
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay

Shareholders

50 at £1Jennifer Brodie
50.00%
Ordinary
50 at £1Kenneth Iain Brodie
50.00%
Ordinary

Financials

Year2014
Net Worth-£185,481
Cash£20
Current Liabilities£354,897

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (4 days from now)

Filing History

5 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
29 April 2021Change of details for Mr Kenneth Iain Brodie as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mrs Jennifer Brodie on 24 March 2021 (2 pages)
24 March 2021Change of details for Mrs Jennifer Brodie as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Kenneth Iain Brodie on 24 March 2021 (2 pages)
12 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 September 2017Registered office address changed from 12 Murray Place Pitlochry Perthshire PH16 5EE to The Old Sawmill Inver Dunkeld PH8 0JR on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 12 Murray Place Pitlochry Perthshire PH16 5EE to The Old Sawmill Inver Dunkeld PH8 0JR on 6 September 2017 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 August 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
26 August 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
11 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 May 2010Registered office address changed from 12 Murray Place Pitlochry Perthshire FK16 5EE Scotland on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 12 Murray Place Pitlochry Perthshire FK16 5EE Scotland on 27 May 2010 (2 pages)
19 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(4 pages)
19 May 2010Appointment of Jennifer Brodie as a director (3 pages)
19 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100
(4 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 May 2010Appointment of Kenneth Iain Brodie as a director (3 pages)
19 May 2010Appointment of Kenneth Iain Brodie as a director (3 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
19 May 2010Appointment of Jennifer Brodie as a director (3 pages)
5 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
5 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
5 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
5 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
29 April 2010Incorporation (21 pages)
29 April 2010Incorporation (21 pages)