Company NameBrophy & Brophy Ltd
DirectorsGraham Brophy and Linda Brophy
Company StatusActive
Company NumberSC395196
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham Brophy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressC/O Upper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMs Linda Brophy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleFinancial Reporting Analyst
Country of ResidenceScotland
Correspondence AddressUnit 1 82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Brophy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,408
Current Liabilities£12,206

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
21 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 January 2021Registered office address changed from C/O Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton South Lanarkshire ML3 6BJ to 1037 Sauchiehall Street Glasgow G3 7TZ on 16 January 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
22 February 2016Director's details changed for Ms Linda Brophy on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Graham Brophy on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Graham Brophy on 20 February 2016 (2 pages)
22 February 2016Director's details changed for Ms Linda Brophy on 20 February 2016 (2 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Director's details changed for Ms Linda Robertson on 2 August 2013 (2 pages)
20 June 2014Director's details changed for Mr Graham Brophy on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Ms Linda Robertson on 2 August 2013 (2 pages)
20 June 2014Director's details changed for Ms Linda Robertson on 2 August 2013 (2 pages)
20 June 2014Director's details changed for Mr Graham Brophy on 19 June 2014 (2 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 March 2011Incorporation (21 pages)
10 March 2011Incorporation (21 pages)