Company NameBrodies Pension Trustees Limited
DirectorsJuliet Miranda Lomax Bayne and Brenda Catherine Scott
Company StatusActive
Company NumberSC449021
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Juliet Miranda Lomax Bayne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMiss Brenda Catherine Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2013(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Martha Quinn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMs Alison Margaret Shackleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitebrodies.com

Location

Registered AddressCapital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Brodies LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 January 2022Director's details changed for Miss Brenda Catherine Scott on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Ms Juliet Miranda Lomax Bayne on 27 January 2022 (2 pages)
24 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 January 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 January 2022 (1 page)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
18 January 2022Change of details for Brodies Llp as a person with significant control on 18 January 2022 (2 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 August 2016Director's details changed for Miss Brenda Catherine Scott on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Ms Juliet Miranda Lomax Bayne on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Ms Juliet Miranda Lomax Bayne on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Brenda Catherine Scott on 22 August 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
2 February 2015Termination of appointment of Alison Margaret Shackleton as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Alison Margaret Shackleton as a director on 31 January 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
7 October 2013Termination of appointment of Martha Quinn as a director (1 page)
7 October 2013Termination of appointment of Martha Quinn as a director (1 page)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 May 2013Incorporation (43 pages)
1 May 2013Incorporation (43 pages)