Edinburgh
EH3 8BP
Scotland
Director Name | Miss Brenda Catherine Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Martha Quinn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Ms Alison Margaret Shackleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | brodies.com |
---|
Registered Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Brodies LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 January 2022 | Director's details changed for Miss Brenda Catherine Scott on 27 January 2022 (2 pages) |
27 January 2022 | Director's details changed for Ms Juliet Miranda Lomax Bayne on 27 January 2022 (2 pages) |
24 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 January 2022 | Registered 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 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
18 January 2022 | Change of details for Brodies Llp as a person with significant control on 18 January 2022 (2 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
22 August 2016 | Director's details changed for Miss Brenda Catherine Scott on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Ms Juliet Miranda Lomax Bayne on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Ms Juliet Miranda Lomax Bayne on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Miss Brenda Catherine Scott on 22 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 February 2015 | Termination of appointment of Alison Margaret Shackleton as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Alison Margaret Shackleton as a director on 31 January 2015 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 October 2013 | Termination of appointment of Martha Quinn as a director (1 page) |
7 October 2013 | Termination of appointment of Martha Quinn as a director (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
1 May 2013 | Incorporation (43 pages) |
1 May 2013 | Incorporation (43 pages) |