Company NameBRO Meraki Investments Limited
Company StatusActive
Company NumberSC591151
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Avril Kerr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ash Street
Dundee
Angus
DD1 5AR
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ash Street
Dundee
Angus
DD1 5AR
Scotland
Director NameMr John Kelvin Martin Kerr
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ash Street
Dundee
Angus
DD1 5AR
Scotland
Director NameMr Rhys Alexander Kerr
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ash Street
Dundee
Angus
DD1 5AR
Scotland

Location

Registered Address2 Ash Street
Dundee
Angus
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

9 February 2024Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
10 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 October 2023Registered office address changed from Unit 14 City Quay Dundee DD1 3JA United Kingdom to 2 2 Ash Street Dundee DD1 5AR on 18 October 2023 (1 page)
20 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 March 2022Confirmation statement made on 12 March 2022 with updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
20 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 January 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
13 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-13
  • GBP 100
(27 pages)