Company NameBrodie Properties Limited
Company StatusActive
Company NumberSC658388
CategoryPrivate Limited Company
Incorporation Date27 March 2020(4 years ago)
Previous NameAghoco 5019 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gerard William Hilferty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot, Bonnyton Industrial Estate Mu
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary NameMrs Deborah Jane Hilferty
StatusCurrent
Appointed24 June 2020(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBonnyton Rail Depot, Bonnyton Industrial Estate Mu
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMrs Deborah Jane Hilferty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBonnyton Rail Depot, Bonnyton Industrial Estate Mu
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Benjamin John Ackroyd
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPorterbrook Leasing Company Limited Ivatt House, 7
Pinnacle Way
Pride Park
DE24 8ZS
Director NameMr Robert William Taylor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPorterbrook Leasing Company Limited Ivatt House, 7
Pinnacle Way
Pride Park
DE24 8ZS
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDougie Gibson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Scott Gregor McKenzie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAddleshaw Godddard (Scotland) Services Limited (Corporation)
StatusResigned
Appointed27 March 2020(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2020(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressBonnyton Rail Depot, Bonnyton Industrial Estate
Munro Place
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

13 August 2020Sub-division of shares on 24 June 2020 (4 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
(3 pages)
16 July 2020Notification of Gerard Willam Hilferty as a person with significant control on 24 June 2020 (2 pages)
16 July 2020Termination of appointment of Dougie Gibson as a director on 24 June 2020 (1 page)
16 July 2020Appointment of Mr Gerard William Hilferty as a director on 24 June 2020 (2 pages)
16 July 2020Termination of appointment of Scott Gregor Mckenzie as a director on 24 June 2020 (1 page)
16 July 2020Cessation of Scott Gregor Mckenzie as a person with significant control on 24 June 2020 (1 page)
16 July 2020Notification of Deborah Jane Hilferty as a person with significant control on 24 June 2020 (2 pages)
16 July 2020Appointment of Mrs Deborah Jane Hilferty as a secretary on 24 June 2020 (2 pages)
29 April 2020Appointment of Mr Scott Gregor Mckenzie as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Addleshaw Godddard (Scotland) Services Limited as a director on 29 April 2020 (1 page)
29 April 2020Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 29 April 2020 (1 page)
29 April 2020Notification of Scott Mckenzie as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Appointment of Dougie Gibson as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Andrew Graham Alexander Walker as a director on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
27 March 2020Incorporation
Statement of capital on 2020-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)