Company NameBRM Developments (Scotland) Limited
DirectorsNeil David Forbes and Ross Scott Gardner
Company StatusActive
Company NumberSC750429
CategoryPrivate Limited Company
Incorporation Date15 November 2022(1 year, 4 months ago)
Previous NameSLLP 378 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed15 November 2022(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Next Accounts Due15 August 2024 (4 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

14 December 2022Notification of Robert Thomas Edwards as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Termination of appointment of Neil David Forbes as a director on 14 December 2022 (1 page)
14 December 2022Cessation of Stronachs Nominees Limited as a person with significant control on 14 December 2022 (1 page)
14 December 2022Company name changed sllp 378 LIMITED\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
(3 pages)
14 December 2022Appointment of Mr Roy Simpson Murray as a director on 14 December 2022 (2 pages)
14 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 3
(3 pages)
14 December 2022Appointment of Mr Robert Thomas Edwards as a director on 14 December 2022 (2 pages)
14 December 2022Appointment of Mr Michael Duncan as a director on 14 December 2022 (2 pages)
14 December 2022Notification of Roy Simpson Murray as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Termination of appointment of Ross Scott Gardner as a director on 14 December 2022 (1 page)
14 December 2022Notification of Michael Duncan as a person with significant control on 14 December 2022 (2 pages)
15 November 2022Incorporation
Statement of capital on 2022-11-15
  • GBP 1
(23 pages)