Company NameBRC Properties Llp
Company StatusActive
Company NumberSO301013
CategoryLimited Liability Partnership
Incorporation Date8 August 2006(17 years, 8 months ago)

Directors

LLP Designated Member NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
LLP Designated Member NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
LLP Designated Member NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
LLP Designated Member NameMrs Laura Josephine Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
LLP Designated Member NameMr Graeme Sutherland Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dargavel Avenue
Dumbreck
Glasgow
G41 5LD
Scotland

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£444,997
Cash£21,419
Current Liabilities£6,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

30 July 2007Delivered on: 8 August 2007
Persons entitled: Dunfermline Building Society

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Retail unit 71, port dundas road, cowcaddens, glasgow.
Outstanding
11 July 2007Delivered on: 25 July 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail unit 1, 71 port dundas road, cowcaddens, glasgow.
Outstanding
3 July 2007Delivered on: 11 July 2007
Satisfied on: 1 May 2012
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
27 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 September 2021Member's details changed for Mr Brian John Clarke on 6 September 2021 (2 pages)
6 September 2021Member's details changed for Mr David Sean Robinson on 6 September 2021 (2 pages)
6 September 2021Member's details changed for Mr Graeme Sutherland Brown on 6 September 2021 (2 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
1 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 8 August 2015 (5 pages)
8 September 2015Annual return made up to 8 August 2015 (5 pages)
8 September 2015Annual return made up to 8 August 2015 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 8 August 2014 (5 pages)
5 September 2014Annual return made up to 8 August 2014 (5 pages)
5 September 2014Annual return made up to 8 August 2014 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 8 August 2013 (4 pages)
11 September 2013Annual return made up to 8 August 2013 (4 pages)
11 September 2013Appointment of Mrs Laura Josephine Clarke as a member (2 pages)
11 September 2013Appointment of Mrs Laura Josephine Clarke as a member (2 pages)
11 September 2013Annual return made up to 8 August 2013 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 October 2012Annual return made up to 8 August 2012 (4 pages)
8 October 2012Annual return made up to 8 August 2012 (4 pages)
8 October 2012Annual return made up to 8 August 2012 (4 pages)
25 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 3 (5 pages)
25 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (6 pages)
25 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 3 (5 pages)
25 May 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the LIMITED LIABILITY PARTNERSHIP's (LLP's) property by an LLP registered in scotland /whole /charge no 2 (6 pages)
2 May 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Annual return made up to 8 August 2011 (4 pages)
5 October 2011Annual return made up to 8 August 2011 (4 pages)
5 October 2011Annual return made up to 8 August 2011 (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 September 2010Member's details changed for Brian John Clarke on 8 August 2010 (2 pages)
16 September 2010Member's details changed for Graeme Sutherland Brown on 8 August 2010 (2 pages)
16 September 2010Member's details changed for Graeme Sutherland Brown on 8 August 2010 (2 pages)
16 September 2010Annual return made up to 8 August 2010 (4 pages)
16 September 2010Annual return made up to 8 August 2010 (4 pages)
16 September 2010Member's details changed for Brian John Clarke on 8 August 2010 (2 pages)
16 September 2010Member's details changed for Brian John Clarke on 8 August 2010 (2 pages)
16 September 2010Annual return made up to 8 August 2010 (4 pages)
16 September 2010Member's details changed for Graeme Sutherland Brown on 8 August 2010 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
10 September 2009Annual return made up to 08/08/09 (3 pages)
10 September 2009Annual return made up to 08/08/09 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Annual return made up to 08/08/08 (2 pages)
23 October 2008Member's particulars brian clarke (1 page)
23 October 2008Member's particulars brian clarke (1 page)
23 October 2008Annual return made up to 08/08/08 (2 pages)
10 October 2008LLP member appointed graeme sutherland brown (1 page)
10 October 2008LLP member appointed graeme sutherland brown (1 page)
11 February 2008Full accounts made up to 31 March 2007 (12 pages)
11 February 2008Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Member resigned (1 page)
6 November 2007Member resigned (1 page)
10 October 2007Member resigned (1 page)
10 October 2007Member resigned (1 page)
13 September 2007Member's particulars changed (1 page)
13 September 2007Member's particulars changed (1 page)
6 September 2007Annual return made up to 08/08/07 (3 pages)
6 September 2007Annual return made up to 08/08/07 (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
20 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 August 2006Incorporation (4 pages)
8 August 2006Incorporation (4 pages)