Brodie Properties Limited KILMARNOCK


Brodie Properties Limited is a private limited company that can be found at Bonnyton Rail Depot, Bonnyton Industrial Estate, Munro Place, Kilmarnock KA1 2NP. Incorporated on 2020-03-27, this 4-year-old company is run by 4 directors and 1 secretary.
Director Benjamin A., appointed on 15 February 2024. Director Robert T., appointed on 15 February 2024. Director Deborah H., appointed on 12 August 2021.
Moving on to secretaries, we can mention: Deborah H., appointed on 24 June 2020.
The company is classified as "other engineering activities" (Standard Industrial Classification: 71129). According to official information there was a name change on 2020-07-17 and their previous name was Aghoco 5019 Limited.
The last confirmation statement was filed on 2023-04-29 and the due date for the next filing is 2024-05-13. Additionally, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Brodie Properties Limited Address / Contact

Office Address Bonnyton Rail Depot, Bonnyton Industrial Estate
Office Address2 Munro Place
Town Kilmarnock
Post code KA1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC658388
Date of Incorporation Fri, 27th Mar 2020
Industry Other engineering activities
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Benjamin A.

Position: Director

Appointed: 15 February 2024

Robert T.

Position: Director

Appointed: 15 February 2024

Deborah H.

Position: Director

Appointed: 12 August 2021

Deborah H.

Position: Secretary

Appointed: 24 June 2020

Gerard H.

Position: Director

Appointed: 24 June 2020

Dougie G.

Position: Director

Appointed: 29 April 2020

Resigned: 24 June 2020

Scott M.

Position: Director

Appointed: 29 April 2020

Resigned: 24 June 2020

Andrew W.

Position: Director

Appointed: 27 March 2020

Resigned: 29 April 2020

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 27 March 2020

Resigned: 29 April 2020

Addleshaw Godddard (scotland) Services Limited

Position: Corporate Director

Appointed: 27 March 2020

Resigned: 29 April 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats found, there is Brodie Holdings Ltd from Kilmarnock, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Gerard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Deborah H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brodie Holdings Ltd

Bonnyton Rail Depot Bonnyton Industrial Estate, Munro Place, Kilmarnock, KA1 2NP, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 21 March 2022
Nature of control: 75,01-100% shares

Gerard H.

Notified on 24 June 2020
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Deborah H.

Notified on 24 June 2020
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Scott M.

Notified on 29 April 2020
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Addleshaw Goddard (Scotland) Services Limited

Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc122426
Notified on 27 March 2020
Ceased on 29 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aghoco 5019 July 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors52 00111
Other Debtors52 001  
Property Plant Equipment1 024 6531 003 883983 113
Other
Accumulated Depreciation Impairment Property Plant Equipment13 84734 61755 387
Amounts Owed By Related Parties 11
Amounts Owed To Group Undertakings 919 412857 993
Creditors1 049 352935 192859 192
Increase From Depreciation Charge For Year Property Plant Equipment13 84720 77020 770
Net Current Assets Liabilities-997 351-935 191-859 191
Other Creditors1 039 7001 1991 199
Other Taxation Social Security Payable9 65214 581 
Property Plant Equipment Gross Cost1 038 5001 038 500 
Total Additions Including From Business Combinations Property Plant Equipment1 038 500  
Total Assets Less Current Liabilities27 30268 692123 922

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On February 15, 2024 new director was appointed.
filed on: 16th, February 2024
Free Download (2 pages)

Company search