Brodick Improvements Committee ISLE OF ARRAN


Founded in 2008, Brodick Improvements Committee, classified under reg no. SC344637 is an active company. Currently registered at Drumtochty Strathwhillan Road KA27 8BQ, Isle Of Arran the company has been in the business for sixteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 6 directors in the the company, namely Stacey S., William C. and Alison M. and others. In addition one secretary - William C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brodick Improvements Committee Address / Contact

Office Address Drumtochty Strathwhillan Road
Office Address2 Brodick
Town Isle Of Arran
Post code KA27 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344637
Date of Incorporation Thu, 19th Jun 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 16 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Stacey S.

Position: Director

Appointed: 25 October 2017

William C.

Position: Secretary

Appointed: 01 December 2015

William C.

Position: Director

Appointed: 01 January 2014

Alison M.

Position: Director

Appointed: 29 July 2008

Kenneth M.

Position: Director

Appointed: 29 July 2008

Murray B.

Position: Director

Appointed: 29 July 2008

Ernest R.

Position: Director

Appointed: 29 July 2008

Robert W.

Position: Director

Appointed: 01 July 2014

Resigned: 01 June 2023

Robert W.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 December 2015

Henry D.

Position: Secretary

Appointed: 17 July 2012

Resigned: 01 December 2015

Christopher A.

Position: Secretary

Appointed: 04 May 2011

Resigned: 13 July 2012

Christopher A.

Position: Director

Appointed: 26 April 2011

Resigned: 13 July 2012

Alastair B.

Position: Director

Appointed: 01 December 2008

Resigned: 01 June 2012

Brian B.

Position: Director

Appointed: 29 July 2008

Resigned: 01 April 2015

John G.

Position: Director

Appointed: 29 July 2008

Resigned: 01 January 2014

Alasdair H.

Position: Director

Appointed: 29 July 2008

Resigned: 06 April 2013

Darrell M.

Position: Director

Appointed: 29 July 2008

Resigned: 01 April 2015

Jean P.

Position: Director

Appointed: 29 July 2008

Resigned: 01 January 2014

Henry D.

Position: Secretary

Appointed: 29 July 2008

Resigned: 04 May 2011

Catherine N.

Position: Director

Appointed: 29 July 2008

Resigned: 25 October 2017

Henry D.

Position: Director

Appointed: 29 July 2008

Resigned: 01 March 2023

Alison B.

Position: Director

Appointed: 29 July 2008

Resigned: 01 December 2008

Burness Paull Llp

Position: Corporate Secretary

Appointed: 19 June 2008

Resigned: 26 June 2008

Burness (directors) Limited

Position: Corporate Director

Appointed: 19 June 2008

Resigned: 26 June 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Kenneth M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Henry D. This PSC has significiant influence or control over the company,.

Kenneth M.

Notified on 13 March 2023
Nature of control: significiant influence or control

Henry D.

Notified on 1 April 2018
Ceased on 1 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8 7149 879      
Balance Sheet
Cash Bank On Hand  21 463     
Current Assets8 7149 87921 46331 25931 44934 87334 87335 997
Net Assets Liabilities  21 46331 25931 44934 87338 51335 997
Net Assets Liabilities Including Pension Asset Liability8 7149 879      
Reserves/Capital
Shareholder Funds8 7149 879      
Other
Administrative Expenses  11 584     
Cost Sales  16 699     
Gross Profit Loss  11 584     
Net Current Assets Liabilities8 7149 87921 46331 25931 44934 87334 87335 997
Total Assets Less Current Liabilities8 7149 87921 46331 25931 44934 87334 87335 997
Turnover Revenue  28 283     
Profit Loss For Period 1 165      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements