Brotstown Developments Limited EDINBURGH


Brotstown Developments started in year 1973 as Private Limited Company with registration number SC053907. The Brotstown Developments company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Edinburgh at 7 Hopetoun Crescent. Postal code: EH7 4AY.

The firm has 2 directors, namely Rory M., James M.. Of them, James M. has been with the company the longest, being appointed on 19 March 1991 and Rory M. has been with the company for the least time - from 12 January 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the firm until 28 May 1993.

Brotstown Developments Limited Address / Contact

Office Address 7 Hopetoun Crescent
Town Edinburgh
Post code EH7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053907
Date of Incorporation Mon, 3rd Sep 1973
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 51 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Rory M.

Position: Director

Appointed: 12 January 2005

James M.

Position: Director

Appointed: 19 March 1991

1924 Nominees Ltd

Position: Corporate Secretary

Appointed: 21 October 1994

Resigned: 03 April 2013

Archibald Campbell & Harley

Position: Corporate Secretary

Appointed: 28 May 1993

Resigned: 21 October 1994

Kenneth D.

Position: Director

Appointed: 22 December 1988

Resigned: 21 May 2003

David C.

Position: Secretary

Appointed: 22 December 1988

Resigned: 28 May 1993

Stephen S.

Position: Director

Appointed: 22 December 1988

Resigned: 19 March 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is James M. This PSC has significiant influence or control over the company,.

James M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand618 892790 633378 417561 557
Current Assets3 239 5633 376 1603 464 6833 583 687
Debtors2 620 6712 585 5273 086 2663 022 130
Net Assets Liabilities4 864 6194 968 0055 092 9135 213 677
Other Debtors4 9764 9764 9754 975
Other
Amounts Owed By Group Undertakings2 615 6952 580 5513 081 2913 017 155
Creditors60 54993 76057 37555 615
Fixed Assets1 900 0011 900 0011 900 0011 900 001
Investment Property1 900 0001 900 0001 900 0001 900 000
Investment Property Fair Value Model1 900 0001 900 0001 900 000 
Investments Fixed Assets1111
Investments In Group Undertakings1111
Net Current Assets Liabilities3 179 0143 282 4003 407 3083 528 072
Other Creditors32 14333 99327 45227 235
Other Taxation Social Security Payable28 40659 76729 92328 380
Profit Loss 103 386124 908120 764
Provisions For Liabilities Balance Sheet Subtotal214 396214 396214 396214 396
Total Assets Less Current Liabilities5 079 0155 182 4015 307 3095 428 073

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements