BROOKMUIR LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB21 7NX

Company number SC137475
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address KILLIEDEN BACKHILL OF GONAL, NEWMACHAR, ABERDEEN, AB21 7NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 . The most likely internet sites of BROOKMUIR LIMITED are www.brookmuir.co.uk, and www.brookmuir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Aberdeen Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookmuir Limited is a Private Limited Company. The company registration number is SC137475. Brookmuir Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Brookmuir Limited is Killieden Backhill of Gonal Newmachar Aberdeen Ab21 7nx. . WOOD, Maureen is a Secretary of the company. RITCHIE, William Hardie is a Director of the company. Secretary BURNSIDE KEMP FRASER ADVOCATES has been resigned. Secretary COLL, Kevin has been resigned. Nominee Secretary REID, Brian has been resigned. Director COLL, Kevin has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PARK, Stephen William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Maureen
Appointed Date: 20 June 2006

Director
RITCHIE, William Hardie
Appointed Date: 12 June 1992
72 years old

Resigned Directors

Secretary
BURNSIDE KEMP FRASER ADVOCATES
Resigned: 12 June 1992
Appointed Date: 31 March 1992

Secretary
COLL, Kevin
Resigned: 20 June 2006
Appointed Date: 12 June 1992

Nominee Secretary
REID, Brian
Resigned: 31 March 1992
Appointed Date: 31 March 1992

Director
COLL, Kevin
Resigned: 20 June 2006
Appointed Date: 12 June 1992
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 March 1992
Appointed Date: 31 March 1992
74 years old

Director
PARK, Stephen William
Resigned: 12 June 1992
Appointed Date: 31 March 1992
62 years old

Persons With Significant Control

Mr William Hardie Ritchie
Notified on: 31 March 2017
72 years old
Nature of control: Ownership of shares – 75% or more

BROOKMUIR LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4

...
... and 53 more events
04 Dec 1992
Secretary resigned

26 May 1992
Registered office changed on 26/05/92 from: 142 queen street glasgow G1 3BU

26 May 1992
Director resigned;new director appointed

26 May 1992
Secretary resigned;new secretary appointed

31 Mar 1992
Incorporation

BROOKMUIR LIMITED Charges

21 July 1993
Standard security
Delivered: 9 August 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4TH floor, 60 bridge street (otherwise 27 crown street)…