BROTSTOWN DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AY

Company number SC053907
Status Active
Incorporation Date 3 September 1973
Company Type Private Limited Company
Address 7 HOPETOUN CRESCENT, EDINBURGH, EH7 4AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BROTSTOWN DEVELOPMENTS LIMITED are www.brotstowndevelopments.co.uk, and www.brotstown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Brotstown Developments Limited is a Private Limited Company. The company registration number is SC053907. Brotstown Developments Limited has been working since 03 September 1973. The present status of the company is Active. The registered address of Brotstown Developments Limited is 7 Hopetoun Crescent Edinburgh Eh7 4ay. . MANCLARK, James William Mckinnon is a Director of the company. MILNE, Rory Michael Stuart is a Director of the company. Secretary COCKBURN, David William has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Director DUNBAR, Kenneth Watson has been resigned. Director SEAMAN, Stephen Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MANCLARK, James William Mckinnon
Appointed Date: 19 March 1991
85 years old

Director
MILNE, Rory Michael Stuart
Appointed Date: 12 January 2005
60 years old

Resigned Directors

Secretary
COCKBURN, David William
Resigned: 28 May 1993

Secretary
1924 NOMINEES LTD
Resigned: 03 April 2013
Appointed Date: 21 October 1994

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 21 October 1994
Appointed Date: 28 May 1993

Director
DUNBAR, Kenneth Watson
Resigned: 21 May 2003
78 years old

Director
SEAMAN, Stephen Michael
Resigned: 19 March 1991

BROTSTOWN DEVELOPMENTS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 November 2015
30 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

05 Feb 2015
Satisfaction of charge 1 in full
...
... and 80 more events
06 Jan 1988
Full accounts made up to 31 December 1986

06 Jul 1987
Return made up to 31/12/85; full list of members

25 Feb 1987
Full accounts made up to 31 December 1985

25 Feb 1987
Return made up to 24/02/87; full list of members

03 Sep 1986
Return made up to 17/03/86; full list of members

BROTSTOWN DEVELOPMENTS LIMITED Charges

14 December 1993
Standard security
Delivered: 23 December 1993
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Supermarket premises, main street kilsyth - stg 03040.
14 December 1993
Standard security
Delivered: 23 December 1993
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Supermarket premises & ancillary car park at woodend…
14 December 1993
Standard security
Delivered: 23 December 1993
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Supermarket premises and ancillary car park at high…
14 December 1993
Standard security
Delivered: 23 December 1993
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Supermarket premises and others at main street newtongrange…
13 July 1993
Bond & floating charge
Delivered: 30 July 1993
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…