NEW BRANNOCK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC160165
Status Active
Incorporation Date 29 August 1995
Company Type Private Limited Company
Address 26 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 . The most likely internet sites of NEW BRANNOCK LIMITED are www.newbrannock.co.uk, and www.new-brannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. New Brannock Limited is a Private Limited Company. The company registration number is SC160165. New Brannock Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of New Brannock Limited is 26 Charlotte Square Edinburgh Eh2 4et. . CAMPBELL, Euan Neill is a Director of the company. DAVIES, Jestyn Rowland is a Director of the company. MURRAY, David Edward, Sir is a Director of the company. WILKIE, Russell James is a Director of the company. Secretary HORNE, David William Murray has been resigned. Secretary HORNE, David William Murray has been resigned. Secretary MILNE, Grigor Lewis has been resigned. Secretary TAHIR, Sarah has been resigned. Secretary TUDHOPE, Ian Barclay has been resigned. Director GILLESPIE, Alan Wilkinson Stanfield has been resigned. Director GILLESPIE, James Stevenson has been resigned. Director GILLESPIE, Thomas Graham has been resigned. Director GILLESPIE, Thomas Graham has been resigned. Director HORNE, David William Murray has been resigned. Director MCGILL, Michael Scott has been resigned. Director MURRAY, David Douglas has been resigned. Director TUDHOPE, Ian Barclay has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CAMPBELL, Euan Neill
Appointed Date: 27 June 2016
45 years old

Director
DAVIES, Jestyn Rowland
Appointed Date: 30 January 2009
63 years old

Director
MURRAY, David Edward, Sir
Appointed Date: 29 August 1995
74 years old

Director
WILKIE, Russell James
Appointed Date: 27 June 2016
47 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 28 February 2014
Appointed Date: 28 February 2010

Secretary
HORNE, David William Murray
Resigned: 30 January 2009
Appointed Date: 01 May 2002

Secretary
MILNE, Grigor Lewis
Resigned: 28 February 2010
Appointed Date: 30 January 2009

Secretary
TAHIR, Sarah
Resigned: 01 May 2002
Appointed Date: 09 June 1999

Secretary
TUDHOPE, Ian Barclay
Resigned: 09 June 1999
Appointed Date: 29 August 1995

Director
GILLESPIE, Alan Wilkinson Stanfield
Resigned: 01 February 2007
Appointed Date: 13 June 2001
61 years old

Director
GILLESPIE, James Stevenson
Resigned: 13 December 2000
Appointed Date: 05 April 1996
65 years old

Director
GILLESPIE, Thomas Graham
Resigned: 05 April 1996
Appointed Date: 29 August 1995
68 years old

Director
GILLESPIE, Thomas Graham
Resigned: 01 February 2007
Appointed Date: 29 August 1995
68 years old

Director
HORNE, David William Murray
Resigned: 31 May 2011
Appointed Date: 30 January 2009
63 years old

Director
MCGILL, Michael Scott
Resigned: 28 February 2014
Appointed Date: 05 March 2010
57 years old

Director
MURRAY, David Douglas
Resigned: 05 May 2010
Appointed Date: 30 January 2009
51 years old

Director
TUDHOPE, Ian Barclay
Resigned: 30 January 2009
Appointed Date: 29 August 1995
68 years old

Director
WILSON, James Donald Gilmour
Resigned: 09 December 2009
Appointed Date: 30 January 2009
62 years old

Persons With Significant Control

Murray Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NEW BRANNOCK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 29 August 2016 with updates
28 Jun 2016
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

28 Jun 2016
Appointment of Russell James Wilkie as a director on 27 June 2016
28 Jun 2016
Appointment of Mr Euan Neill Campbell as a director on 27 June 2016
...
... and 95 more events
14 Nov 1996
Director's particulars changed
14 Nov 1996
Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 Jun 1996
Director resigned
25 Sep 1995
New director appointed
29 Aug 1995
Incorporation

NEW BRANNOCK LIMITED Charges

6 March 2014
Charge code SC16 0165 0011
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 8.1 hectares to east side of legbrannock road, newhouse…
6 March 2014
Charge code SC16 0165 0010
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 13.97 hectares at edinburgh road, motherwell LAN119747.
6 March 2014
Charge code SC16 0165 0009
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 14.2 hectares on east side of legbrannock road, motherwell…
6 March 2014
Charge code SC16 0165 0008
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Subjects on west side of legbrannock road, newarthill…
6 March 2014
Charge code SC16 0165 0007
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 35.3 hectares on west side of biggar road, holytown…
6 March 2014
Charge code SC16 0165 0006
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: 35.8 hectares on south side of edinburgh road, motherwell…
28 February 2014
Charge code SC16 0165 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Murray Capital Limited
Description: Notification of addition to or amendment of charge…
23 April 2010
Standard security
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: 14.2 hectares on east side of legbrannock road, motherwell…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 12 March 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 August 1998
Standard security
Delivered: 21 August 1998
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the east side of legbrannock road,newarthill.
28 July 1998
Floating charge
Delivered: 5 August 1998
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…