BRANDON INVESTMENTS LIMITED
HADDINGTON DALGLEN (NO. 1072) LIMITED

Hellopages » East Lothian » East Lothian » EH41 4NZ

Company number SC311861
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address LENNOXLOVE ESTATE OFFICE, LENNOXLOVE, HADDINGTON, EAST LOTHIAN, EH41 4NZ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of BRANDON INVESTMENTS LIMITED are www.brandoninvestments.co.uk, and www.brandon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Longniddry Rail Station is 5 miles; to North Berwick Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandon Investments Limited is a Private Limited Company. The company registration number is SC311861. Brandon Investments Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Brandon Investments Limited is Lennoxlove Estate Office Lennoxlove Haddington East Lothian Eh41 4nz. . SIMPSON, Niven is a Secretary of the company. DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton is a Director of the company. Secretary KENNEDY, Rory Alexander Murray has been resigned. Secretary STEVENSON, Amelia Binnie has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BEVAN, Graham has been resigned. Director NIVEN, Fraser Irvine has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SIMPSON, Niven
Appointed Date: 30 September 2008

Director
DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton
Appointed Date: 20 December 2006
47 years old

Resigned Directors

Secretary
KENNEDY, Rory Alexander Murray
Resigned: 29 September 2008
Appointed Date: 18 April 2008

Secretary
STEVENSON, Amelia Binnie
Resigned: 18 April 2008
Appointed Date: 06 January 2007

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 14 November 2006

Director
BEVAN, Graham
Resigned: 31 March 2010
Appointed Date: 20 December 2006
73 years old

Director
NIVEN, Fraser Irvine
Resigned: 31 March 2014
Appointed Date: 20 December 2006
62 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 20 December 2006
Appointed Date: 14 November 2006

Persons With Significant Control

H And K Enterprises Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANDON INVESTMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Jun 2016
Accounts for a small company made up to 31 October 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

25 Jun 2015
Accounts for a small company made up to 31 October 2014
22 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 29 more events
26 Jan 2007
Director resigned
26 Jan 2007
Secretary resigned
26 Jan 2007
Registered office changed on 26/01/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
21 Nov 2006
Company name changed dalglen (no. 1072) LIMITED\certificate issued on 21/11/06
14 Nov 2006
Incorporation