General information

Name:

Brookmuir Ltd

Office Address:

Killieden Backhill Of Gonal Newmachar AB21 7NX Aberdeen

Number: SC137475

Incorporation date: 1992-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Brookmuir Limited firm has been operating in this business for at least thirty two years, as it's been established in 1992. Registered with number SC137475, Brookmuir is categorised as a Private Limited Company located in Killieden Backhill Of Gonal, Aberdeen AB21 7NX. This firm's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Friday 31st March 2023 is the last time company accounts were filed.

According to the official data, this firm is directed by 1 managing director: William R., who was formally appointed in June 1992. That firm had been managed by Kevin C. up until June 2006. Furthermore a different director, namely Stephen P. gave up the position 32 years ago. In order to find professional help with legal documentation, this specific firm has been utilizing the expertise of Alan R. as a secretary since March 2021.

William R. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alan R.

Role: Secretary

Appointed: 30 March 2021

Latest update: 30 March 2024

William R.

Role: Director

Appointed: 12 June 1992

Latest update: 30 March 2024

People with significant control

William R.
Notified on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
32
Company Age

Similar companies nearby

Closest companies