George Brolly Properties Limited

General information

Name:

George Brolly Properties Ltd

Office Address:

9 Peel Lane Off Burgh Hall Street G11 5LL Partick

Number: SC226156

Incorporation date: 2001-12-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

George Brolly Properties is a business registered at G11 5LL Partick at 9 Peel Lane. The company has been in existence since 2001 and is established under the registration number SC226156. The company has been active on the UK market for 23 years now and its current status is active. The enterprise's SIC code is 68209 which means Other letting and operating of own or leased real estate. George Brolly Properties Ltd released its latest accounts for the period that ended on Thursday 30th June 2022. The firm's most recent annual confirmation statement was filed on Sunday 18th December 2022.

According to the data we have, this particular company was created 23 years ago and has been presided over by five directors, and out this collection of individuals three (George B., Debbie O. and George B.) are still active. In order to support the directors in their duties, the company has been utilizing the skills of Debbie O. as a secretary for the last 23 years.

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 12 December 2018

Latest update: 4 April 2024

Debbie O.

Role: Director

Appointed: 10 December 2001

Latest update: 4 April 2024

Debbie O.

Role: Secretary

Appointed: 10 December 2001

Latest update: 4 April 2024

George B.

Role: Director

Appointed: 10 December 2001

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: George B. owns over 1/2 to 3/4 of company shares . Deborah O. owns 1/2 or less of company shares.

George B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Deborah O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 26 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 8 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 November 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Brand Jamieson & Co. Ltd, C.a.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Accountant/Auditor,
2013

Name:

Brand Jamieson & Co. Ltd, C.a.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Accountant/Auditor,
2014

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies