B R H DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

B R H DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305593

Incorporation date

18/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon13/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/08/2016
Director's details changed for John Mitchell on 2016-04-05
dot icon10/08/2016
Secretary's details changed for John Mitchell on 2016-04-05
dot icon10/08/2016
Director's details changed for Craig Quinton Mitchell on 2016-04-05
dot icon10/08/2016
Director's details changed for Susan Margaret Mitchell on 2016-04-05
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2012-07-23
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 18/07/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon25/09/2008
Return made up to 18/07/08; full list of members
dot icon25/09/2008
Director and secretary's change of particulars / john mitchell / 08/11/2007
dot icon31/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/10/2007
Return made up to 18/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
dot icon13/12/2006
Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
New director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Director
18/07/2006 - 18/07/2006
614
COSEC LIMITED
Corporate Secretary
18/07/2006 - 18/07/2006
614
CODIR LIMITED
Corporate Director
18/07/2006 - 18/07/2006
299
Ms Susan Margaret Mitchell
Director
18/07/2006 - Present
-
Mitchell, John Alexander
Secretary
18/07/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B R H DEVELOPMENTS LTD

B R H DEVELOPMENTS LTD is an(a) Active company incorporated on 18/07/2006 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B R H DEVELOPMENTS LTD?

toggle

B R H DEVELOPMENTS LTD is currently Active. It was registered on 18/07/2006 .

Where is B R H DEVELOPMENTS LTD located?

toggle

B R H DEVELOPMENTS LTD is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does B R H DEVELOPMENTS LTD do?

toggle

B R H DEVELOPMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B R H DEVELOPMENTS LTD have?

toggle

B R H DEVELOPMENTS LTD had 1 employees in 2023.

What is the latest filing for B R H DEVELOPMENTS LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-07-31.