BERNARD BROGAN LIMITED

Register to unlock more data on OkredoRegister

BERNARD BROGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC029521

Incorporation date

23/06/1953

Size

Dormant

Contacts

Registered address

Registered address

Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1953)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon21/10/2024
Termination of appointment of Steven Michael Taylor as a director on 2024-10-18
dot icon29/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon06/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Donal Murphy as a director on 2015-12-03
dot icon31/03/2016
Appointment of Mr Edward Gerard O'brien as a director on 2015-12-03
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2009-12-15
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mr Ian Mackie on 2012-11-06
dot icon23/10/2012
Appointment of Mr Ian Mackie as a director
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a director
dot icon22/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Termination of appointment of Anthony Stewart as a director
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Jonathan Stewart on 2011-12-14
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Jonathan Stewart on 2011-02-02
dot icon02/02/2011
Director's details changed for Mr Jonathan Stewart on 2011-02-02
dot icon02/02/2011
Director's details changed for Mr Paul Thomas Vian on 2011-02-02
dot icon02/02/2011
Director's details changed for Mr Donal Murphy on 2011-02-02
dot icon02/02/2011
Director's details changed for Mr Anthony Francis Stewart on 2011-02-02
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/10/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
dot icon13/10/2010
Termination of appointment of Samuel Chambers as a director
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 13
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 10
dot icon04/02/2010
Auditor's resignation
dot icon26/01/2010
Appointment of Jonathan Stewart as a secretary
dot icon26/01/2010
Appointment of Jonathan Stewart as a director
dot icon26/01/2010
Appointment of Paul Thomas Vian as a director
dot icon26/01/2010
Appointment of Samuel Chambers as a director
dot icon26/01/2010
Appointment of Donal Murphy as a director
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon04/01/2010
Registered office address changed from Nethan Street Motherwell ML1 3TF on 2010-01-04
dot icon04/01/2010
Appointment of Mr Anthony Francis Stewart as a director
dot icon04/01/2010
Termination of appointment of Campbell Brogan as a secretary
dot icon04/01/2010
Termination of appointment of Ron Tomal as a director
dot icon04/01/2010
Termination of appointment of Alan Tait as a director
dot icon04/01/2010
Termination of appointment of Campbell Brogan as a director
dot icon04/01/2010
Termination of appointment of Alastair Brogan as a director
dot icon10/11/2009
Full accounts made up to 2009-05-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon15/12/2008
Appointment terminated director william taylor
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/10/2008
Alterations to floating charge 1
dot icon25/10/2008
Alterations to floating charge 10
dot icon25/10/2008
Alterations to floating charge 12
dot icon25/10/2008
Alterations to floating charge 13
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/09/2008
Full accounts made up to 2008-05-31
dot icon25/06/2008
Resolutions
dot icon10/06/2008
Alterations to floating charge 10
dot icon05/06/2008
Alterations to floating charge 1
dot icon05/06/2008
Alterations to floating charge 12
dot icon02/06/2008
Ad 27/05/08-28/05/08\gbp si 5440@1=5440\gbp ic 830644/836084\
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon19/09/2007
Full accounts made up to 2007-05-31
dot icon13/07/2007
Ad 30/05/07-30/05/07 £ si 239@82=19598 £ ic 793421/813019
dot icon21/06/2007
Ad 04/05/07-15/06/07 £ si 1645@1=1645 £ ic 791776/793421
dot icon21/06/2007
Resolutions
dot icon21/06/2007
£ nc 804872/1499986 28/05/07
dot icon22/05/2007
Ad 04/05/07-18/05/07 £ si 1410@1=1410 £ ic 790366/791776
dot icon11/05/2007
Ad 16/04/07--------- £ si 8596@82=704872 £ ic 85494/790366
dot icon11/05/2007
Nc inc already adjusted 16/04/07
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Full accounts made up to 2006-05-31
dot icon25/07/2006
Alterations to a floating charge
dot icon25/07/2006
Alterations to a floating charge
dot icon21/07/2006
Alterations to a floating charge
dot icon20/01/2006
Partic of mort/charge *
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon28/09/2005
Ad 17/05/02-31/05/05 £ si 6807@1
dot icon21/09/2005
Alterations to a floating charge
dot icon05/09/2005
Full accounts made up to 2005-05-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-05-31
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon25/09/2003
Full accounts made up to 2003-05-31
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon14/01/2003
Return made up to 31/12/02; change of members
dot icon29/08/2002
Full accounts made up to 2002-05-31
dot icon21/08/2002
Alterations to a floating charge
dot icon21/08/2002
Alterations to a floating charge
dot icon20/08/2002
Alterations to a floating charge
dot icon21/06/2002
Partic of mort/charge *
dot icon19/02/2002
Return made up to 31/12/01; change of members
dot icon24/08/2001
Full accounts made up to 2001-05-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon08/11/2000
£ ic 84000/78687 24/10/00 £ sr 5313@1=5313
dot icon19/09/2000
Full accounts made up to 2000-05-31
dot icon12/01/2000
Return made up to 31/12/99; no change of members
dot icon26/08/1999
Full accounts made up to 1999-05-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-05-31
dot icon15/01/1998
Return made up to 31/12/97; change of members
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon09/09/1997
Full accounts made up to 1997-05-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Director resigned
dot icon09/10/1996
Full accounts made up to 1996-05-31
dot icon20/08/1996
Alterations to a floating charge
dot icon20/08/1996
Alterations to a floating charge
dot icon20/08/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon16/01/1996
Partic of mort/charge *
dot icon08/01/1996
Return made up to 31/12/95; change of members
dot icon14/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Resolutions
dot icon21/11/1995
Full accounts made up to 1995-05-31
dot icon11/07/1995
Director resigned
dot icon12/06/1995
Director resigned
dot icon19/01/1995
Full accounts made up to 1994-05-31
dot icon18/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon24/02/1994
Full accounts made up to 1993-05-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Director resigned
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon16/12/1992
Full accounts made up to 1992-05-31
dot icon04/02/1992
Full accounts made up to 1991-05-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon28/01/1992
New director appointed
dot icon18/11/1991
New director appointed
dot icon19/09/1991
Director resigned
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Full accounts made up to 1990-05-31
dot icon05/02/1991
Return made up to 27/12/90; full list of members
dot icon13/03/1990
Auditor's resignation
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1990
Full accounts made up to 1989-05-31
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
New secretary appointed
dot icon13/02/1989
Return made up to 10/01/89; full list of members
dot icon17/01/1989
Full accounts made up to 1988-05-31
dot icon20/12/1988
Resolutions
dot icon04/03/1988
New director appointed
dot icon04/03/1988
New director appointed
dot icon04/03/1988
New director appointed
dot icon21/01/1988
Return made up to 05/01/88; change of members
dot icon13/01/1988
Accounts for a medium company made up to 1987-05-31
dot icon21/11/1986
Accounts for a small company made up to 1986-05-31
dot icon21/11/1986
Return made up to 14/11/86; full list of members
dot icon23/06/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 18/10/2024
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Mackie, Ian Fraser
Director
01/10/2012 - 30/06/2016
80
Tait, Alan Henry
Director
01/11/1994 - 15/12/2009
26
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

Persons with Significant Control

0

No PSC data available.

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 BERNARD BROGAN LIMITED

BERNARD BROGAN LIMITED is an(a) Active company incorporated on 23/06/1953 with the registered office located at Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD BROGAN LIMITED?

toggle

BERNARD BROGAN LIMITED is currently Active. It was registered on 23/06/1953 .

Where is BERNARD BROGAN LIMITED located?

toggle

BERNARD BROGAN LIMITED is registered at Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RB.

What does BERNARD BROGAN LIMITED do?

toggle

BERNARD BROGAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERNARD BROGAN LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.