BRANDON LANDSCAPING LIMITED

Register to unlock more data on OkredoRegister

BRANDON LANDSCAPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311850

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dipper Park Moniack Bridge, Kirkhill, I IV5 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon30/04/2026
Confirmation statement made on 2025-12-19 with updates
dot icon30/04/2026
Cessation of Robert Michael Brandon as a person with significant control on 2024-10-25
dot icon30/04/2026
Notification of Michael David Brandon as a person with significant control on 2024-10-25
dot icon30/04/2026
Notification of Maree Louise Johnstone as a person with significant control on 2024-10-25
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2024-10-31
dot icon14/03/2025
Purchase of own shares.
dot icon13/01/2025
Director's details changed for Mrs Michael David Brandon on 2025-01-13
dot icon19/12/2024
Termination of appointment of Robert Michael Brandon as a secretary on 2024-10-21
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon28/10/2024
Termination of appointment of Robert Michael Brandon as a director on 2024-10-21
dot icon25/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/10/2024
Satisfaction of charge SC3118500002 in full
dot icon10/10/2024
Registered office address changed from Dipper Park Moniack Bridge Kirkhill Inverness IV5 7PQ Scotland to Dipper Park Moniack Bridge Kirkhill I IV5 7PQ on 2024-10-10
dot icon10/10/2024
Registered office address changed from 17a Longman Drive Longman Industrial Estate Inverness IV1 1SU to Dipper Park Moniack Bridge Kirkhill I IV5 7PQ on 2024-10-10
dot icon27/09/2024
Appointment of Mrs Maree Louise Johnstone as a director on 2024-09-23
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon23/09/2024
Appointment of Mrs Michael David Brandon as a director on 2024-09-23
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/01/2023
Memorandum and Articles of Association
dot icon09/01/2023
Termination of appointment of Maree Louise Johnstone as a director on 2023-01-09
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon19/12/2022
Resolutions
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Confirmation statement made on 2017-11-14 with updates
dot icon12/01/2018
Change of details for Mr Robert Michael Brandon as a person with significant control on 2017-04-18
dot icon12/01/2018
Cessation of Anthony Alexander Douglas as a person with significant control on 2017-04-18
dot icon15/11/2017
Registration of charge SC3118500002, created on 2017-11-11
dot icon08/05/2017
Termination of appointment of Anthony Alexander Douglas as a director on 2017-05-08
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/11/2015
Appointment of Maree Louise Johnston as a director on 2015-11-01
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anthony Alexander Douglas on 2009-12-17
dot icon17/12/2009
Director's details changed for Robert Michael Brandon on 2009-12-17
dot icon17/12/2009
Register inspection address has been changed
dot icon06/03/2009
Return made up to 14/11/08; full list of members
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/08/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon08/02/2008
Return made up to 14/11/07; full list of members
dot icon14/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£589,704.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
824.99K
-
0.00
589.70K
-
2021
13
824.99K
-
0.00
589.70K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

824.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

589.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Michael Brandon
Director
14/11/2006 - 21/10/2024
4
Mr Anthony Alexander Douglas
Director
14/11/2006 - 08/05/2017
-
Mrs Maree Louise Johnstone
Director
01/11/2015 - 09/01/2023
4
Mrs Maree Louise Johnstone
Director
23/09/2024 - Present
4
Brandon, Robert Michael
Secretary
14/11/2006 - 21/10/2024
-

Persons with Significant Control

2
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 BRANDON LANDSCAPING LIMITED

BRANDON LANDSCAPING LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Dipper Park Moniack Bridge, Kirkhill, I IV5 7PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON LANDSCAPING LIMITED?

toggle

BRANDON LANDSCAPING LIMITED is currently Active. It was registered on 14/11/2006 .

Where is BRANDON LANDSCAPING LIMITED located?

toggle

BRANDON LANDSCAPING LIMITED is registered at Dipper Park Moniack Bridge, Kirkhill, I IV5 7PQ.

What does BRANDON LANDSCAPING LIMITED do?

toggle

BRANDON LANDSCAPING LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BRANDON LANDSCAPING LIMITED have?

toggle

BRANDON LANDSCAPING LIMITED had 13 employees in 2021.

What is the latest filing for BRANDON LANDSCAPING LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2025-12-19 with updates.