BRECHIN CASTLE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRECHIN CASTLE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154663

Incorporation date

01/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalhousie Estate Office West Lodge, Maulesden, Brechin, Angus DD9 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/12/2025
Cessation of David Logan Laird as a person with significant control on 2025-02-03
dot icon03/12/2025
Cessation of Simon William David Laird as a person with significant control on 2023-11-14
dot icon19/11/2025
Notification of Christopher Ramsay as a person with significant control on 2021-02-09
dot icon04/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/05/2023
Purchase of own shares.
dot icon10/05/2023
Cancellation of shares. Statement of capital on 2023-04-05
dot icon25/04/2023
Termination of appointment of Richard Martin John Cooke as a director on 2023-04-05
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon23/11/2021
Director's details changed for Lord Simon David Ramsay on 2021-11-19
dot icon23/11/2021
Director's details changed for Mr Alan Johnston on 2021-11-19
dot icon23/11/2021
Director's details changed for Mr Richard Martin John Cooke on 2021-11-19
dot icon23/11/2021
Director's details changed for The Earl of Dalhousie on 2021-11-19
dot icon23/11/2021
Change of details for The Earl of Dalhousie as a person with significant control on 2021-11-19
dot icon23/11/2021
Registered office address changed from Dalhousie Estates Office Brechin Angus DD9 6SG to Dalhousie Estate Office West Lodge Maulesden Brechin Angus DD9 6RL on 2021-11-23
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Director's details changed for Lord Simon David Ramsay on 2021-07-01
dot icon14/07/2021
Director's details changed for The Earl of Dalhousie on 2021-07-01
dot icon14/07/2021
Change of details for The Earl of Dalhousie as a person with significant control on 2021-07-01
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/12/2020
Appointment of Mr Alan Johnston as a director on 2020-11-23
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/06/2019
Termination of appointment of Yvonne Ritchie as a director on 2019-06-12
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon10/10/2017
Registration of charge SC1546630001, created on 2017-10-06
dot icon04/10/2017
Appointment of Lord Simon David Ramsay as a director on 2017-09-13
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/06/2015
Statement of capital on 2015-06-05
dot icon22/01/2015
Statement of capital on 2015-01-20
dot icon18/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Statement of capital on 2014-01-09
dot icon24/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/06/2012
Statement of capital on 2012-05-17
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/07/2011
Statement of capital on 2011-04-11
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/10/2009
Director's details changed
dot icon04/10/2009
Director's details changed for Yvonne Ritchie on 2009-10-01
dot icon04/10/2009
Director's details changed
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/05/2008
Ad 29/04/08\gbp si [email protected]=385.46\gbp si 650000@1=650000\gbp ic 865/651250.46\
dot icon07/05/2008
Nc inc already adjusted 07/04/08
dot icon07/05/2008
Resolutions
dot icon07/12/2007
Return made up to 01/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/04/2007
Ad 04/04/07--------- £ si [email protected]=137 £ ic 728/865
dot icon17/04/2007
Ad 03/04/07--------- £ si [email protected]=726 £ ic 2/728
dot icon17/04/2007
Nc inc already adjusted 03/04/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
S-div 29/03/07
dot icon17/04/2007
Resolutions
dot icon19/12/2006
Return made up to 01/12/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-01-31
dot icon11/08/2005
New director appointed
dot icon29/07/2005
Director's particulars changed
dot icon03/12/2004
Return made up to 01/12/04; full list of members
dot icon24/11/2004
Accounts for a small company made up to 2004-01-31
dot icon28/06/2004
Auditor's resignation
dot icon17/12/2003
Return made up to 01/12/03; no change of members
dot icon09/12/2003
Amended accounts made up to 2003-01-31
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon05/09/2003
Auditor's resignation
dot icon19/03/2003
Amended accounts made up to 2002-01-31
dot icon03/12/2002
Return made up to 01/12/02; no change of members
dot icon02/12/2002
Accounts for a small company made up to 2002-01-31
dot icon26/09/2002
Director resigned
dot icon13/09/2002
Accounts for a small company made up to 2001-01-31
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon22/12/2000
Return made up to 01/12/00; no change of members
dot icon22/12/2000
Location of register of members address changed
dot icon22/12/2000
Location of debenture register address changed
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon24/11/1999
Return made up to 01/12/99; full list of members
dot icon02/08/1999
Director's particulars changed
dot icon11/12/1998
Return made up to 01/12/98; full list of members
dot icon27/11/1998
Accounts for a small company made up to 1998-01-31
dot icon26/11/1998
Director's particulars changed
dot icon22/12/1997
Accounts for a small company made up to 1997-01-31
dot icon04/12/1997
Return made up to 01/12/97; no change of members
dot icon04/12/1997
Location of register of members address changed
dot icon04/12/1997
Location of debenture register address changed
dot icon16/10/1997
Director's particulars changed
dot icon08/05/1997
Director resigned
dot icon10/12/1996
Return made up to 01/12/96; no change of members
dot icon10/12/1996
Director's particulars changed
dot icon10/12/1996
Director's particulars changed
dot icon11/11/1996
New director appointed
dot icon01/11/1996
Accounting reference date shortened from 05/04 to 31/01
dot icon30/09/1996
Full accounts made up to 1996-04-05
dot icon15/12/1995
Return made up to 01/12/95; full list of members
dot icon06/10/1995
New director appointed
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon29/08/1995
Registered office changed on 29/08/95 from: 4TH floor saltire, 20 castle terrace, edinburgh, EH1 2EN
dot icon24/04/1995
Certificate of change of name
dot icon20/04/1995
Memorandum and Articles of Association
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Accounting reference date notified as 05/04
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-4 *

* during past year

Number of employees

62
2024
change arrow icon-64.86 % *

* during past year

Cash in Bank

£235,559.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
85
2.25M
-
0.00
940.05K
-
2023
66
2.28M
-
0.00
670.34K
-
2024
62
2.17M
-
0.00
235.56K
-
2024
62
2.17M
-
0.00
235.56K
-

Employees

2024

Employees

62 Descended-6 % *

Net Assets(GBP)

2.17M £Descended-4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.56K £Descended-64.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, Maureen Sheila
Nominee Director
01/12/1994 - 11/04/1995
112
The Earl Of Dalhousie
Director
11/04/1995 - Present
8
Johnston, Alan
Director
23/11/2020 - Present
3
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
01/12/1994 - 11/08/1995
325
JAMESTOWN INVESTMENTS LIMITED
Corporate Secretary
11/08/1995 - Present
40

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRECHIN CASTLE CENTRE LIMITED

BRECHIN CASTLE CENTRE LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at Dalhousie Estate Office West Lodge, Maulesden, Brechin, Angus DD9 6RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECHIN CASTLE CENTRE LIMITED?

toggle

BRECHIN CASTLE CENTRE LIMITED is currently Active. It was registered on 01/12/1994 .

Where is BRECHIN CASTLE CENTRE LIMITED located?

toggle

BRECHIN CASTLE CENTRE LIMITED is registered at Dalhousie Estate Office West Lodge, Maulesden, Brechin, Angus DD9 6RL.

What does BRECHIN CASTLE CENTRE LIMITED do?

toggle

BRECHIN CASTLE CENTRE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRECHIN CASTLE CENTRE LIMITED have?

toggle

BRECHIN CASTLE CENTRE LIMITED had 62 employees in 2024.

What is the latest filing for BRECHIN CASTLE CENTRE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-01 with no updates.