BREMNER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BREMNER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279407

Incorporation date

04/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Registered office address changed from Blue Square Offices 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-20
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 2023-09-06
dot icon04/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon16/02/2022
Director's details changed for Charles John Fraser Bremner on 2021-12-01
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/06/2020
Registered office address changed from C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 2020-06-25
dot icon27/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon27/02/2020
Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL on 2020-02-27
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon09/03/2015
Director's details changed for Charles John Fraser Bremner on 2014-04-10
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/02/2013
Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 2013-02-05
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon28/02/2012
Director's details changed for Charles John Fraser Bremner on 2011-12-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness Inverness IV2 3BW United Kingdom on 2011-01-13
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Alasdair John Fraser Bremner on 2010-03-19
dot icon19/03/2010
Director's details changed for Charles John Fraser Bremner on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Mr Alasdair John Fraser Bremner on 2010-03-19
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon05/03/2008
Appointment terminated secretary innes & mackay LIMITED
dot icon05/03/2008
Secretary's change of particulars / alasdair fraser / 04/02/2008
dot icon29/02/2008
Secretary appointed mr alasdair john fraser
dot icon29/02/2008
Registered office changed on 29/02/2008 from innes & mackay, kintail house beechwood business park inverness inverness IV2 3BW
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 04/02/07; full list of members
dot icon22/02/2006
Return made up to 04/02/06; full list of members
dot icon22/02/2006
Secretary's particulars changed
dot icon22/02/2006
Location of debenture register
dot icon22/02/2006
Location of register of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: innes & mackay, kintail house beechwood business park inverness IV2 3BW
dot icon22/02/2006
Registered office changed on 22/02/06 from: kintail house, beechwood park inverness inverness-shire IV2 3BW
dot icon07/12/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/09/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon10/02/2005
Secretary resigned
dot icon04/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.72K
-
0.00
-
-
2022
2
5.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/02/2005 - 04/02/2005
8526
INNES & MACKAY SOLICITORS
Corporate Secretary
04/02/2005 - 15/08/2005
-
Bremner, Alasdair John Fraser
Secretary
04/02/2008 - Present
-
Bremner, Charles John Fraser
Director
04/02/2005 - Present
1
INNES & MACKAY LIMITED
Corporate Secretary
15/08/2005 - 04/02/2008
8

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 BREMNER PROPERTIES LIMITED

BREMNER PROPERTIES LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 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 BREMNER PROPERTIES LIMITED?

toggle

BREMNER PROPERTIES LIMITED is currently Active. It was registered on 04/02/2005 .

Where is BREMNER PROPERTIES LIMITED located?

toggle

BREMNER PROPERTIES LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BREMNER PROPERTIES LIMITED do?

toggle

BREMNER PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BREMNER PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-04 with no updates.