BRIGADOON GP LIMITED

Register to unlock more data on OkredoRegister

BRIGADOON GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293747

Incorporation date

28/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2005)
dot icon30/03/2026
Termination of appointment of Neil Alan Wallace as a director on 2026-03-30
dot icon01/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon12/09/2023
Termination of appointment of Graham John Heddle as a director on 2023-09-12
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Simon Charles Lloyd as a director on 2022-05-12
dot icon13/05/2022
Termination of appointment of Simon Charles Lloyd as a secretary on 2022-05-12
dot icon13/05/2022
Appointment of Mr Neel Mehta as a director on 2022-05-12
dot icon13/05/2022
Appointment of Mr Neel Mehta as a secretary on 2022-05-12
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon02/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Termination of appointment of Robin Foreman as a director on 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Termination of appointment of Peter Jacobs as a director on 2017-08-31
dot icon22/06/2017
Termination of appointment of Charles Patterson Gonszor as a director on 2017-06-21
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Robert Mackenzie as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Merrick Mckay as a director
dot icon25/06/2010
Termination of appointment of Merrick Mckay as a director
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/10/2009
Director's details changed for Merrick Mckay on 2009-10-23
dot icon29/10/2009
Director's details changed for Robert Dean Mackenzie on 2009-10-23
dot icon29/10/2009
Director's details changed for Simon Charles Lloyd on 2009-10-23
dot icon29/10/2009
Director's details changed for Graham John Heddle on 2009-10-23
dot icon29/10/2009
Director's details changed for Peter Jacobs on 2009-10-23
dot icon29/10/2009
Director's details changed for Robin Foreman on 2009-10-23
dot icon29/10/2009
Director's details changed for Merrick Mckay on 2009-10-23
dot icon29/10/2009
Director's details changed for Charles Patterson Gonszor on 2009-10-23
dot icon23/10/2009
Director's details changed for Neil Alan Wallace on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Simon Charles Lloyd on 2009-10-23
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 28/11/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Return made up to 28/11/06; full list of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon22/12/2005
New director appointed
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon16/12/2005
Certificate of change of name
dot icon28/11/2005
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
28/11/2026
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
0
299.00
-
0.00
-
-
2022
0
399.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Robin
Director
05/01/2006 - 31/12/2020
13
Heddle, Graham John
Director
05/01/2006 - 12/09/2023
19
Jacobs, Peter
Director
05/01/2006 - 31/08/2017
17
BURNESS (DIRECTORS) LIMITED
Nominee Director
28/11/2005 - 16/12/2005
372
BURNESS LLP
Corporate Secretary
28/11/2005 - 16/12/2005
424

Persons with Significant Control

1
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 BRIGADOON GP LIMITED

BRIGADOON GP LIMITED is an(a) Active company incorporated on 28/11/2005 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 BRIGADOON GP LIMITED?

toggle

BRIGADOON GP LIMITED is currently Active. It was registered on 28/11/2005 .

Where is BRIGADOON GP LIMITED located?

toggle

BRIGADOON GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does BRIGADOON GP LIMITED do?

toggle

BRIGADOON GP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRIGADOON GP LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Neil Alan Wallace as a director on 2026-03-30.