BRIMCARE LIMITED

Register to unlock more data on OkredoRegister

BRIMCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC148068

Incorporation date

16/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Woodcot Gardens, Stonehaven, AB39 2ZHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1993)
dot icon20/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon04/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon06/01/2010
Director's details changed for Karen Helen Meanen on 2010-01-06
dot icon06/01/2010
Director's details changed for Joseph Sylvester Meanen on 2010-01-06
dot icon21/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/02/2008
Partic of mort/charge *
dot icon25/01/2008
Partic of mort/charge *
dot icon10/01/2008
Return made up to 16/12/07; no change of members
dot icon24/10/2007
Partic of mort/charge *
dot icon14/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/02/2007
Partic of mort/charge *
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/12/2004
Return made up to 16/12/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/12/2003
Return made up to 16/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/12/2002
Return made up to 16/12/02; full list of members
dot icon28/11/2002
Partic of mort/charge *
dot icon25/11/2002
Partic of mort/charge *
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed;new director appointed
dot icon03/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/12/2001
Return made up to 16/12/01; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: crown hotel 30 allardice street stonehaven
dot icon14/08/2001
Dec mort/charge *
dot icon14/08/2001
Dec mort/charge *
dot icon02/05/2001
Full accounts made up to 2001-01-31
dot icon11/01/2001
Return made up to 16/12/00; full list of members
dot icon03/05/2000
Full accounts made up to 2000-01-31
dot icon03/02/2000
New secretary appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
Secretary resigned
dot icon20/12/1999
Return made up to 16/12/99; full list of members
dot icon06/05/1999
Full accounts made up to 1999-01-31
dot icon02/02/1999
Return made up to 16/12/98; full list of members
dot icon01/09/1998
Full accounts made up to 1998-01-31
dot icon08/01/1998
Return made up to 16/12/97; no change of members
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Resolutions
dot icon05/09/1997
Resolutions
dot icon30/04/1997
Full accounts made up to 1997-01-31
dot icon20/01/1997
Return made up to 16/12/96; no change of members
dot icon10/01/1997
Nc inc already adjusted 28/04/94
dot icon10/01/1997
Resolutions
dot icon03/05/1996
Full accounts made up to 1996-01-31
dot icon20/12/1995
Return made up to 16/12/95; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1995-01-31
dot icon16/03/1995
Return made up to 16/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Alterations to a floating charge
dot icon14/07/1994
Accounting reference date notified as 31/01
dot icon12/07/1994
Partic of mort/charge *
dot icon10/05/1994
Partic of mort/charge *
dot icon11/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon08/04/1994
Partic of mort/charge *
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Registered office changed on 08/03/94 from: 42 moray place edinburgh lothian EH3 6BT
dot icon16/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+59.87 % *

* during past year

Cash in Bank

£8,139.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/12/2026
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)
2021
0
779.34K
-
0.00
6.68K
-
2022
0
670.41K
-
0.00
5.09K
-
2023
0
708.31K
-
0.00
8.14K
-
2023
0
708.31K
-
0.00
8.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

708.31K £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.14K £Ascended59.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meanen, Karen Helen
Director
21/10/2002 - Present
-
Meanen, Joseph Sylvester
Director
03/03/1994 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMCARE LIMITED

BRIMCARE LIMITED is an(a) Active company incorporated on 16/12/1993 with the registered office located at 9 Woodcot Gardens, Stonehaven, AB39 2ZH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMCARE LIMITED?

toggle

BRIMCARE LIMITED is currently Active. It was registered on 16/12/1993 .

Where is BRIMCARE LIMITED located?

toggle

BRIMCARE LIMITED is registered at 9 Woodcot Gardens, Stonehaven, AB39 2ZH.

What does BRIMCARE LIMITED do?

toggle

BRIMCARE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRIMCARE LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2026-01-31.