BRODICK IMPROVEMENTS COMMITTEE

Register to unlock more data on OkredoRegister

BRODICK IMPROVEMENTS COMMITTEE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC344637

Incorporation date

19/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Casa Gelato, Brodick, Isle Of Arran KA27 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon07/03/2026
Registered office address changed from Drumtochty Strathwhillan Road Brodick Isle of Arran KA27 8BQ Scotland to Casa Gelato Brodick Isle of Arran KA27 8AJ on 2026-03-07
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon26/02/2026
Appointment of Ms Sheila Wood Gilmore as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of William Dalziel Calderwood as a director on 2025-07-15
dot icon23/07/2025
Termination of appointment of William Dalziel Calderwood as a secretary on 2025-07-15
dot icon28/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/09/2024
Micro company accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon14/10/2023
Micro company accounts made up to 2023-05-31
dot icon30/06/2023
Termination of appointment of Robert Bryce Walker as a director on 2023-06-01
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon25/03/2023
Notification of Kenneth Morrison as a person with significant control on 2023-03-13
dot icon25/03/2023
Termination of appointment of Henry Davidson as a director on 2023-03-01
dot icon19/02/2023
Cessation of Henry Davidson as a person with significant control on 2022-06-01
dot icon19/02/2023
Micro company accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon19/09/2021
Micro company accounts made up to 2021-05-31
dot icon19/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon05/08/2020
Micro company accounts made up to 2020-05-31
dot icon04/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon16/11/2018
Notification of Henry Davidson as a person with significant control on 2018-04-01
dot icon20/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon04/11/2017
Termination of appointment of Catherine Bennett Nichols as a director on 2017-10-25
dot icon04/11/2017
Appointment of Ms Stacey Smith as a director on 2017-10-25
dot icon04/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon15/07/2016
Annual return made up to 2016-06-19 no member list
dot icon10/07/2016
Micro company accounts made up to 2016-05-31
dot icon15/02/2016
Appointment of Mr William Dalziel Calderwood as a secretary on 2015-12-01
dot icon15/02/2016
Termination of appointment of Henry Davidson as a secretary on 2015-12-01
dot icon13/02/2016
Termination of appointment of Robert Bryce Walker as a secretary on 2015-12-01
dot icon13/02/2016
Registered office address changed from Brookside, Knowe Road Brodick Isle of Arran KA27 8BY to Drumtochty Strathwhillan Road Brodick Isle of Arran KA27 8BQ on 2016-02-13
dot icon29/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/07/2015
Annual return made up to 2015-06-19 no member list
dot icon11/07/2015
Termination of appointment of Brian Burns Boal as a director on 2015-04-01
dot icon11/07/2015
Termination of appointment of Darrell Michael Meteyard as a director on 2015-04-01
dot icon14/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Appointment of Mr Robert Bryce Walker as a secretary
dot icon02/07/2014
Appointment of Mr Robert Bryce Walker as a director
dot icon02/07/2014
Registered office address changed from C/O Tulloch, 17 Alma Park Brodick Scotland KA27 8AT on 2014-07-02
dot icon28/06/2014
Annual return made up to 2014-06-19 no member list
dot icon28/06/2014
Appointment of Mr William Dalziel Calderwood as a director
dot icon28/06/2014
Termination of appointment of Jean Peacock as a director
dot icon28/06/2014
Termination of appointment of John Gray as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/06/2013
Annual return made up to 2013-06-19 no member list
dot icon23/06/2013
Termination of appointment of Alasdair Hendry as a director
dot icon17/10/2012
Secretary's details changed for Mr. Henry Harry Davidson on 2012-10-17
dot icon17/10/2012
Registered office address changed from Tulloch 17 Alma Park Brodick Isle of Arran North Ayrshire KA27 8AG Scotland on 2012-10-17
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/07/2012
Appointment of Mr. Henry Harry Davidson as a secretary
dot icon16/07/2012
Annual return made up to 2012-06-19 no member list
dot icon16/07/2012
Registered office address changed from C/O Chris Attkins Belvedere Alma Road Brodick Isle of Arran North Ayrshire KA27 8AZ Scotland on 2012-07-16
dot icon13/07/2012
Termination of appointment of Christopher Attkins as a director
dot icon13/07/2012
Termination of appointment of Christopher Attkins as a secretary
dot icon12/07/2012
Termination of appointment of Alastair Bilsland as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-06-19 no member list
dot icon04/05/2011
Appointment of Mr Christopher Graham Attkins as a secretary
dot icon04/05/2011
Registered office address changed from C/O Tulloch 17 Alma Park, Brodick, Isle of Arran 17 Alma Park Brodick, Isle of Arran KA27 8AT Scotland on 2011-05-04
dot icon04/05/2011
Termination of appointment of Henry Davidson as a secretary
dot icon26/04/2011
Appointment of Mr Christopher Graham Attkins as a director
dot icon07/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/12/2010
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-06-19 no member list
dot icon25/06/2010
Director's details changed for Catherine Bennett Nichols on 2010-06-19
dot icon25/06/2010
Director's details changed for Alasdair Crawford Hendry on 2010-06-19
dot icon25/06/2010
Director's details changed for John Gray on 2010-06-19
dot icon25/06/2010
Director's details changed for Alison Mary Mcnicol on 2010-06-19
dot icon25/06/2010
Director's details changed for Jean Peacock on 2010-06-19
dot icon25/06/2010
Director's details changed for Brian Burns Boal on 2010-06-19
dot icon25/06/2010
Director's details changed for Darrell Michael Meteyard on 2010-06-19
dot icon25/06/2010
Director's details changed for Henry Davidson on 2010-06-10
dot icon25/06/2010
Director's details changed for Murray John Boal on 2010-06-19
dot icon25/06/2010
Registered office address changed from Tulloch 17 Alma Park Brodick Isle of Arran KA27 8AG on 2010-06-25
dot icon25/06/2010
Director's details changed for Alastair Henderson Bilsland on 2010-06-19
dot icon05/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/06/2009
Annual return made up to 19/06/09
dot icon29/12/2008
Director appointed alastair henderson bilsland
dot icon24/12/2008
Appointment terminated director alison bilsland
dot icon12/08/2008
Director appointed ernest kasper ribbeck
dot icon05/08/2008
Director appointed murray john boal
dot icon05/08/2008
Director and secretary appointed henry davidson
dot icon05/08/2008
Director appointed alasdair crawford hendry
dot icon05/08/2008
Director appointed alison mary mcnicol
dot icon05/08/2008
Director appointed catherine bennett nichols
dot icon05/08/2008
Director appointed brian burns boal
dot icon05/08/2008
Director appointed jean peacock
dot icon05/08/2008
Director appointed kenneth john morrison
dot icon05/08/2008
Director appointed darrell michael meteyard
dot icon05/08/2008
Director appointed alison carol bilsland
dot icon05/08/2008
Director appointed john gray
dot icon01/07/2008
Appointment terminated director burness (directors) LIMITED
dot icon01/07/2008
Appointment terminated secretary burness LLP
dot icon01/07/2008
Registered office changed on 01/07/2008 from burness LLP 120 bothwell street glasgow lanarkshire G2 7JL
dot icon19/06/2008
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
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.51K
-
0.00
-
-
2022
0
38.51K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Stacey Smith
Director
25/10/2017 - Present
2
Calderwood, William Dalziel
Director
01/01/2014 - 15/07/2025
3
Calderwood, William Dalziel
Secretary
01/12/2015 - 15/07/2025
-
Walker, Robert Bryce
Secretary
01/07/2014 - 01/12/2015
-
Ribbeck, Ernest Kaspar
Director
29/07/2008 - Present
-

Persons with Significant Control

4
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 BRODICK IMPROVEMENTS COMMITTEE

BRODICK IMPROVEMENTS COMMITTEE is an(a) Active company incorporated on 19/06/2008 with the registered office located at Casa Gelato, Brodick, Isle Of Arran KA27 8AJ. There are currently 6 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 BRODICK IMPROVEMENTS COMMITTEE?

toggle

BRODICK IMPROVEMENTS COMMITTEE is currently Active. It was registered on 19/06/2008 .

Where is BRODICK IMPROVEMENTS COMMITTEE located?

toggle

BRODICK IMPROVEMENTS COMMITTEE is registered at Casa Gelato, Brodick, Isle Of Arran KA27 8AJ.

What does BRODICK IMPROVEMENTS COMMITTEE do?

toggle

BRODICK IMPROVEMENTS COMMITTEE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRODICK IMPROVEMENTS COMMITTEE?

toggle

The latest filing was on 07/03/2026: Registered office address changed from Drumtochty Strathwhillan Road Brodick Isle of Arran KA27 8BQ Scotland to Casa Gelato Brodick Isle of Arran KA27 8AJ on 2026-03-07.