BRODIE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRODIE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163999

Incorporation date

08/03/1996

Size

Small

Contacts

Registered address

Registered address

23 Caledonia Works, West Langlands Street, Kilmarnock, Ayrshire KA1 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon12/03/2026
Termination of appointment of Robert William Taylor as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mrs Mary Alexander Grant as a director on 2026-03-12
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/02/2025
Registered office address changed from Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP to 23 Caledonia Works West Langlands Street Kilmarnock Ayrshire KA1 2PY on 2025-02-20
dot icon20/02/2025
Change of details for Brodie Holdings Ltd as a person with significant control on 2022-03-21
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon16/02/2024
Change of share class name or designation
dot icon16/02/2024
Consolidation of shares on 2022-03-21
dot icon16/02/2024
Appointment of Mr Robert William Taylor as a director on 2024-02-15
dot icon16/02/2024
Appointment of Mr Benjamin John Ackroyd as a director on 2024-02-15
dot icon15/02/2024
Resolutions
dot icon18/09/2023
Accounts for a small company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon20/07/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Notification of Brodie Holdings Ltd as a person with significant control on 2022-03-21
dot icon17/05/2022
Cessation of Deborah Jane Hilferty as a person with significant control on 2022-03-21
dot icon17/05/2022
Cessation of Gerard William Hilferty as a person with significant control on 2022-03-21
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon26/08/2021
Full accounts made up to 2021-03-31
dot icon12/08/2021
Appointment of Mrs Deborah Jane Hilferty as a director on 2021-08-12
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon19/01/2021
Director's details changed for Mr Gerard William Hilferty on 2021-01-19
dot icon19/01/2021
Secretary's details changed for Mrs Deborah Jane Hilferty on 2021-01-19
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon10/03/2020
Change of share class name or designation
dot icon10/03/2020
Resolutions
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/03/2020
Statement of capital on 2020-03-10
dot icon10/03/2020
Solvency Statement dated 10/03/20
dot icon10/03/2020
Statement by Directors
dot icon10/03/2020
Resolutions
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon09/03/2020
Statement of capital on 2020-03-09
dot icon09/03/2020
Solvency Statement dated 09/03/20
dot icon09/03/2020
Statement by Directors
dot icon09/03/2020
Resolutions
dot icon05/08/2019
Accounts for a small company made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon02/11/2017
Accounts for a small company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon24/11/2016
Termination of appointment of Brian Stewart Connell as a director on 2016-10-10
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/11/2010
Registered office address changed from 4 Mackintosh Place South Newmoor Ind Estate Irvine Ayrshire KA11 4JT United Kingdom on 2010-11-03
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2010
Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS on 2010-07-22
dot icon11/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Gerard Hilferty on 2010-03-08
dot icon11/02/2010
Current accounting period shortened from 2010-04-05 to 2010-03-31
dot icon14/01/2010
Appointment of Mr Brian Stewart Connell as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/04/2009
Return made up to 08/03/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon31/03/2008
Return made up to 08/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon19/03/2007
Return made up to 08/03/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon03/04/2006
Return made up to 08/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon07/12/2005
Registered office changed on 07/12/05 from: 79 charles street springburn glasgow G21 2PS
dot icon20/04/2005
Return made up to 08/03/05; full list of members
dot icon23/01/2005
Registered office changed on 23/01/05 from: 223 ayr road newton mearns glasgow lanarkshire G77 6AH
dot icon06/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon07/05/2004
Return made up to 08/03/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon10/04/2003
Return made up to 08/03/03; full list of members
dot icon06/01/2003
Certificate of change of name
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon28/06/2002
Total exemption small company accounts made up to 2002-04-05
dot icon19/04/2002
Return made up to 08/03/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Accounting reference date extended from 31/01/01 to 05/04/01
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned
dot icon11/04/2001
Return made up to 08/03/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-01-31
dot icon15/03/2000
Return made up to 08/03/00; full list of members
dot icon01/12/1999
Registered office changed on 01/12/99 from: john a love & co ca 3 beresford court beresford lane ayr KA7 2DW
dot icon14/07/1999
Accounts for a small company made up to 1999-01-31
dot icon20/04/1999
Return made up to 08/03/99; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-01-31
dot icon06/04/1998
Return made up to 08/03/98; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-01-31
dot icon01/09/1997
Certificate of change of name
dot icon07/05/1997
Return made up to 08/03/97; full list of members
dot icon29/11/1996
Registered office changed on 29/11/96 from: 30 harvey gardens ardrossan ayrshire, KA22 8LG
dot icon04/11/1996
Accounting reference date notified as 31/01
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
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
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
114
3.54M
-
0.00
1.42M
-
2022
96
2.60M
-
0.00
712.25K
-
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
Hilferty, Deborah Jane
Director
12/08/2021 - Present
4
Hilferty, Gerard William
Director
17/06/2002 - Present
5
Taylor, Robert William
Director
15/02/2024 - 12/03/2026
16
Hilferty, Deborah Jane
Secretary
17/06/2002 - Present
-
Grant, Mary Alexander
Director
12/03/2026 - Present
42

Persons with Significant Control

3
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 BRODIE ENGINEERING LIMITED

BRODIE ENGINEERING LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at 23 Caledonia Works, West Langlands Street, Kilmarnock, Ayrshire KA1 2PY. There are currently 5 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 BRODIE ENGINEERING LIMITED?

toggle

BRODIE ENGINEERING LIMITED is currently Active. It was registered on 08/03/1996 .

Where is BRODIE ENGINEERING LIMITED located?

toggle

BRODIE ENGINEERING LIMITED is registered at 23 Caledonia Works, West Langlands Street, Kilmarnock, Ayrshire KA1 2PY.

What does BRODIE ENGINEERING LIMITED do?

toggle

BRODIE ENGINEERING LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BRODIE ENGINEERING LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Robert William Taylor as a director on 2026-03-12.