BROGAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROGAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC341085

Incorporation date

09/04/2008

Size

Dormant

Contacts

Registered address

Registered address

Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon21/10/2024
Termination of appointment of Steven Michael Taylor as a director on 2024-10-18
dot icon29/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon06/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon22/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Edward Gerard O'brien as a director on 2015-12-03
dot icon31/03/2016
Termination of appointment of Donal Murphy as a director on 2015-12-03
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2009-12-15
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Mr Ian Mackie on 2013-02-14
dot icon23/10/2012
Appointment of Mr Ian Mackie as a director
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a director
dot icon22/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon22/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Termination of appointment of Anthony Stewart as a director
dot icon09/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon23/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon23/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon13/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4
dot icon13/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5
dot icon14/12/2011
Director's details changed for Mr Jonathan Stewart on 2011-12-14
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/10/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1
dot icon13/10/2010
Termination of appointment of Samuel Chambers as a director
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon04/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Jonathan Stewart on 2010-04-09
dot icon03/05/2010
Director's details changed for Mr Donal Murphy on 2010-04-09
dot icon03/05/2010
Director's details changed for Mr Anthony Francis Stewart on 2010-04-09
dot icon03/05/2010
Director's details changed for Jonathan Stewart on 2010-04-09
dot icon03/05/2010
Director's details changed for Mr Paul Thomas Vian on 2010-04-09
dot icon03/05/2010
Director's details changed for Samuel Chambers on 2010-04-09
dot icon11/03/2010
Statement of capital on 2009-12-15
dot icon04/02/2010
Auditor's resignation
dot icon26/01/2010
Appointment of Jonathan Stewart as a secretary
dot icon26/01/2010
Appointment of Jonathan Stewart as a director
dot icon26/01/2010
Appointment of Paul Thomas Vian as a director
dot icon26/01/2010
Appointment of Samuel Chambers as a director
dot icon05/01/2010
Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 2010-01-05
dot icon05/01/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon31/12/2009
Appointment of Mr Anthony Francis Stewart as a director
dot icon31/12/2009
Appointment of Donal Murphy as a director
dot icon31/12/2009
Termination of appointment of Campbell Brogan as a secretary
dot icon31/12/2009
Termination of appointment of Ron Tomal as a director
dot icon31/12/2009
Termination of appointment of Alan Tait as a director
dot icon31/12/2009
Termination of appointment of Campbell Brogan as a director
dot icon31/12/2009
Termination of appointment of Alastair Brogan as a director
dot icon21/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon01/05/2009
Return made up to 09/04/09; full list of members
dot icon01/05/2009
Director and secretary's change of particulars / campbell brogan / 01/05/2009
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2008
Ad 22/10/08\gbp si 3860@1=3860\gbp ic 836084/839944\
dot icon31/10/2008
Alterations to floating charge 3
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2008
Alterations to floating charge 1
dot icon25/10/2008
Alterations to floating charge 2
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Statement of affairs
dot icon22/07/2008
Ad 30/05/08\gbp si 92343@1=92343\gbp si 9070@82=743740\gbp ic 1/836084\
dot icon22/07/2008
Miscellaneous
dot icon22/07/2008
Gbp nc 1000/1499986\30/05/08
dot icon25/06/2008
Resolutions
dot icon25/06/2008
Registered office changed on 25/06/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
dot icon25/06/2008
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon25/06/2008
Appointment terminated director D.W. director 1 LIMITED
dot icon25/06/2008
Appointment terminated secretary D.W. company services LIMITED
dot icon25/06/2008
Secretary appointed campbell bernard brogan
dot icon25/06/2008
Director appointed alastair brogan
dot icon25/06/2008
Director appointed alan tait
dot icon25/06/2008
Director appointed ron tomal
dot icon25/06/2008
Director appointed campbell bernard brogan
dot icon27/05/2008
Certificate of change of name
dot icon09/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 18/10/2024
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Mackie, Ian Fraser
Director
01/10/2012 - 30/06/2016
80
Tait, Alan Henry
Director
30/05/2008 - 15/12/2009
26
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

Persons with Significant Control

0

No PSC data available.

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 BROGAN HOLDINGS LIMITED

BROGAN HOLDINGS LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RB. 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 BROGAN HOLDINGS LIMITED?

toggle

BROGAN HOLDINGS LIMITED is currently Active. It was registered on 09/04/2008 .

Where is BROGAN HOLDINGS LIMITED located?

toggle

BROGAN HOLDINGS LIMITED is registered at Tryst House, Glenbervie Business Park, Larbert, Stirlingshire FK5 4RB.

What does BROGAN HOLDINGS LIMITED do?

toggle

BROGAN HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROGAN HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.