BROMPTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROMPTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC062145

Incorporation date

06/04/1977

Size

Dormant

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/04/2025
Appointment of Kirsten Marie Gilje as a director on 2025-04-17
dot icon23/04/2025
Termination of appointment of Niamh Maire Purcell as a director on 2025-04-17
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Director's details changed for Mrs Niamh Maire Purcell on 2022-05-24
dot icon27/06/2024
Director's details changed for Neil Steven Morrison on 2024-06-27
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon27/06/2024
Director's details changed for Neil Steven Morrison on 2024-06-27
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Re-registration of Memorandum and Articles
dot icon29/12/2023
Certificate of re-registration from Public Limited Company to Private
dot icon29/12/2023
Re-registration from a public company to a private limited company
dot icon10/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Andrew Onley as a secretary on 2023-03-10
dot icon13/03/2023
Appointment of Hilary Erin Atkins Frisbie as a secretary on 2023-03-10
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon04/07/2022
Termination of appointment of Hilary Erin Atkins Frisbie as a secretary on 2020-09-18
dot icon04/07/2022
Appointment of Andrew Onley as a secretary on 2020-09-18
dot icon26/05/2022
Termination of appointment of Desmond Smithwhite as a director on 2022-05-18
dot icon26/05/2022
Appointment of Mrs Niamh Maire Purcell as a director on 2022-05-24
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/05/2020
Termination of appointment of Steven Cowie as a director on 2020-04-30
dot icon11/05/2020
Appointment of Mr Desmond Smithwhite as a director on 2020-04-30
dot icon12/03/2020
Director's details changed for Neil Steven Morrison on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Hilary Erin Atkins Frisbie on 2020-03-12
dot icon18/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/11/2018
Notification of Ois International Inspection Plc as a person with significant control on 2016-04-06
dot icon01/11/2018
Withdrawal of a person with significant control statement on 2018-11-01
dot icon26/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2018-05-18
dot icon18/05/2018
Appointment of Hilary Erin Atkins Frisbie as a secretary on 2018-05-15
dot icon18/05/2018
Termination of appointment of Andrew David Jack Onley as a secretary on 2018-05-15
dot icon14/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Termination of appointment of Michael Cheyne Leys as a director on 2016-12-15
dot icon09/12/2016
Appointment of Mr. Steven Cowie as a director on 2016-12-09
dot icon21/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Appointment of Mr Michael Cheyne Leys as a director on 2014-12-22
dot icon14/01/2015
Termination of appointment of Alexander Westwood as a director on 2014-12-22
dot icon23/12/2014
Termination of appointment of Alexander Westwood as a director on 2014-12-22
dot icon20/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/03/2013
Termination of appointment of Victoria O'malley as a secretary
dot icon15/03/2013
Appointment of Mr Andrew David Jack Onley as a secretary
dot icon20/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Appointment of Miss Victoria O'malley as a secretary
dot icon14/12/2011
Termination of appointment of Abigail Silk as a secretary
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2008
Secretary appointed ms abigail silk
dot icon14/07/2008
Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF
dot icon14/07/2008
Appointment terminated secretary dm company services LIMITED
dot icon09/07/2008
Return made up to 26/06/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
Return made up to 26/06/07; no change of members
dot icon21/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Return made up to 26/06/06; full list of members
dot icon25/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/06/2005
Return made up to 26/06/05; full list of members
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon23/01/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/10/2004
Auditor's resignation
dot icon24/08/2004
Return made up to 26/06/04; full list of members
dot icon03/08/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon29/01/2004
Delivery ext'd 3 mth 30/06/03
dot icon08/12/2003
Auditor's resignation
dot icon02/12/2003
Auditor's resignation
dot icon26/09/2003
Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon24/04/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 26/06/02; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon23/07/2001
Return made up to 26/06/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon19/07/2000
Return made up to 26/06/00; full list of members
dot icon26/06/2000
Registered office changed on 26/06/00 from: silverburn place bridge of don aberdeen AB23 8EG
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 26/06/99; no change of members
dot icon02/03/1999
Director resigned
dot icon26/02/1999
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 26/06/98; full list of members
dot icon07/07/1998
Dec mort/charge *
dot icon22/08/1997
Director's particulars changed
dot icon16/07/1997
Return made up to 26/06/97; no change of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon12/07/1996
Return made up to 26/06/96; no change of members
dot icon08/07/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon23/02/1996
Director resigned
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 26/06/95; full list of members
dot icon16/03/1995
New director appointed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director resigned
dot icon04/07/1994
Return made up to 26/06/94; no change of members
dot icon14/06/1994
Full group accounts made up to 1993-12-31
dot icon23/12/1993
Resolutions
dot icon04/08/1993
Location of register of members
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 26/06/93; full list of members
dot icon02/02/1993
Memorandum and Articles of Association
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon09/01/1993
New director appointed
dot icon08/01/1993
Director resigned
dot icon08/01/1993
Director resigned
dot icon08/01/1993
Director resigned
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
New director appointed
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Director resigned
dot icon26/11/1992
Director resigned;new director appointed
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 26/06/92; full list of members
dot icon12/08/1991
Director resigned
dot icon12/08/1991
Director resigned
dot icon07/08/1991
Director's particulars changed
dot icon05/08/1991
Return made up to 26/06/91; full list of members
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
New director appointed
dot icon22/07/1991
Director resigned
dot icon31/05/1991
New director appointed
dot icon28/05/1991
New director appointed
dot icon28/05/1991
New director appointed
dot icon28/05/1991
New director appointed
dot icon07/05/1991
Dec mort/charge 5135
dot icon19/04/1991
Dec mort/charge 4491
dot icon19/04/1991
Dec mort/charge 4490
dot icon19/04/1991
Dec mort/charge 4489
dot icon19/04/1991
Dec mort/charge 4488
dot icon19/04/1991
Dec mort/charge 4487
dot icon19/04/1991
Dec mort/charge 4486
dot icon11/04/1991
£ ic 1424828/1404828 17/12/90 £ sr [email protected]=20000
dot icon22/02/1991
Director's particulars changed
dot icon22/02/1991
Director's particulars changed
dot icon22/02/1991
Secretary resigned
dot icon22/02/1991
Secretary's particulars changed;new secretary appointed
dot icon28/01/1991
Miscellaneous
dot icon12/11/1990
Director resigned
dot icon29/10/1990
Return made up to 24/05/90; bulk list available separately
dot icon15/10/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Certificate of reduction of share premium
dot icon18/07/1990
Court order
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Resolutions
dot icon03/04/1990
Certificate of reduction of share premium
dot icon03/04/1990
Court order
dot icon04/01/1990
Nc inc already adjusted 10/04/89
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon03/01/1990
New secretary appointed
dot icon22/12/1989
Increase in nominal capital
dot icon02/10/1989
Miscellaneous
dot icon03/08/1989
Full group accounts made up to 1988-12-31
dot icon03/08/1989
Return made up to 26/06/89; full list of members
dot icon27/07/1989
Miscellaneous
dot icon27/07/1989
Miscellaneous
dot icon28/06/1989
Memorandum and Articles of Association
dot icon28/06/1989
Resolutions
dot icon23/06/1989
Miscellaneous
dot icon23/06/1989
Miscellaneous
dot icon07/06/1989
New director appointed
dot icon05/06/1989
Miscellaneous
dot icon23/05/1989
Miscellaneous
dot icon09/05/1989
Miscellaneous
dot icon09/05/1989
Miscellaneous
dot icon08/05/1989
Certificate of change of name
dot icon08/05/1989
Certificate of change of name
dot icon21/03/1989
Miscellaneous
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon20/10/1988
Partic of mort/charge 10454
dot icon24/08/1988
Resolutions
dot icon29/07/1988
Return made up to 16/06/88; bulk list available separately
dot icon29/07/1988
Accounts made up to 1987-12-31
dot icon06/07/1988
Certificate of change of name
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon16/06/1988
Director resigned
dot icon17/05/1988
New director appointed
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/04/1988
New director appointed
dot icon07/04/1988
Director resigned
dot icon07/04/1988
New director appointed
dot icon07/04/1988
New director appointed
dot icon25/03/1988
Director resigned
dot icon24/02/1988
New director appointed
dot icon06/01/1988
New director appointed
dot icon08/10/1987
Partic of mort/charge 9317
dot icon25/08/1987
Return made up to 14/07/87; full list of members
dot icon25/08/1987
Full group accounts made up to 1986-12-31
dot icon05/08/1987
New director appointed
dot icon05/08/1987
New director appointed
dot icon29/07/1987
Dec mort/charge 7004
dot icon12/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 03/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithwhite, Desmond
Director
30/04/2020 - 18/05/2022
16
Cowie, Steven
Director
09/12/2016 - 30/04/2020
14
Cowperthwaite, Graham
Director
31/12/1998 - 16/01/2003
18
Russell, Malcolm
Director
30/12/1992 - 21/05/1996
6
DM COMPANY SERVICES LIMITED
Corporate Secretary
16/01/2003 - 01/07/2008
90

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 BROMPTON HOLDINGS LIMITED

BROMPTON HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/1977 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. There are currently 3 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 BROMPTON HOLDINGS LIMITED?

toggle

BROMPTON HOLDINGS LIMITED is currently Active. It was registered on 06/04/1977 .

Where is BROMPTON HOLDINGS LIMITED located?

toggle

BROMPTON HOLDINGS LIMITED is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does BROMPTON HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BROMPTON HOLDINGS LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.