BRORIC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRORIC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070601

Incorporation date

11/02/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

1/2 Mayfield Place, Kirkshaws Road, Coatbridge ML5 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1980)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon14/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon04/11/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon22/11/2017
Notification of Euan Bryden Cleland as a person with significant control on 2017-05-23
dot icon22/11/2017
Cessation of Robert Maitland Clark as a person with significant control on 2017-03-31
dot icon23/05/2017
Termination of appointment of Robert Maitland Clark as a director on 2017-03-31
dot icon23/05/2017
Termination of appointment of Robert Maitland Clark as a secretary on 2017-03-31
dot icon06/05/2017
Satisfaction of charge 1 in full
dot icon04/05/2017
Satisfaction of charge 2 in full
dot icon18/03/2017
Registration of charge SC0706010003, created on 2017-03-15
dot icon18/03/2017
Registration of charge SC0706010004, created on 2017-03-16
dot icon16/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon23/11/2010
Director's details changed for Robert Maitland Clark on 2010-09-19
dot icon23/11/2010
Director's details changed for Euan Bryden Cleland on 2010-09-19
dot icon23/11/2010
Appointment of Mr Alan Gunning Cleland as a director
dot icon23/11/2010
Termination of appointment of Ian Cleland as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2008
Return made up to 19/09/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 19/09/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2006
Return made up to 19/09/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 19/09/05; full list of members
dot icon11/11/2005
Location of register of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon14/10/2004
Return made up to 19/09/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/10/2003
Return made up to 19/09/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2002
Return made up to 19/09/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2001
Return made up to 19/09/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/11/2000
Return made up to 19/09/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/1999
Return made up to 19/09/99; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon02/11/1998
Return made up to 19/09/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1997
Return made up to 19/09/97; no change of members
dot icon20/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/11/1996
Return made up to 19/09/96; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/07/1996
Memorandum and Articles of Association
dot icon29/07/1996
Resolutions
dot icon23/10/1995
Return made up to 19/09/95; no change of members
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1994
Return made up to 19/09/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon15/10/1993
Return made up to 19/09/93; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon12/11/1992
Return made up to 19/09/92; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon07/01/1992
Accounts for a small company made up to 1991-03-31
dot icon10/10/1991
Return made up to 19/09/91; no change of members
dot icon10/10/1991
Registered office changed on 10/10/91
dot icon01/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1990
Return made up to 28/09/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1990-03-31
dot icon24/10/1989
Accounts for a small company made up to 1989-03-31
dot icon24/10/1989
Return made up to 20/10/89; full list of members
dot icon25/11/1988
Accounts for a small company made up to 1988-03-31
dot icon25/11/1988
Return made up to 18/11/88; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1987-03-31
dot icon05/11/1987
Return made up to 13/10/87; full list of members
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon22/10/1986
Director's particulars changed
dot icon13/10/1986
Accounts for a small company made up to 1986-03-31
dot icon13/10/1986
Return made up to 19/09/86; full list of members
dot icon20/04/1981
Particulars of mortgage/charge
dot icon08/10/1980
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
16
62.74K
-
0.00
22.27K
-
2022
13
27.13K
-
0.00
17.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleland, Euan Bryden
Director
01/07/2005 - Present
-
Cleland, Alan Gunning
Director
01/07/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRORIC PROPERTY LIMITED

BRORIC PROPERTY LIMITED is an(a) Active company incorporated on 11/02/1980 with the registered office located at 1/2 Mayfield Place, Kirkshaws Road, Coatbridge ML5 4SJ. 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 BRORIC PROPERTY LIMITED?

toggle

BRORIC PROPERTY LIMITED is currently Active. It was registered on 11/02/1980 .

Where is BRORIC PROPERTY LIMITED located?

toggle

BRORIC PROPERTY LIMITED is registered at 1/2 Mayfield Place, Kirkshaws Road, Coatbridge ML5 4SJ.

What does BRORIC PROPERTY LIMITED do?

toggle

BRORIC PROPERTY LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BRORIC PROPERTY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.