BROTHERTON ESTATES LIMITED.

Register to unlock more data on OkredoRegister

BROTHERTON ESTATES LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC027258

Incorporation date

17/09/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1 Albyn Place, Aberdeen AB10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon25/03/2026
Secretary's details changed for Burnett & Reid Llp on 2026-03-25
dot icon25/03/2026
Change of details for Mr Charles David Alexander as a person with significant control on 2025-03-29
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Secretary's details changed for Burnett & Reid Llp on 2024-05-01
dot icon03/05/2024
Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Norma Louise Alexander as a director on 2022-09-18
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon25/01/2022
Second filing of Confirmation Statement dated 2016-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Secretary's details changed for Burnett & Reid Llp on 2021-05-12
dot icon24/05/2021
Change of details for Mr Charles David Alexander as a person with significant control on 2021-05-12
dot icon24/05/2021
Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 2021-05-24
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Burnett & Reid Llp as a secretary
dot icon26/11/2012
Termination of appointment of Burnett & Reid as a secretary
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Charles David Alexander on 2009-12-29
dot icon03/02/2010
Secretary's details changed for Burnett & Reid on 2009-12-31
dot icon03/02/2010
Director's details changed for Norma Louise Alexander on 2009-12-29
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1995
New director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/01/1995
Director resigned
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon17/07/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon22/02/1991
Accounts for a small company made up to 1990-03-31
dot icon03/09/1990
Accounts for a small company made up to 1989-03-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon22/11/1989
Director resigned
dot icon22/11/1989
Director resigned
dot icon19/07/1989
Accounts for a small company made up to 1988-03-31
dot icon02/04/1989
Return made up to 31/12/88; full list of members
dot icon19/09/1988
Resolutions
dot icon19/09/1988
Miscellaneous
dot icon19/09/1988
Miscellaneous
dot icon19/09/1988
Resolutions
dot icon06/06/1988
Accounts for a small company made up to 1987-03-31
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1986-03-31
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Accounts for a small company made up to 1985-03-31
dot icon05/06/1986
Return made up to 02/10/85; full list of members
dot icon02/06/1986
Director's particulars changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-33.60 % *

* during past year

Cash in Bank

£867,333.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
2.74M
-
0.00
1.31M
-
2022
4
2.82M
-
0.00
867.33K
-
2022
4
2.82M
-
0.00
867.33K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.82M £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

867.33K £Descended-33.60 % *

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
Mr Charles David Alexander
Director
18/01/1995 - Present
-
BURNETT & REID LLP
Corporate Secretary
01/10/2012 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROTHERTON ESTATES LIMITED.

BROTHERTON ESTATES LIMITED. is an(a) Active company incorporated on 17/09/1949 with the registered office located at Suite A, 1 Albyn Place, Aberdeen AB10 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROTHERTON ESTATES LIMITED.?

toggle

BROTHERTON ESTATES LIMITED. is currently Active. It was registered on 17/09/1949 .

Where is BROTHERTON ESTATES LIMITED. located?

toggle

BROTHERTON ESTATES LIMITED. is registered at Suite A, 1 Albyn Place, Aberdeen AB10 1BR.

What does BROTHERTON ESTATES LIMITED. do?

toggle

BROTHERTON ESTATES LIMITED. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BROTHERTON ESTATES LIMITED. have?

toggle

BROTHERTON ESTATES LIMITED. had 4 employees in 2022.

What is the latest filing for BROTHERTON ESTATES LIMITED.?

toggle

The latest filing was on 25/03/2026: Secretary's details changed for Burnett & Reid Llp on 2026-03-25.