BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

Register to unlock more data on OkredoRegister

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC049650

Incorporation date

21/12/1971

Size

Dormant

Contacts

Registered address

Registered address

13 Queens Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1971)
dot icon21/04/2026
Change of details for Kellogg Brown & Root Limited as a person with significant control on 2026-04-02
dot icon09/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon04/04/2024
Termination of appointment of Ahmed Al-Dadah as a director on 2024-03-15
dot icon04/04/2024
Appointment of Mr. John Paul Baillie as a director on 2024-04-02
dot icon26/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon10/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/01/2024
Termination of appointment of Adam Miles Kramer as a secretary on 2024-01-15
dot icon16/01/2024
Appointment of Mrs. Sonia Galindo as a secretary on 2024-01-15
dot icon16/01/2024
Appointment of Mr. Ahmed Al-Dadah as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Martin Simmonite as a director on 2024-01-15
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon15/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/11/2021
Change of share class name or designation
dot icon17/11/2021
Memorandum and Articles of Association
dot icon17/11/2021
Statement of company's objects
dot icon17/11/2021
Resolutions
dot icon22/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Resolutions
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon08/04/2021
Appointment of Mr. Adam Miles Kramer as a secretary on 2021-03-08
dot icon08/04/2021
Termination of appointment of Gina Mary Wilson as a secretary on 2021-03-08
dot icon16/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Statement by Directors
dot icon06/10/2020
Solvency Statement dated 23/09/20
dot icon06/10/2020
Resolutions
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon24/06/2020
Appointment of Miss Gina Mary Wilson as a secretary on 2020-06-19
dot icon24/06/2020
Termination of appointment of Kieron Mchale as a secretary on 2020-06-19
dot icon24/06/2020
Appointment of Mr. Kieron Mchale as a secretary on 2020-06-19
dot icon24/06/2020
Termination of appointment of Susan Meirion Owen as a secretary on 2020-06-19
dot icon21/05/2020
Termination of appointment of Farhan Mujib as a director on 2020-05-07
dot icon30/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon17/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon17/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon17/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon13/02/2018
Notification of Kellogg Brown & Root Limited as a person with significant control on 2016-04-14
dot icon18/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon18/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon18/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon18/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon01/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon12/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon12/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon23/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon23/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon23/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon25/08/2015
Appointment of Mr Martin Simmonite as a director on 2015-08-25
dot icon11/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Alan Lindsay Woodhead as a director on 2015-07-16
dot icon02/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon02/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon02/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon02/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Farhan Mujib on 2014-03-19
dot icon02/10/2013
Termination of appointment of David Zimmerman as a director
dot icon02/10/2013
Appointment of Mr Farhan Mujib as a director
dot icon12/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon12/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon12/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon12/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon16/11/2012
Appointment of Susan Meirion Owen as a secretary
dot icon16/11/2012
Termination of appointment of Paul Ferguson as a secretary
dot icon01/10/2012
Termination of appointment of Albert Allan as a director
dot icon17/08/2012
Registered office address changed from Mcgrigors Llp Johnstone House 52-54 Rose Street, Aberdeen Aberdeenshire AB101UD on 2012-08-17
dot icon09/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/07/2012
Accounts made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/07/2011
Accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Stephen Lloyd as a director
dot icon03/08/2010
Accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 26/06/09; full list of members
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon25/04/2008
Appointment terminated director william hobden
dot icon25/04/2008
Director appointed albert allan
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: deveron facility howe moss place, dyce aberdeen AB21 0GS
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 26/06/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: po box 4 nigg tain ross-shire IV19 1QY
dot icon07/02/2006
New director appointed
dot icon26/10/2005
Director resigned
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 26/06/05; full list of members
dot icon12/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon23/07/2004
Accounts made up to 2003-12-31
dot icon20/07/2004
Director's particulars changed
dot icon19/07/2004
Secretary's particulars changed
dot icon19/07/2004
Director's particulars changed
dot icon19/07/2004
Director's particulars changed
dot icon13/07/2004
Return made up to 26/06/04; full list of members
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon21/11/2003
Director's particulars changed
dot icon21/10/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 26/06/03; full list of members
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon07/08/2002
Auditor's resignation
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon13/07/2001
Return made up to 26/06/01; no change of members
dot icon13/06/2001
Accounts made up to 2000-12-31
dot icon02/09/2000
New secretary appointed
dot icon02/09/2000
Secretary resigned
dot icon25/08/2000
Accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 26/06/00; no change of members
dot icon28/06/2000
Director's particulars changed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon22/07/1999
Return made up to 26/06/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon20/04/1999
Director resigned
dot icon30/03/1999
Accounts made up to 1998-12-31
dot icon09/03/1999
Secretary's particulars changed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon29/09/1998
Director's particulars changed
dot icon21/08/1998
Return made up to 26/06/98; full list of members
dot icon01/07/1998
Accounts made up to 1997-12-31
dot icon27/01/1998
New secretary appointed
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
New secretary appointed
dot icon07/10/1997
Accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 26/06/97; no change of members
dot icon09/07/1996
Return made up to 26/06/96; no change of members
dot icon08/07/1996
Accounts made up to 1995-12-31
dot icon30/08/1995
Accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 26/06/95; full list of members
dot icon21/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 26/06/94; no change of members
dot icon06/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1993
Accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 26/06/93; no change of members
dot icon04/05/1993
Director resigned
dot icon16/09/1992
Director's particulars changed
dot icon10/07/1992
Return made up to 26/06/92; full list of members
dot icon03/07/1992
Accounts made up to 1991-12-31
dot icon04/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon22/08/1991
Certificate of change of name
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon23/07/1991
Return made up to 26/06/91; full list of members
dot icon09/07/1991
Accounts made up to 1990-12-31
dot icon30/04/1991
Director resigned
dot icon05/11/1990
Return made up to 17/07/90; full list of members
dot icon02/11/1990
Accounts made up to 1989-12-31
dot icon11/09/1990
Director resigned
dot icon30/05/1990
Director resigned;new director appointed
dot icon20/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Director resigned
dot icon14/08/1989
Accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 04/07/89; full list of members
dot icon10/08/1989
New director appointed
dot icon01/08/1989
Director resigned
dot icon04/10/1988
Director resigned
dot icon04/10/1988
Resolutions
dot icon19/07/1988
Return made up to 12/07/88; full list of members
dot icon19/07/1988
Accounts made up to 1987-12-31
dot icon05/07/1988
Director resigned;new director appointed
dot icon22/10/1987
New director appointed
dot icon20/08/1987
Return made up to 07/07/87; full list of members
dot icon20/08/1987
Accounts made up to 1986-12-31
dot icon10/07/1987
Director resigned;new director appointed
dot icon10/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Accounts made up to 1985-12-31
dot icon28/07/1986
Return made up to 29/07/86; full list of members
dot icon18/07/1986
Director resigned;new director appointed
dot icon20/09/1983
Accounts made up to 1982-12-31
dot icon14/07/1979
Accounts made up to 1978-12-31
dot icon18/06/1979
Particulars of mortgage/charge
dot icon07/09/1978
Accounts made up to 1977-12-31
dot icon19/10/1977
Accounts made up to 2076-12-31
dot icon29/07/1977
Particulars of mortgage/charge
dot icon02/09/1976
Accounts made up to 1975-12-31
dot icon21/12/1971
Incorporation
dot icon21/12/1971
Incorporation

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
30/07/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffat, James
Director
13/06/2002 - 26/11/2004
3
Noble, Trevor Mills
Director
02/12/2002 - 27/02/2004
26
Mr Alan Douglas Horden
Director
25/07/1991 - 16/09/2002
16
Ellis, Andrew Neil
Director
02/12/2002 - 23/02/2004
29
Henry, Keith Nicholas
Director
20/06/1989 - 10/02/1995
27

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 BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED is an(a) Active company incorporated on 21/12/1971 with the registered office located at 13 Queens Road, Aberdeen AB15 4YL. 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 BROWN & ROOT HIGHLANDS FABRICATORS LIMITED?

toggle

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED is currently Active. It was registered on 21/12/1971 .

Where is BROWN & ROOT HIGHLANDS FABRICATORS LIMITED located?

toggle

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED is registered at 13 Queens Road, Aberdeen AB15 4YL.

What does BROWN & ROOT HIGHLANDS FABRICATORS LIMITED do?

toggle

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BROWN & ROOT HIGHLANDS FABRICATORS LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Kellogg Brown & Root Limited as a person with significant control on 2026-04-02.