BRUNSWICK RESIDENTIAL LETTING LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK RESIDENTIAL LETTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241297

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Minard Road, Glasgow G41 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon08/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon13/12/2023
Secretary's details changed for Mr Richard Maurice Cowan on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Richard Maurice Cowan on 2023-12-13
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon15/12/2020
Director's details changed for Mr Paul Lewis Priestman on 2020-12-15
dot icon15/12/2020
Change of details for Mr Paul Lewis Priestman as a person with significant control on 2020-12-15
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Paul Lewis Priestman on 2014-11-01
dot icon17/12/2014
Secretary's details changed for Mr Richard Maurice Cowan on 2014-11-01
dot icon17/12/2014
Director's details changed for Mr Richard Maurice Cowan on 2014-11-01
dot icon06/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/01/2013
Register inspection address has been changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ Scotland
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Richard Maurice Cowan on 2011-12-17
dot icon10/01/2012
Director's details changed for Mr Paul Lewis Priestman on 2011-12-17
dot icon10/01/2012
Secretary's details changed for Mr Richard Maurice Cowan on 2011-12-17
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Registered office address changed from 36 Minard Road Shawlands Glasgow G41 2HW Scotland on 2011-03-17
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 39 Craignethan Road Giffnock Glasgow G46 6SJ on 2010-12-21
dot icon13/07/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Paul Lewis Priestman on 2009-12-17
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Director's details changed for Mr Paul Lewis Priestman on 2009-12-10
dot icon21/12/2009
Register inspection address has been changed
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / paul priestman / 23/09/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon09/11/2007
Registered office changed on 09/11/07 from: 15 falkland avenue newton mearns glasgow G77 5DR
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 18/12/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 18/12/05; full list of members
dot icon22/12/2004
Return made up to 18/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Registered office changed on 15/06/04 from: 18 antonine road dullatur glasgow G68 0FE
dot icon21/01/2004
Return made up to 18/12/03; full list of members
dot icon29/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/01/2003
Certificate of change of name
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
New director appointed
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Secretary resigned
dot icon18/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
17/12/2026
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
16.25K
-
0.00
75.94K
-
2022
5
5.04K
-
0.00
65.43K
-
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
Priestman, Paul Lewis
Director
18/12/2002 - Present
-
Cowan, Richard Maurice
Director
18/12/2002 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUNSWICK RESIDENTIAL LETTING LIMITED

BRUNSWICK RESIDENTIAL LETTING LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at 36 Minard Road, Glasgow G41 2HW. 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 BRUNSWICK RESIDENTIAL LETTING LIMITED?

toggle

BRUNSWICK RESIDENTIAL LETTING LIMITED is currently Active. It was registered on 18/12/2002 .

Where is BRUNSWICK RESIDENTIAL LETTING LIMITED located?

toggle

BRUNSWICK RESIDENTIAL LETTING LIMITED is registered at 36 Minard Road, Glasgow G41 2HW.

What does BRUNSWICK RESIDENTIAL LETTING LIMITED do?

toggle

BRUNSWICK RESIDENTIAL LETTING LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNSWICK RESIDENTIAL LETTING LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-17 with updates.