BROTHOCK TRUSTEES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of David Murray Etherington as a director on 2025-07-22

View Document

09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/02/253 February 2025 Appointment of Emma Ashley Horne as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Rachel Anderson as a director on 2025-01-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Appointment of Mr Stuart Irvine Mackie as a director on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Mr Iain Finlay Magnus Mackay as a director on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Mr Graeme Ross Campbell Dickson as a director on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Mr Christopher Peter John Gardiner as a director on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Stephanie Elizabeth Pratt as a director on 2024-10-31

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of Anne Janette Mckeown as a director on 2024-05-31

View Document

01/05/241 May 2024 Termination of appointment of Lorna Margaret Christine as a director on 2024-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Elizabeth Lilian Calderwood as a director on 2023-06-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr David Murray Etherington on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY SUTHERLAND / 31/05/2018

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED SUSAN MARGARET DUFF

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED AUDREY ANNE DISHINGTON

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS MARGARET JEAN ALLAN

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED LORNA MARGARET CHRISTINE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MORNA JANE COUTTS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MS ELIZABETH LILIAN CALDERWOOD

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR DAVID MURRAY ETHERINGTON

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR RONALD GRANT HAMILTON

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR KENNETH RICHARD MACKAY

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR BRUCE NORMAN RENFREW

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNLOP

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FARQUHAR

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCDONALD

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ORR NICOL / 01/01/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARCLAY / 01/10/2009

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARR

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARCLAY / 05/11/2012

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ORR NICOL / 04/08/2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET BARR / 21/05/2013

View Document

20/01/1420 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 DIRECTOR APPOINTED MR CRAIG ORR NICOL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED JOHN STEWART ROBERTSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SCOTT CHARLES MILNE

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAIR

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET PLATH / 22/03/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 31/12/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COMERFORD

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 31/12/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 31/12/09 NO MEMBER LIST

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS MCDONALD / 16/10/2009

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KELLY / 01/01/2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MALCOLM ROBERT PRIRIE FARQUHAR

View Document

06/06/086 June 2008 ALTER MEMORANDUM 28/05/2008

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

23/01/0523 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: BROTHOCK BANK HOUSE ARBROATH ANGUS

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 ANNUAL RETURN MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 S369(4) SHT NOTICE MEET 31/12/94

View Document

28/12/9428 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9428 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

02/11/942 November 1994 ALTER MEM AND ARTS 18/10/94

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 04/08/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 ANNUAL RETURN MADE UP TO 31/12/93

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/09/939 September 1993 EXEMPTION FROM APPOINTING AUDITORS 04/08/93

View Document

15/01/9315 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 EXEMPTION FROM APPOINTING AUDITORS 24/10/92

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9222 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/12/904 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/11/8929 November 1989 ANNUAL RETURN MADE UP TO 21/11/89

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 ANNUAL RETURN MADE UP TO 14/10/88

View Document

19/10/8819 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/01/8813 January 1988 EXEMPTION FROM APPOINTING AUDITORS 291287

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 ANNUAL RETURN MADE UP TO 16/11/87

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

22/12/8622 December 1986 ANNUAL RETURN MADE UP TO 17/12/86

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

23/02/6623 February 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company