About

Registered Number: SC219787
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Flat 2 Coshieville, Aberfeldy, PH15 2NE,

 

Based in Aberfeldy, Brambles Marketing Ltd was registered on 04 June 2001. The current directors of the company are Butler, Catriona, Butler, Kenneth Hastie, Butler, Thomas Mitchell Hastie. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Kenneth Hastie 04 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Catriona 01 December 2006 - 1
BUTLER, Thomas Mitchell Hastie 04 June 2001 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 25 February 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.