About

Registered Number: SC341084
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Tryst House, Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB

 

Based in Larbert, Brogan Developments Ltd was founded on 09 April 2008, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Mackie, Ian Fraser, Ross, Angus, Stewart, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1
STEWART, Jonathan 15 December 2009 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 20 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 15 November 2016
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 May 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 23 October 2012
AP03 - Appointment of secretary 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 09 April 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 24 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 26 April 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 26 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 16 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 28 October 2010
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 28 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 28 October 2010
TM01 - Termination of appointment of director 13 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 13 August 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AUD - Auditor's letter of resignation 04 February 2010
AP03 - Appointment of secretary 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AD01 - Change of registered office address 05 January 2010
AA01 - Change of accounting reference date 05 January 2010
AP01 - Appointment of director 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
MG02s - Statement of satisfaction in full or in part of a charge 21 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 21 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 April 2009
410(Scot) - N/A 18 November 2008
410(Scot) - N/A 18 November 2008
410(Scot) - N/A 12 November 2008
410(Scot) - N/A 12 November 2008
410(Scot) - N/A 12 November 2008
466(Scot) - N/A 31 October 2008
410(Scot) - N/A 29 October 2008
466(Scot) - N/A 25 October 2008
466(Scot) - N/A 25 October 2008
410(Scot) - N/A 24 October 2008
410(Scot) - N/A 21 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
225 - Change of Accounting Reference Date 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
CERTNM - Change of name certificate 16 June 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 29 October 2008 Fully Satisfied

N/A

Standard security 29 October 2008 Fully Satisfied

N/A

Standard security 29 October 2008 Fully Satisfied

N/A

Standard security 29 October 2008 Fully Satisfied

N/A

Standard security 29 October 2008 Fully Satisfied

N/A

Floating charge 15 October 2008 Fully Satisfied

N/A

Floating charge 15 October 2008 Fully Satisfied

N/A

Bond & floating charge 15 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.