About

Registered Number: SC325330
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Tryst House, Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB

 

Brogan Oils Ltd was founded on 12 June 2007 and are based in Larbert in Stirlingshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Mackie, Ian Fraser, Ross, Angus, Stewart, Jonathan, Stewart, Anthony Francis for Brogan Oils Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Anthony Francis 15 December 2009 04 April 2012 1
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 15 June 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 15 June 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 15 November 2016
AP03 - Appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP03 - Appointment of secretary 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 10 April 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AP03 - Appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
AA01 - Change of accounting reference date 04 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 June 2008
CERTNM - Change of name certificate 21 September 2007
225 - Change of Accounting Reference Date 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
CERTNM - Change of name certificate 20 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.