Broxburn Properties Limited

  • Active
  • Incorporated on 1 Sep 1999

Reg Address: 56 Torridon Road, Broughty Ferry, Dundee DD5 3JH

Previous Names:
Clubdisc Limited - 1 Sep 1999

Company Classifications:
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
68209 - Other letting and operating of own or leased real estate
68310 - Real estate agencies


  • Summary The company with name "Broxburn Properties Limited" is a ltd and located in 56 Torridon Road, Broughty Ferry, Dundee DD5 3JH. Broxburn Properties Limited is currently in active status and it was incorporated on 1 Sep 1999 (25 years 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Broxburn Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Gibson Secretary 30 Jan 2002 British Active
2 ARCHIBALD CAMPBELL & HARLEY Corporate Secretary 24 Oct 2000 - Resigned
30 Jan 2002
3 James Ross Morrison Director 17 Oct 2000 British Active
4 Marjory Bremner Trace Secretary 10 May 2000 - Resigned
24 Oct 2000
5 David Fraser Sutherland Secretary 12 Nov 1999 British Resigned
10 May 2000
6 David Fraser Sutherland Director 14 Sep 1999 British Resigned
20 Oct 2000
7 David Donald Corbett Morrison Director 14 Sep 1999 British Active
8 John Gibson Director 14 Sep 1999 British Active
9 David Donald Corbett Morrison Director 14 Sep 1999 British Active
10 Marjory Bremner Trace Secretary 14 Sep 1999 - Resigned
12 Nov 1999
11 David John Cameron Director 14 Sep 1999 British Resigned
20 Oct 2000
12 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1 Sep 1999 - Resigned
14 Sep 1999
13 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1 Sep 1999 - Resigned
14 Sep 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr James Ross Morrison
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Mr John Gibson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Broxburn Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 28 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 21 Sep 2023 Download PDF
3 Accounts - Total Exemption Full 31 Jan 2023 Download PDF
4 Confirmation Statement - No Updates 22 Sep 2022 Download PDF
3 Pages
5 Gazette - Filings Brought Up To Date 1 Jul 2022 Download PDF
6 Accounts - Total Exemption Full 30 Jun 2022 Download PDF
9 Pages
7 Dissolution - Dissolved Compulsory Strike Off Suspended 18 Jun 2022 Download PDF
8 Gazette - Notice Compulsory 31 May 2022 Download PDF
9 Accounts - Total Exemption Full 31 Mar 2021 Download PDF
10 Confirmation Statement - Updates 2 Oct 2020 Download PDF
3 Pages
11 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
9 Pages
12 Confirmation Statement - No Updates 19 Sep 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 27 Dec 2018 Download PDF
8 Pages
14 Confirmation Statement - No Updates 20 Sep 2018 Download PDF
3 Pages
15 Confirmation Statement - No Updates 4 Sep 2018 Download PDF
3 Pages
16 Accounts - Unaudited Abridged 4 Jan 2018 Download PDF
11 Pages
17 Confirmation Statement - No Updates 31 Oct 2017 Download PDF
3 Pages
18 Accounts - Total Exemption Small 23 Dec 2016 Download PDF
6 Pages
19 Confirmation Statement - Updates 28 Oct 2016 Download PDF
7 Pages
20 Gazette - Filings Brought Up To Date 2 Apr 2016 Download PDF
1 Pages
21 Accounts - Total Exemption Small 31 Mar 2016 Download PDF
6 Pages
22 Gazette - Notice Compulsory 8 Mar 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
6 Pages
24 Accounts - Total Exemption Small 29 Dec 2014 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2014 Download PDF
6 Pages
26 Accounts - Change Account Reference Date Company Previous Extended 25 Jul 2014 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number 15 Feb 2014 Download PDF
10 Pages
28 Officers - Change Person Director Company With Change Date 2 Sep 2013 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2013 Download PDF
6 Pages
30 Officers - Change Person Director Company With Change Date 2 Sep 2013 Download PDF
2 Pages
31 Accounts - Total Exemption Small 31 Jul 2013 Download PDF
8 Pages
32 Officers - Change Person Director Company With Change Date 12 Dec 2012 Download PDF
2 Pages
33 Officers - Change Person Secretary Company With Change Date 12 Dec 2012 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2012 Download PDF
6 Pages
35 Accounts - Change Account Reference Date Company Current Shortened 12 Oct 2012 Download PDF
1 Pages
36 Accounts - Small 9 Oct 2012 Download PDF
11 Pages
37 Accounts - Small 6 Oct 2011 Download PDF
10 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2011 Download PDF
6 Pages
39 Officers - Change Person Director Company With Change Date 11 Oct 2010 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
6 Pages
41 Accounts - Small 5 Oct 2010 Download PDF
10 Pages
42 Accounts - Small 5 Nov 2009 Download PDF
10 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2009 Download PDF
4 Pages
44 Mortgage - Legacy 8 Jun 2009 Download PDF
2 Pages
45 Accounts - Small 12 Dec 2008 Download PDF
10 Pages
46 Annual Return - Legacy 17 Oct 2008 Download PDF
4 Pages
47 Accounts - Small 19 Dec 2007 Download PDF
13 Pages
48 Annual Return - Legacy 10 Sep 2007 Download PDF
7 Pages
49 Address - Legacy 28 Feb 2007 Download PDF
1 Pages
50 Accounts - Small 31 Jan 2007 Download PDF
9 Pages
51 Annual Return - Legacy 5 Sep 2006 Download PDF
8 Pages
52 Address - Legacy 21 Aug 2006 Download PDF
1 Pages
53 Accounts - Total Exemption Small 1 Nov 2005 Download PDF
6 Pages
54 Annual Return - Legacy 4 Oct 2005 Download PDF
7 Pages
55 Annual Return - Legacy 18 Nov 2004 Download PDF
7 Pages
56 Accounts - Small 15 Nov 2004 Download PDF
7 Pages
57 Address - Legacy 26 Apr 2004 Download PDF
1 Pages
58 Accounts - Small 31 Oct 2003 Download PDF
7 Pages
59 Annual Return - Legacy 20 Oct 2003 Download PDF
7 Pages
60 Mortgage - Legacy 18 Feb 2003 Download PDF
5 Pages
61 Accounts - Total Exemption Small 1 Nov 2002 Download PDF
6 Pages
62 Annual Return - Legacy 27 Sep 2002 Download PDF
7 Pages
63 Officers - Legacy 12 Mar 2002 Download PDF
1 Pages
64 Capital - Legacy 8 Feb 2002 Download PDF
2 Pages
65 Annual Return - Legacy 8 Feb 2002 Download PDF
8 Pages
66 Officers - Legacy 8 Feb 2002 Download PDF
1 Pages
67 Mortgage - Legacy 16 Nov 2001 Download PDF
4 Pages
68 Address - Legacy 7 Nov 2001 Download PDF
1 Pages
69 Address - Legacy 7 Nov 2001 Download PDF
1 Pages
70 Accounts - Total Exemption Small 25 Jul 2001 Download PDF
6 Pages
71 Officers - Legacy 20 Apr 2001 Download PDF
1 Pages
72 Officers - Legacy 15 Mar 2001 Download PDF
1 Pages
73 Officers - Legacy 15 Mar 2001 Download PDF
1 Pages
74 Mortgage - Legacy 9 Nov 2000 Download PDF
5 Pages
75 Officers - Legacy 2 Nov 2000 Download PDF
1 Pages
76 Officers - Legacy 2 Nov 2000 Download PDF
2 Pages
77 Officers - Legacy 19 Oct 2000 Download PDF
2 Pages
78 Mortgage - Legacy 17 Oct 2000 Download PDF
4 Pages
79 Address - Legacy 13 Oct 2000 Download PDF
1 Pages
80 Mortgage - Legacy 10 Oct 2000 Download PDF
5 Pages
81 Annual Return - Legacy 25 Sep 2000 Download PDF
8 Pages
82 Officers - Legacy 12 May 2000 Download PDF
1 Pages
83 Officers - Legacy 12 May 2000 Download PDF
5 Pages
84 Mortgage - Legacy 31 Jan 2000 Download PDF
6 Pages
85 Officers - Legacy 24 Nov 1999 Download PDF
1 Pages
86 Officers - Legacy 24 Nov 1999 Download PDF
2 Pages
87 Mortgage - Legacy 9 Nov 1999 Download PDF
6 Pages
88 Capital - Legacy 6 Oct 1999 Download PDF
3 Pages
89 Accounts - Legacy 6 Oct 1999 Download PDF
1 Pages
90 Incorporation - Memorandum Articles 30 Sep 1999 Download PDF
9 Pages
91 Change Of Name - Certificate Company 28 Sep 1999 Download PDF
2 Pages
92 Officers - Legacy 28 Sep 1999 Download PDF
3 Pages
93 Capital - Legacy 26 Sep 1999 Download PDF
1 Pages
94 Resolution 26 Sep 1999 Download PDF
1 Pages
95 Resolution 26 Sep 1999 Download PDF
96 Address - Legacy 24 Sep 1999 Download PDF
1 Pages
97 Officers - Legacy 24 Sep 1999 Download PDF
1 Pages
98 Officers - Legacy 24 Sep 1999 Download PDF
5 Pages
99 Officers - Legacy 24 Sep 1999 Download PDF
1 Pages
100 Officers - Legacy 24 Sep 1999 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Olde Chequers Inn Limited
Mutual People: John Gibson
Active
2 Winnocks Developments Limited
Mutual People: John Gibson
Active
3 Tayforth Property Developments Limited
Mutual People: John Gibson , David Donald Corbett Morrison
Active
4 Torridon Developments Limited
Mutual People: John Gibson , James Ross Morrison
Active
5 Broxburn Limited
Mutual People: John Gibson
Active
6 Gmc Ventures Limited
Mutual People: John Gibson
Active
7 Rock Developments (Dundee) Ltd
Mutual People: John Gibson
Active
8 Sangobeg Investments Ltd.
Mutual People: John Gibson , David Donald Corbett Morrison , James Ross Morrison
Active
9 Tannochbeg Limited
Mutual People: John Gibson , James Ross Morrison
Active
10 The Newport Property Development Company Limited
Mutual People: John Gibson
dissolved
11 The Scotch Bonnet (Scotland) Ltd
Mutual People: John Gibson , David Donald Corbett Morrison , James Ross Morrison
Active
12 Kinburn (Brora) Limited
Mutual People: John Gibson , David Donald Corbett Morrison , James Ross Morrison
dissolved
13 Sangobeg Developments Limited
Mutual People: John Gibson , David Donald Corbett Morrison
Active
14 Adeje Properties Limited
Mutual People: John Gibson , David Donald Corbett Morrison , James Ross Morrison
Active
15 Sangobeg Properties Limited
Mutual People: John Gibson , David Donald Corbett Morrison , James Ross Morrison
dissolved
16 Offspring Property Limited
Mutual People: John Gibson , James Ross Morrison
dissolved
17 Lord Gibson Limited
Mutual People: John Gibson
dissolved
18 Ardvreck Developments Limited
Mutual People: David Donald Corbett Morrison , James Ross Morrison
Active
19 Sangobeg Commercial Limited
Mutual People: David Donald Corbett Morrison , James Ross Morrison
Active
20 Sangobeg Properties Ltd
Mutual People: David Donald Corbett Morrison
Active
21 Taymara
Mutual People: David Donald Corbett Morrison
Active
22 Dundee Marina Ltd
Mutual People: David Donald Corbett Morrison
Active
23 Radio Tay Limited
Mutual People: David Donald Corbett Morrison
Active
24 Industrial Training Centre Scotland Ltd
Mutual People: David Donald Corbett Morrison
dissolved
25 Keoldale Estate Development Ltd
Mutual People: David Donald Corbett Morrison
Active
26 Dundee Marina Ltd.
Mutual People: David Donald Corbett Morrison
dissolved
27 Marchwell Developments Ltd
Mutual People: James Ross Morrison
Active
28 Property Management Scotland Ltd.
Mutual People: James Ross Morrison
Active
29 Jrm Properties (Dundee) Ltd
Mutual People: James Ross Morrison
Active
30 Millgate Properties Limited
Mutual People: James Ross Morrison
Active
31 Seagate (Dundee) Ltd
Mutual People: James Ross Morrison
Active
32 West End Property Holdings Limited
Mutual People: James Ross Morrison
Active
33 J.R.M. (Scotland) Ltd.
Mutual People: James Ross Morrison
Active
34 Grant Road Properties Limited
Mutual People: James Ross Morrison
Active
35 Morrison & Mutch Property Investments Limited
Mutual People: James Ross Morrison
Active
36 Perfect Memorabilia Limited
Mutual People: James Ross Morrison
Active
37 Inverness Thistle And Caledonian F.C. Limited
Mutual People: James Ross Morrison
Active
38 Inverness Caledonian Thistle Community Development
Mutual People: James Ross Morrison
Active
39 Inverness Caley Thistle Concert Company Limited
Mutual People: James Ross Morrison
Liquidation