Background WavePink WaveYellow Wave

BROTHOCK TRUSTEES LIMITED (SC043151)

BROTHOCK TRUSTEES LIMITED (SC043151) is an active UK company. incorporated on 23 February 1966. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROTHOCK TRUSTEES LIMITED has been registered for 60 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 21 others.

Company Number
SC043151
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1966
Age
60 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, GARDINER, Christopher Peter John, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HAMILTON, Ronald Grant, HORNE, Emma Ashley, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MILNE, Scott Charles, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman, SUTHERLAND, Sandra Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROTHOCK TRUSTEES LIMITED

BROTHOCK TRUSTEES LIMITED is an active company incorporated on 23 February 1966 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROTHOCK TRUSTEES LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

SC043151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 23 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

43 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Feb 66
Director Left
Apr 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
Jun 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

24 Active
11 Resigned

ANDERSON, Rachel

Active
Whitehall House, DundeeDD1 4BJ
Born June 1992
Director
Appointed 31 Jan 2025

BARCLAY, Nicholas

Active
Whitehall House, DundeeDD1 4BJ
Born June 1959
Director
Appointed 30 Jun 1998

COUTTS, Morna Jane

Active
Whitehall House, DundeeDD1 4BJ
Born August 1970
Director
Appointed 25 Apr 2019

DICKSON, Graeme Ross Campbell

Active
Doubledykes Road, St AndrewsKY16 9DR
Born November 1977
Director
Appointed 31 Oct 2024

DISHINGTON, Audrey Anne

Active
Whitehall House, DundeeDD1 4BJ
Born March 1969
Director
Appointed 25 Apr 2019

DUFF, Susan Margaret

Active
Whitehall House, DundeeDD1 4BJ
Born April 1965
Director
Appointed 25 Apr 2019

DUNN, Susan

Active
Whitehall House, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
Whitehall House, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

GARDINER, Christopher Peter John

Active
Whitehall House, DundeeDD1 4BJ
Born January 1991
Director
Appointed 31 Oct 2024

GRIMMOND, Joanne Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
Whitehall House, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HAMILTON, Ronald Grant

Active
Whitehall House, DundeeDD1 4BJ
Born February 1967
Director
Appointed 25 Apr 2019

HORNE, Emma Ashley

Active
Whitehall House, DundeeDD1 4BJ
Born July 1979
Director
Appointed 31 Jan 2025

MACKAY, Iain Finlay Magnus

Active
Whitehall House, DundeeDD1 4BJ
Born February 1986
Director
Appointed 31 Oct 2024

MACKAY, Kenneth Richard

Active
Whitehall House, DundeeDD1 4BJ
Born March 1967
Director
Appointed 25 Apr 2019

MACKIE, Stuart Irvine

Active
Whitehall House, DundeeDD1 4BJ
Born June 1979
Director
Appointed 31 Oct 2024

MATHIESON, David

Active
Kingsley Park, ArbroathDD11 2BT
Born December 1964
Director
Appointed 01 Jun 2005

MCGILL, Katherine Muriel

Active
Whitehall House, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MILNE, Scott Charles

Active
Whitehall House, DundeeDD1 4BJ
Born April 1962
Director
Appointed 18 May 2012

MITCHELL, Sarah

Active
Whitehall House, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Sept 2025

MOIR, Kyle Frank Strachan

Active
Whitehall House, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born June 1988
Director
Appointed 31 Oct 2024

RENFREW, Bruce Norman

Active
Whitehall House, DundeeDD1 4BJ
Born March 1966
Director
Appointed 25 Apr 2019

SUTHERLAND, Sandra Mary

Active
7 Roseberry Place, ArbroathDD11 2AN
Born June 1959
Director
Appointed 15 Jul 2002

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 22 Jan 2026

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 14 Oct 1988
Resigned 30 Nov 2004

ALLAN, Margaret Jean

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1965
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

BARR, Elizabeth Margaret

Resigned
Lochside Lodge, ForfarDD8 1PU
Born August 1963
Director
Appointed 06 Apr 2006
Resigned 31 May 2015

BLACK, Douglas Maclean

Resigned
Redtiles, ForfarDD8 2AW
Born February 1959
Nominee director
Appointed N/A
Resigned 30 Jun 1994

BLAIR, John Michael Greene

Resigned
Ferniehill House, StanleyPH1 4QD
Born January 1954
Director
Appointed N/A
Resigned 31 Mar 2012

CALDERWOOD, Elizabeth Lilian

Resigned
Whitehall House, DundeeDD1 4BJ
Born May 1958
Director
Appointed 25 Apr 2019
Resigned 01 Jun 2023

CHRISTINE, Lorna Margaret

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1979
Director
Appointed 25 Apr 2019
Resigned 30 Apr 2024

COMERFORD, Elizabeth Anne

Resigned
Blackness Road, DundeeDD2 1SF
Born October 1966
Director
Appointed 15 Jul 2002
Resigned 31 Mar 2011

DUNLOP, George John Muir

Resigned
Quarry Cottage Middleton, ArbroathDD11 4SJ
Born December 1953
Director
Appointed N/A
Resigned 31 May 2019

ETHERINGTON, David Murray

Resigned
Whitehall House, DundeeDD1 4BJ
Born January 1979
Director
Appointed 25 Apr 2019
Resigned 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
16 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
363aAnnual Return
Legacy
23 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Legacy
15 January 2004
288cChange of Particulars
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Resolution
2 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Resolution
28 October 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
353353
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Legacy
29 January 1991
288288
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Accounts With Accounts Type Dormant
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
28 February 1989
288288
Legacy
3 November 1988
363363
Accounts With Accounts Type Dormant
19 October 1988
AAAnnual Accounts
Resolution
13 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
26 September 1986
288288
Legacy
2 September 1986
363363
Incorporation Company
23 February 1966
NEWINCIncorporation