Background WavePink WaveYellow Wave

BRACORA CROFTERS LIMITED (SC279103)

BRACORA CROFTERS LIMITED (SC279103) is an active UK company. incorporated on 29 January 2005. with registered office in Fort William. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRACORA CROFTERS LIMITED has been registered for 21 years. Current directors include KNIBB, Richard Trevor, NEVIS ESTATES LIMITED.

Company Number
SC279103
Status
active
Type
ltd
Incorporated
29 January 2005
Age
21 years
Address
Airds House, Fort William, PH33 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNIBB, Richard Trevor, NEVIS ESTATES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACORA CROFTERS LIMITED

BRACORA CROFTERS LIMITED is an active company incorporated on 29 January 2005 with the registered office located in Fort William. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRACORA CROFTERS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

SC279103

LTD Company

Age

21 Years

Incorporated 29 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MACPHEE (11) LIMITED
From: 29 January 2005To: 31 August 2005
Contact
Address

Airds House An Aird Fort William, PH33 6BL,

Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 11
New Owner
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KNIBB, Richard Trevor

Active
Airds House, Fort WilliamPH33 6BL
Secretary
Appointed 30 Aug 2005

KNIBB, Richard Trevor

Active
Airds House, Fort WilliamPH33 6BL
Born November 1961
Director
Appointed 05 Sept 2011

NEVIS ESTATES LIMITED

Active
Bedford Square, LondonWC1B 3RB
Corporate director
Appointed 30 Aug 2005

MACPHEE & PARTNERS

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate nominee secretary
Appointed 29 Jan 2005
Resigned 30 Aug 2005

MACPHEE NOMINEES LIMITED

Resigned
Airds House, Fort WilliamPH33 6BL
Corporate nominee director
Appointed 29 Jan 2005
Resigned 30 Aug 2005

Persons with significant control

2

Sir Cameron Anthony Mackintosh

Active
Bedford Square, LondonWC1B 3RB
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2025
Bedford Square, LondonWC1B 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2005
NEWINCIncorporation