Background WavePink WaveYellow Wave

BRUHAN LIMITED (SC556772)

BRUHAN LIMITED (SC556772) is an active UK company. incorporated on 7 February 2017. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BRUHAN LIMITED has been registered for 9 years. Current directors include HARBER, John Duncan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan.

Company Number
SC556772
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Lumina Building 40 Ainslie Road, Glasgow, G52 4RU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARBER, John Duncan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUHAN LIMITED

BRUHAN LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BRUHAN LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

SC556772

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Lumina Building 40 Ainslie Road Hillington Park Glasgow, G52 4RU,

Previous Addresses

Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ Scotland
From: 27 October 2022To: 8 December 2022
Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH United Kingdom
From: 12 June 2018To: 27 October 2022
4 Brooke Crescent Denmore Park, Bridge of Don Aberdeen AB23 8AH Scotland
From: 7 February 2017To: 12 June 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 17
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARBER, John Duncan

Active
Abbey Mill Business Park, GodalmingGU7 2QN
Born November 1971
Director
Appointed 23 Jan 2024

LONG, Helen Elizabeth

Active
40 Ainslie Road, GlasgowG52 4RU
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
40 Ainslie Road, GlasgowG52 4RU
Born August 1971
Director
Appointed 16 Sept 2025

ASHTON, Andrew Charles

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BUCHAN, Hanna Barclay

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born April 1978
Director
Appointed 07 Feb 2017
Resigned 30 Nov 2022

BUCHAN, John Bruce

Resigned
Wellheads Drive, AberdeenAB21 7GQ
Born December 1975
Director
Appointed 07 Feb 2017
Resigned 30 Nov 2022

BURKE, Richard Edward

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born January 1979
Director
Appointed 30 Nov 2022
Resigned 16 Sept 2025

LEE, David

Resigned
40 Ainslie Road, GlasgowG52 4RU
Born July 1974
Director
Appointed 30 Nov 2022
Resigned 30 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
The Wharf Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mrs Hanna Barclay Buchan

Ceased
Wellheads Drive, AberdeenAB21 7GQ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 30 Nov 2022

Mr John Bruce Buchan

Ceased
Wellheads Drive, AberdeenAB21 7GQ
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2017
NEWINCIncorporation