Background WavePink WaveYellow Wave

BRAMBLE BUSH LIMITED (SC569323)

BRAMBLE BUSH LIMITED (SC569323) is an active UK company. incorporated on 21 June 2017. with registered office in Stonehaven. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAMBLE BUSH LIMITED has been registered for 8 years. Current directors include SHEPHERD, Iain Douglas, SHEPHERD, Nicol Alexander Richard, SHEPHERD, Ross Scott.

Company Number
SC569323
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Gillybrands Farm, Stonehaven, AB39 3NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEPHERD, Iain Douglas, SHEPHERD, Nicol Alexander Richard, SHEPHERD, Ross Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLE BUSH LIMITED

BRAMBLE BUSH LIMITED is an active company incorporated on 21 June 2017 with the registered office located in Stonehaven. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAMBLE BUSH LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC569323

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Gillybrands Farm Cammachmore Stonehaven, AB39 3NS,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 21 Jun 2017

SHEPHERD, Iain Douglas

Active
Cammachmore, StonehavenAB39 3NS
Born October 1978
Director
Appointed 21 Jun 2017

SHEPHERD, Nicol Alexander Richard

Active
Cammachmore, StonehavenAB39 3NS
Born November 1975
Director
Appointed 21 Jun 2017

SHEPHERD, Ross Scott

Active
Cammachmore, StonehavenAB39 3NS
Born August 1980
Director
Appointed 21 Jun 2017

Persons with significant control

3

Mr Ross Scott Shepherd

Active
Cammachmore, StonehavenAB39 3NS
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017

Mr Iain Douglas Shepherd

Active
Cammachmore, StonehavenAB39 3NS
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017

Mr Nicol Alexander Richard Shepherd

Active
Cammachmore, StonehavenAB39 3NS
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Incorporation Company
21 June 2017
NEWINCIncorporation