Background WavePink WaveYellow Wave

BROXBURN PROPERTIES LAKES LTD (SC632686)

BROXBURN PROPERTIES LAKES LTD (SC632686) is an active UK company. incorporated on 7 June 2019. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROXBURN PROPERTIES LAKES LTD has been registered for 6 years. Current directors include MORRISON, James Ross.

Company Number
SC632686
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORRISON, James Ross
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROXBURN PROPERTIES LAKES LTD

BROXBURN PROPERTIES LAKES LTD is an active company incorporated on 7 June 2019 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROXBURN PROPERTIES LAKES LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

SC632686

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

SANGOBEG COMMERCIAL LIMITED
From: 20 January 2021To: 31 March 2026
GRAMPIAN REGION INVESTMENTS LTD
From: 7 June 2019To: 20 January 2021
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Previous Addresses

10 Douglas St Dundee Tayside DD1 5AJ Scotland
From: 7 June 2019To: 11 January 2021
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Loan Secured
Apr 21
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRISON, James Ross

Active
Douglas St, DundeeDD1 5AJ
Born March 1966
Director
Appointed 07 Jun 2019

CRUICKSHANK, Angus William

Resigned
Douglas St, DundeeDD1 5AJ
Born September 1959
Director
Appointed 07 Jun 2019
Resigned 11 Jan 2021

MORRISON, David Donald Corbett

Resigned
Torridon Road, DundeeDD5 3JH
Born January 1944
Director
Appointed 11 Jan 2021
Resigned 30 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr David Donald Corbett Morrison

Ceased
Torridon Road, DundeeDD5 3JH
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2021
Ceased 30 Mar 2026

Mr Angus William Cruickshank

Ceased
Douglas St, DundeeDD1 5AJ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2019
Ceased 11 Jan 2021

Mr James Ross Morrison

Active
Douglas St, DundeeDD1 5AJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Incorporation Company
7 June 2019
NEWINCIncorporation