Background WavePink WaveYellow Wave

BRODIE PROPERTIES LIMITED (SC658388)

BRODIE PROPERTIES LIMITED (SC658388) is an active UK company. incorporated on 27 March 2020. with registered office in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BRODIE PROPERTIES LIMITED has been registered for 5 years. Current directors include ACKROYD, Benjamin John, GRANT, Mary Alexander, HILFERTY, Deborah Jane and 1 others.

Company Number
SC658388
Status
active
Type
ltd
Incorporated
27 March 2020
Age
5 years
Address
23 Caledonia Works, Kilmarnock, KA1 2PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ACKROYD, Benjamin John, GRANT, Mary Alexander, HILFERTY, Deborah Jane, HILFERTY, Gerard William
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE PROPERTIES LIMITED

BRODIE PROPERTIES LIMITED is an active company incorporated on 27 March 2020 with the registered office located in Kilmarnock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BRODIE PROPERTIES LIMITED was registered 5 years ago.(SIC: 71129)

Status

active

Active since 5 years ago

Company No

SC658388

LTD Company

Age

5 Years

Incorporated 27 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

AGHOCO 5019 LIMITED
From: 27 March 2020To: 17 July 2020
Contact
Address

23 Caledonia Works 23 West Langlands Street Kilmarnock, KA1 2PY,

Previous Addresses

Bonnyton Rail Depot, Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland
From: 4 May 2021To: 12 March 2026
Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom
From: 27 March 2020To: 4 May 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Share Issue
Aug 20
Director Joined
Aug 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HILFERTY, Deborah Jane

Active
Caledonia Works, KilmarnockKA1 2PY
Secretary
Appointed 24 Jun 2020

ACKROYD, Benjamin John

Active
Ivatt House, 7 The Point, Pride ParkDE24 8ZS
Born March 1981
Director
Appointed 15 Feb 2024

GRANT, Mary Alexander

Active
Ivatt House, 7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born December 1969
Director
Appointed 12 Mar 2026

HILFERTY, Deborah Jane

Active
Caledonia Works, KilmarnockKA1 2PY
Born March 1966
Director
Appointed 12 Aug 2021

HILFERTY, Gerard William

Active
Caledonia Works, KilmarnockKA1 2PY
Born April 1968
Director
Appointed 24 Jun 2020

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 27 Mar 2020
Resigned 29 Apr 2020

GIBSON, Dougie

Resigned
Canning Street, EdinburghEH3 8EH
Born January 1966
Director
Appointed 29 Apr 2020
Resigned 24 Jun 2020

MCKENZIE, Scott Gregor

Resigned
Canning Street, EdinburghEH3 8EH
Born December 1980
Director
Appointed 29 Apr 2020
Resigned 24 Jun 2020

TAYLOR, Robert William

Resigned
Ivatt House, 7 The Point, Pride ParkDE24 8ZS
Born June 1976
Director
Appointed 15 Feb 2024
Resigned 12 Mar 2026

WALKER, Andrew Graham Alexander

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1968
Director
Appointed 27 Mar 2020
Resigned 29 Apr 2020

ADDLESHAW GODDDARD (SCOTLAND) SERVICES LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 27 Mar 2020
Resigned 29 Apr 2020

Persons with significant control

5

1 Active
4 Ceased

Brodie Holdings Ltd

Active
Bonnyton Industrial Estate, KilmarnockKA1 2NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2022

Mr Gerard William Hilferty

Ceased
Munro Place, KilmarnockKA1 2NP
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
Ceased 21 Mar 2022

Mrs Deborah Jane Hilferty

Ceased
Munro Place, KilmarnockKA1 2NP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
Ceased 21 Mar 2022

Mr Scott Gregor Mckenzie

Ceased
Canning Street, EdinburghEH3 8EH
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2020
Ceased 24 Jun 2020
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2020
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
27 March 2020
NEWINCIncorporation