Background WavePink WaveYellow Wave

BRODIE HOLDINGS LTD (SC706476)

BRODIE HOLDINGS LTD (SC706476) is an active UK company. incorporated on 12 August 2021. with registered office in Kilmarnock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRODIE HOLDINGS LTD has been registered for 4 years. Current directors include ACKROYD, Benjamin John, GRANT, Mary Alexander, HILFERTY, Deborah Jane and 1 others.

Company Number
SC706476
Status
active
Type
ltd
Incorporated
12 August 2021
Age
4 years
Address
23 Caledonia Works, Kilmarnock, KA1 2PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACKROYD, Benjamin John, GRANT, Mary Alexander, HILFERTY, Deborah Jane, HILFERTY, Gerard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE HOLDINGS LTD

BRODIE HOLDINGS LTD is an active company incorporated on 12 August 2021 with the registered office located in Kilmarnock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRODIE HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC706476

LTD Company

Age

4 Years

Incorporated 12 August 2021

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

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

Previous Addresses

Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock KA1 2NP United Kingdom
From: 12 August 2021To: 20 February 2025
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Share Issue
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

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 12 Aug 2021

TAYLOR, Robert William

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

Persons with significant control

3

7 The Point, Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2024

Mr Gerard William Hilferty

Active
Caledonia Works, KilmarnockKA1 2PY
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2021

Mrs Deborah Jane Hilferty

Active
Caledonia Works, KilmarnockKA1 2PY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

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
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Memorandum Articles
22 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
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
Capital Alter Shares Subdivision
16 February 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2021
NEWINCIncorporation