Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES G. BRODLIE LIMITED
Company Information for

JAMES G. BRODLIE LIMITED

15 TEMPLEHILL, TROON, AYRSHIRE, KA10 6BQ,
Company Registration Number
SC078353
Private Limited Company
Active

Company Overview

About James G. Brodlie Ltd
JAMES G. BRODLIE LIMITED was founded on 1982-04-16 and has its registered office in Ayrshire. The organisation's status is listed as "Active". James G. Brodlie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES G. BRODLIE LIMITED
 
Legal Registered Office
15 TEMPLEHILL
TROON
AYRSHIRE
KA10 6BQ
Other companies in KA10
 
Filing Information
Company Number SC078353
Company ID Number SC078353
Date formed 1982-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES G. BRODLIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES G. BRODLIE LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAVID WILLIS
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE BRODLIE
Company Secretary 1998-07-31 2016-04-25
JAMES GILMOUR BRODLIE
Director 2015-12-22 2016-04-25
SUSAN ELIZABETH MCCALLUM
Director 1998-07-20 2016-04-25
JAMES MUIR BRODLIE
Director 1998-07-20 2015-12-22
WILMA ELIZABETH BRODLIE
Company Secretary 1988-12-23 1998-07-31
JAMES GILMOUR BRODLIE
Director 1988-12-23 1998-07-31
WILMA ELIZABETH BRODLIE
Director 1988-12-23 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID WILLIS MANSON-WILLIS LTD. Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
KEITH DAVID WILLIS WILLOW PHARMACY (DUNFERMLINE) LTD Director 2014-10-10 CURRENT 2010-05-18 Active
KEITH DAVID WILLIS WOODMILL HEALTHCARE LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
KEITH DAVID WILLIS H & K WILLIS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-06-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-10-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530007
2018-11-07RES13Resolutions passed:
  • Finance documents approved 01/11/2018
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530006
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0783530002
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-23AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 85023
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-05-03AA01Previous accounting period shortened from 30/04/17 TO 31/01/17
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 85023
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 85023
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530005
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCALLUM
2016-05-24TM02Termination of appointment of Fiona Jane Brodlie on 2016-04-25
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODLIE
2016-05-24AP01DIRECTOR APPOINTED MR KEITH WILLIS
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530004
2016-05-11466(Scot)Alter floating charge SC0783530004
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530003
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0783530002
2016-05-05466(Scot)Alter floating charge SC0783530002
2016-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-14AP01DIRECTOR APPOINTED MR JAMES GILMOUR BRODLIE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODLIE
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 85023
2015-10-26AR0125/10/15 FULL LIST
2015-09-28AA30/04/15 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 85023
2014-10-28AR0125/10/14 FULL LIST
2014-09-16AA30/04/14 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 85023
2013-11-11AR0125/10/13 FULL LIST
2013-09-26AA30/04/13 TOTAL EXEMPTION SMALL
2012-11-05AR0125/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MCCALLUM / 01/10/2012
2012-09-13AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-14AR0125/10/11 FULL LIST
2011-09-16AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-08AR0125/10/10 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-05AR0125/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MCCALLUM / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR BRODLIE / 05/11/2009
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-19AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-07363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-26363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-10-13363sRETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-29363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1998-11-02363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-10-15MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-10-1551APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1998-10-15CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
1998-10-15SRES02REREGISTRATION UNLTD-LTD 07/09/98
1998-10-15SRES01ALTER MEM AND ARTS 07/09/98
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-12288bDIRECTOR RESIGNED
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-12288aNEW SECRETARY APPOINTED
1998-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-30363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1996-10-29363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1995-10-31363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1994-10-27363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1993-11-25363sRETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
1992-10-29363sRETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS
1991-10-22363aRETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS
1990-11-16410(Scot)PARTIC OF MORT/CHARGE 12879
1990-10-30363RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS
1990-01-18363RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS
1989-04-10363RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS
1988-12-29SRES01ALTER MEM AND ARTS 13 10 88
1987-10-14363RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS
1986-11-06363RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to JAMES G. BRODLIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES G. BRODLIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding STRATHCLYDE PHARMACEUTICALS
2016-05-06 Outstanding SANTANDER UK PLC
2016-04-25 Outstanding SANTANDER UK PLC
2016-04-25 Outstanding STRATHCLYDE PHARMACEUTICALS LIMITED
STANDARD SECURITY 1990-11-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES G. BRODLIE LIMITED

Intangible Assets
Patents
We have not found any records of JAMES G. BRODLIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES G. BRODLIE LIMITED
Trademarks
We have not found any records of JAMES G. BRODLIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES G. BRODLIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as JAMES G. BRODLIE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where JAMES G. BRODLIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES G. BRODLIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES G. BRODLIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.