Company NameCharles Brodie Ltd
DirectorRussell Falconer Grieve
Company StatusActive
Company NumberSC505355
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameRFG Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Falconer Grieve
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Michael John Sparkes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Haining Park
Selkirk
Selkirkshire
TD7 5AW
Scotland

Location

Registered Address1 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

29 January 2020Delivered on: 19 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Director's details changed for Mr Russell Falconer Grieve on 7 August 2023 (2 pages)
4 August 2023Termination of appointment of Michael John Sparkes as a director on 4 August 2023 (1 page)
11 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
22 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
19 February 2020Registration of charge SC5053550001, created on 29 January 2020 (17 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 October 2019Appointment of Mr Michael John Sparkes as a director on 2 April 2019 (2 pages)
28 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
3 May 2019Change of share class name or designation (2 pages)
15 April 2019Particulars of variation of rights attached to shares (2 pages)
15 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
9 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(1 page)
9 March 2018Company name changed rfg properties LTD\certificate issued on 09/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
7 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)