Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boyndlie Estates Company Limited
Boyndlie Estates Company Limited is an active company incorporated on 1 November 1952 with the registered office located in Aberdeen, City of Aberdeen. Boyndlie Estates Company Limited was registered 73 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC029109
Private limited company
Scottish Company
Age
73 years
Incorporated
1 November 1952
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 November 2025
(2 months ago)
Next confirmation dated
1 November 2026
Due by
15 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 March 2026
(2 months remaining)
Learn more about Boyndlie Estates Company Limited
Contact
Update Details
Address
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Address changed on
12 Jan 2023
(3 years ago)
Previous address was
, One Carden Place, Aberdeen, Aberdeenshire, AB10 1UT
Companies in AB10 1UR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
1
David Alexander Ogilvie Forbes Brose
Director • Australian • Lives in UK • Born in Nov 1966
Mackinnons Solicitors LLP
Secretary
Mr David Alexander Ogilvie Brose
PSC • British • Lives in Scotland • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Happy Coo Farm Limited
David Alexander Ogilvie Forbes Brose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£986.68K
Decreased by £19.73K (-2%)
Total Liabilities
-£24.73K
Decreased by £14.55K (-37%)
Net Assets
£961.95K
Decreased by £5.18K (-1%)
Debt Ratio (%)
3%
Decreased by 1.4% (-36%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 27 Jan 2026
Confirmation Submitted
2 Days Ago on 23 Jan 2026
Christine Mary Margaret Brose Resigned
2 Days Ago on 23 Jan 2026
Christine Margaret Brose (PSC) Resigned
3 Days Ago on 22 Jan 2026
Micro Accounts Submitted
1 Year 2 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Nov 2024
Confirmation Submitted
2 Years 2 Months Ago on 1 Nov 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 11 Oct 2023
Fraser & Mulligan Resigned
3 Years Ago on 12 Jan 2023
Registered Address Changed
3 Years Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Boyndlie Estates Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 27 Jan 2026
Confirmation statement made on 1 November 2025 with no updates
Submitted on 23 Jan 2026
Termination of appointment of Christine Mary Margaret Brose as a director on 23 January 2026
Submitted on 23 Jan 2026
Cessation of Christine Margaret Brose as a person with significant control on 22 January 2026
Submitted on 23 Jan 2026
Micro company accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 6 Nov 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 1 Nov 2023
Micro company accounts made up to 31 March 2023
Submitted on 11 Oct 2023
Termination of appointment of Fraser & Mulligan as a secretary on 12 January 2023
Submitted on 12 Jan 2023
Registered office address changed from , One Carden Place, Aberdeen, Aberdeenshire, AB10 1UT to 14 Carden Place Aberdeen AB10 1UR on 12 January 2023
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs