ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Nov 1966
Mr David Alexander Ogilvie Brose
PSC • British • Lives in Scotland • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Happy Coo Farm Limited
David Alexander Ogilvie Forbes Brose is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year