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
Brechin Castle Centre Limited
Brechin Castle Centre Limited is an active company incorporated on 1 December 1994 with the registered office located in Brechin, Angus. Brechin Castle Centre Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC154663
Private limited company
Scottish Company
Age
30 years
Incorporated
1 December 1994
Size
Unreported
Confirmation
Submitted
Dated
1 December 2024
(11 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about Brechin Castle Centre Limited
Contact
Update Details
Address
Dalhousie Estate Office West Lodge
Maulesden
Brechin
Angus
DD9 6RL
United Kingdom
Address changed on
23 Nov 2021
(3 years ago)
Previous address was
Dalhousie Estates Office Brechin Angus DD9 6SG
Companies in DD9 6RL
Telephone
01356626813
Email
Available in Endole App
Website
Brechincastlecentre.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
4
The Earl Of Dalhousie
PSC • Director • British • Lives in Scotland • Born in Jan 1948 • Landowner
Mr Alan Johnston
Director • Retail Business Manager • British • Lives in UK • Born in Mar 1971
Lord Simon David Ramsay
Director • Farm Partner • British • Lives in UK • Born in Apr 1981
Jamestown Investments Limited
Secretary
David Logan Laird
PSC • British • Lives in Scotland • Born in Apr 1937
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
Nova Capital Management Limited
Jamestown Investments Limited is a mutual person.
Active
Caneminster Limited
Jamestown Investments Limited is a mutual person.
Active
Clubcard Limited
The Earl Of Dalhousie is a mutual person.
Active
NCM Management (UK) Limited
Jamestown Investments Limited is a mutual person.
Active
The High (Streatham) Management Limited
Jamestown Investments Limited is a mutual person.
Active
Jamm Print And Production Limited
Jamestown Investments Limited is a mutual person.
Active
NCM GP (South) Limited
Jamestown Investments Limited is a mutual person.
Active
NCM GP (Midlands) Limited
Jamestown Investments Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£213.86K
Decreased by £21.7K (-9%)
Turnover
Unreported
Same as previous period
Employees
64
Increased by 2 (+3%)
Total Assets
£2.14M
Decreased by £442.26K (-17%)
Total Liabilities
-£348.22K
Decreased by £65.84K (-16%)
Net Assets
£1.79M
Decreased by £376.42K (-17%)
Debt Ratio (%)
16%
Increased by 0.24% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Jun 2025
Confirmation Submitted
11 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 6 Jun 2023
Own Shares Purchased
2 Years 6 Months Ago on 10 May 2023
Shares Cancelled
2 Years 6 Months Ago on 10 May 2023
Richard Martin John Cooke Resigned
2 Years 7 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Dec 2022
Full Accounts Submitted
3 Years Ago on 14 Oct 2022
Get Alerts
Get Credit Report
Discover Brechin Castle Centre 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
Total exemption full accounts made up to 31 January 2025
Submitted on 4 Jun 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 20 May 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 6 Jun 2023
Cancellation of shares. Statement of capital on 5 April 2023
Submitted on 10 May 2023
Purchase of own shares.
Submitted on 10 May 2023
Termination of appointment of Richard Martin John Cooke as a director on 5 April 2023
Submitted on 25 Apr 2023
Confirmation statement made on 1 December 2022 with no updates
Submitted on 19 Dec 2022
Total exemption full accounts made up to 31 January 2022
Submitted on 14 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs