ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Brannock Infrastructure 3 Limited

New Brannock Infrastructure 3 Limited is an active company incorporated on 9 June 2010 with the registered office located in Edinburgh, City of Edinburgh. New Brannock Infrastructure 3 Limited was registered 15 years ago.
Status
Active
Active since 5 years ago
Company No
SC380015
Private limited company
Scottish Company
Age
15 years
Incorporated 9 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (2 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Address changed on 15 Apr 2024 (1 year 4 months ago)
Previous address was 25 Rutland Street Edinburgh EH1 2RN Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Oct 1951
Director • Accountant • British • Lives in Scotland • Born in Feb 1969
Director • Finance Director • British • Lives in Scotland • Born in Aug 1980
New Brannock Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Murray Estates Lothian Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
New Brannock Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Murray Capital Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Kingdom Park Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Freespace Living Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Murray Estates Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Murray Capital Group Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
New Brannock Infrastructure 1 Limited
Sir David Edward Murray, David Douglas Murray, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jun 2025
Mr Colin John Mitchell Appointed
3 Months Ago on 15 May 2025
Euan Neill Campbell Resigned
4 Months Ago on 11 Apr 2025
Mr Euan Neill Campbell Details Changed
5 Months Ago on 31 Mar 2025
Micro Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Charge Satisfied
1 Year 5 Months Ago on 6 Apr 2024
Get Credit Report
Discover New Brannock Infrastructure 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Appointment of Mr Colin John Mitchell as a director on 15 May 2025
Submitted on 28 May 2025
Termination of appointment of Euan Neill Campbell as a director on 11 April 2025
Submitted on 11 Apr 2025
Director's details changed for Mr Euan Neill Campbell on 31 March 2025
Submitted on 11 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 9 June 2024 with no updates
Submitted on 27 Jun 2024
Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 9 April 2024
Submitted on 9 Apr 2024
Micro company accounts made up to 30 June 2023
Submitted on 9 Apr 2024
Satisfaction of charge SC3800150001 in full
Submitted on 6 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year