Company NameAlexander Brooks & Son Limited
Company StatusActive
Company NumberSC037505
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlexander Brooks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(26 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressApril Rise
Yieldshields
Carluke
Director NameMr Robert Brooks
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1988(26 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address12 Greenside Road
12 Cleghorn Road
Lanark
ML11 7QT
Scotland
Director NameMrs Gillian Margaret Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressDalbain 16 Wheatland Drive
Lanark
ML11 7QG
Scotland
Secretary NameMr Robert Brooks
NationalityBritish
StatusCurrent
Appointed01 March 2008(45 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleRetailer
Country of ResidenceScotland
Correspondence AddressGreenside House
Lanark
ML11 7QT
Scotland
Director NameMr Alastair Thomson Brooks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(47 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address9 Alder Crescent
Killearn
Glasgow
G63 9SH
Scotland
Secretary NameJean Headrick Brooks
NationalityBritish
StatusResigned
Appointed16 November 1988(26 years, 7 months after company formation)
Appointment Duration10 years (resigned 20 November 1998)
RoleCompany Director
Correspondence Address11 Market Road
Carluke
Lanarkshire
ML8 4BL
Scotland
Secretary NameAlastair Thomson Brooks
NationalityBritish
StatusResigned
Appointed01 December 1998(36 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2008)
RoleRetailer
Correspondence Address12 Cleghorn Road
Lanark
ML11 7QT
Scotland

Contact

Websitewww.brooksshops.com/
Telephone01555 662970
Telephone regionLanark

Location

Registered Address37 High Street
Lanark
ML11 7LU
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

10.5k at £1Alexander Brooks
50.00%
Ordinary
5k at £1Alastair Thomson Brooks
23.81%
Ordinary
5k at £1Gillian Reid
23.81%
Ordinary
500 at £1Robert Brooks
2.38%
Ordinary

Financials

Year2014
Net Worth£83,778
Cash£26,940
Current Liabilities£646,759

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

15 May 1987Delivered on: 1 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60/62 high street and 31 cassels st, carluke.
Outstanding
12 August 1983Delivered on: 12 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south side of high street in the village of carluke.
Outstanding
23 March 1972Delivered on: 29 March 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: See doc 28 bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 May 1970Delivered on: 1 June 1970
Persons entitled: The Heritable Securities and Mortgage Investment Association LTD

Classification: Bond & disposition in security
Secured details: £18,000.
Particulars: Shop property 31-33 high st., Lanark & 37-39 high st., Lanark.
Outstanding
2 April 1970Delivered on: 17 April 1970
Persons entitled:
Mrs Agnes Chalmers or Blackhall£2,750
James Blackhall£2,750

Classification: Bond & disposition in security
Secured details: £5,500.
Particulars: Shop at 60 high st, carluke & 31 cassells st., Carluke at rear.
Outstanding

Filing History

14 December 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
4 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 December 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
23 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
23 December 2020Director's details changed for Gillian Margaret Reid on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Alastair Thomson Brooks on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Robert Brooks on 23 December 2020 (2 pages)
23 December 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
1 December 2020Notification of Alexander Brooks as a person with significant control on 6 April 2020 (2 pages)
1 December 2020Cessation of Robert Brooks as a person with significant control on 6 April 2016 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
19 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,000
(7 pages)
1 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,000
(7 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 21,000
(7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 21,000
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 21,000
(7 pages)
20 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 21,000
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Register inspection address has been changed from C/O Brooks 12 Cleghorn Road Lanark Scotland ML11 7QT United Kingdom (1 page)
16 December 2009Register inspection address has been changed from C/O Brooks 12 Cleghorn Road Lanark Scotland ML11 7QT United Kingdom (1 page)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Robert Brooks on 1 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Appointment of Mr Alastair Thomson Brooks as a director (2 pages)
8 December 2009Director's details changed for Mr Robert Brooks on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Brooks on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Gillian Margaret Brooks on 1 December 2009 (2 pages)
8 December 2009Appointment of Mr Alastair Thomson Brooks as a director (2 pages)
8 December 2009Director's details changed for Gillian Margaret Brooks on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Brooks on 1 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Mr Robert Brooks on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Alexander Brooks on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Gillian Margaret Brooks on 1 December 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 12 cleghorn road lanark ML11 7QT scotland (1 page)
17 March 2009Registered office changed on 17/03/2009 from 12 cleghorn road lanark ML11 7QT scotland (1 page)
22 December 2008Return made up to 21/11/08; full list of members (5 pages)
22 December 2008Return made up to 21/11/08; full list of members (5 pages)
19 December 2008Appointment terminated secretary alastair brooks (1 page)
19 December 2008Secretary appointed mr robert brooks (1 page)
19 December 2008Registered office changed on 19/12/2008 from 14 hamilton street carluke lanarkshire ML8 4HB (1 page)
19 December 2008Appointment terminated secretary alastair brooks (1 page)
19 December 2008Secretary appointed mr robert brooks (1 page)
19 December 2008Registered office changed on 19/12/2008 from 14 hamilton street carluke lanarkshire ML8 4HB (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2006Return made up to 21/11/06; full list of members (7 pages)
30 November 2006Return made up to 21/11/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Return made up to 21/11/05; full list of members (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Return made up to 21/11/05; full list of members (7 pages)
30 November 2005New director appointed (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Return made up to 21/11/03; full list of members (7 pages)
18 November 2003Return made up to 21/11/03; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
20 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2002Return made up to 21/11/02; full list of members (7 pages)
2 December 2002Return made up to 21/11/02; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
21 January 2002Return made up to 21/11/01; full list of members (6 pages)
21 January 2002Return made up to 21/11/01; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 1999Return made up to 21/11/99; full list of members (6 pages)
17 November 1999Return made up to 21/11/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1998New secretary appointed (2 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 December 1997Return made up to 21/11/97; full list of members (6 pages)
22 December 1997Return made up to 21/11/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1996Return made up to 21/11/96; full list of members (6 pages)
3 December 1996Return made up to 21/11/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 September 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 December 1995Return made up to 21/11/95; no change of members (6 pages)
4 December 1995Return made up to 21/11/95; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)