Company NameFeather Brooksbank Limited
Company StatusDissolved
Company NumberSC127341
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 9 months ago)
Previous NameWIRR Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed21 June 2019(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed17 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Secretary NameMr Giles Patrick Brooksbank
NationalityBritish
StatusResigned
Appointed08 November 1990(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Director NameAndrew Paul Stirling Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Dumfin Farm Cross Keys
Arden
Helensburgh
Argyle & Bute
G84 9EE
Scotland
Director NamePaul Richard Elborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1/2 West Cherrybank
Stanley Road Trinity
Edinburgh
EH6 4SW
Scotland
Director NameBarbara Louise Moyses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressThe Bastle
Yethouse Farm
Newcastleton
Roxburghshire
TD9 0TD
Scotland
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameMr Mark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshling 3 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Secretary NameMr Mark Paul Jamison
NationalityBritish
StatusResigned
Appointed15 November 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshling 3 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameMr Christopher John Broadbent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2002)
RoleMedia Specialist
Country of ResidenceEngland
Correspondence Address32 Chancery Lane
Bollington
Macclesfield
Cheshire
SK10 5BJ
Director NameStuart Henry Hamilton Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(9 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2010)
RoleMedia Specialist
Country of ResidenceScotland
Correspondence AddressMillbank House, 15 Redhall Bank Road
Edinburgh
Lothian
EH14 2LY
Scotland
Director NameMr Hugh Graham Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(9 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(11 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Secretary NameMr Hugh Graham Maclaren
NationalityBritish
StatusResigned
Appointed19 March 2002(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2009)
RoleC.A.
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameMr Anthony Peter Harding
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleRecruitment Advertising Consul
Country of ResidenceScotland
Correspondence Address7/2 Tower Street
Leith
Edinburgh
Lothian
EH6 7BX
Scotland
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameAnn Hamilton Gibb
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 August 2006)
RoleAdvertising Executive
Correspondence Address1 Kendal Road
East Kilbride
Glasgow
G75 8QT
Scotland
Director NameCarol Irvine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleAdvertising Executive
Correspondence Address6 Maidencraig Grove
Edinburgh
EH4 2BJ
Scotland
Director NameMorgan Alexander Cox
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleAdvertising Executive
Correspondence Address38 Elm Grove
Manchester
M20 6PN
Director NameGillian Cairney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 September 2010)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address19 Glenbank Road
Lenzie, Kirkintilloch
Glasgow
G66 5AG
Scotland
Director NameCharlotte Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 September 2010)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence AddressMillbank House
Redhall Bank Road
Edinburgh
EH14 2LY
Scotland
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(19 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(19 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Matthew Platts
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(27 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland

Contact

Websitecaratedinburgh.co.uk
Telephone020 70707700
Telephone regionLondon

Location

Registered Address2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

133.3k at £1Dentsu Aegis Uk Limited
99.93%
Ordinary
100 at £1Dentsu Aegis Uk Limited
0.07%
Ordinary B

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 1991Delivered on: 8 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
15 May 2021Application to strike the company off the register (3 pages)
8 April 2021Satisfaction of charge 1 in full (4 pages)
8 April 2021Statement of capital on 8 April 2021
  • GBP 1
(2 pages)
8 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2021Statement by Directors (1 page)
8 April 2021Solvency Statement dated 06/04/21 (1 page)
5 February 2021Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages)
20 November 2020Termination of appointment of Matthew Platts as a director on 19 November 2020 (1 page)
27 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
27 September 2019Registered office address changed from Raeburn House 32 York Place Edinburgh EH1 3HU to 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU on 27 September 2019 (1 page)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
25 June 2019Termination of appointment of Nicholas Paul Thomas as a director on 21 June 2019 (1 page)
25 June 2019Appointment of Mr Dennis Romijn Romijn as a director on 21 June 2019 (2 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 September 2018Appointment of Mr Matthew Platts as a director on 5 September 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Claire Margaret Price as a director on 1 December 2016 (1 page)
16 June 2017Termination of appointment of Claire Margaret Price as a director on 1 December 2016 (1 page)
11 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 133,433
(5 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 133,433
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
4 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
4 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
4 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
4 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 133,433
(5 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 133,433
(5 pages)
9 October 2013Appointment of Claire Margaret Price as a director (2 pages)
9 October 2013Appointment of Claire Margaret Price as a director (2 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 133,433
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 133,433
(5 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
17 April 2013Full accounts made up to 31 December 2012 (13 pages)
17 April 2013Full accounts made up to 31 December 2012 (13 pages)
8 November 2012Full accounts made up to 31 December 2011 (14 pages)
8 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Stuart Feather as a director (1 page)
13 June 2012Termination of appointment of Stuart Feather as a director (1 page)
16 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
16 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
15 October 2010Termination of appointment of Giles Brooksbank as a director (1 page)
15 October 2010Termination of appointment of Stuart Bell as a director (1 page)
15 October 2010Termination of appointment of Hugh Maclaren as a director (1 page)
15 October 2010Termination of appointment of Charlotte Bell as a director (1 page)
15 October 2010Termination of appointment of Gillian Cairney as a director (1 page)
15 October 2010Termination of appointment of Hugh Maclaren as a director (1 page)
15 October 2010Termination of appointment of Giles Brooksbank as a director (1 page)
15 October 2010Termination of appointment of Charlotte Bell as a director (1 page)
15 October 2010Termination of appointment of Stuart Bell as a director (1 page)
15 October 2010Termination of appointment of Gillian Cairney as a director (1 page)
23 September 2010Director's details changed for Hugh Graham Maclaren on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Gillian Cairney on 17 September 2010 (2 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(11 pages)
23 September 2010Director's details changed for Charlotte Bell on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Gillian Cairney on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Hugh Graham Maclaren on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Charlotte Bell on 17 September 2010 (2 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (11 pages)
23 September 2010Director's details changed for Stuart Henry Hamilton Bell on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Stuart Henry Hamilton Bell on 17 September 2010 (2 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Termination of appointment of Carol Irvine as a director (1 page)
15 April 2010Termination of appointment of Carol Irvine as a director (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
17 September 2009Secretary appointed john howard ross (1 page)
17 September 2009Appointment terminated secretary hugh maclaren (1 page)
17 September 2009Appointment terminated secretary hugh maclaren (1 page)
17 September 2009Secretary appointed john howard ross (1 page)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2008Appointment terminated director morgan cox (1 page)
6 October 2008Appointment terminated director morgan cox (1 page)
6 October 2008Return made up to 17/09/08; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
6 October 2008Return made up to 17/09/08; full list of members (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
2 July 2008Full accounts made up to 31 December 2007 (23 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 17/09/07; full list of members (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 17/09/07; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
19 September 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (22 pages)
25 June 2007Full accounts made up to 31 December 2006 (22 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 October 2006Return made up to 17/09/06; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
12 October 2006Return made up to 17/09/06; full list of members (4 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (18 pages)
4 July 2006Full accounts made up to 31 December 2005 (18 pages)
14 March 2006Registered office changed on 14/03/06 from: 37 constitution street leith edinburgh EH6 7BG (1 page)
14 March 2006Registered office changed on 14/03/06 from: 37 constitution street leith edinburgh EH6 7BG (1 page)
28 November 2005Director's particulars changed
  • ANNOTATION Other The address of nigel sharrocks, former director of feather brooksbank LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(1 page)
28 November 2005Director's particulars changed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Return made up to 17/09/05; full list of members (4 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Return made up to 17/09/05; full list of members (4 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 July 2005Full accounts made up to 31 December 2004 (17 pages)
12 November 2004Return made up to 17/09/04; full list of members (3 pages)
12 November 2004Return made up to 17/09/04; full list of members (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
19 August 2004Full accounts made up to 31 December 2003 (16 pages)
19 August 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
5 September 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
25 September 2002Return made up to 17/09/02; full list of members (10 pages)
25 September 2002Return made up to 17/09/02; full list of members (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (18 pages)
10 June 2002Full accounts made up to 31 December 2001 (18 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
9 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 17/09/00; full list of members (10 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Return made up to 17/09/00; full list of members (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (17 pages)
10 August 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
21 January 2000Company name changed wirr LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Company name changed wirr LIMITED\certificate issued on 24/01/00 (2 pages)
13 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
5 October 1999Return made up to 17/09/99; no change of members (6 pages)
5 October 1999Return made up to 17/09/99; no change of members (6 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
17 September 1998Return made up to 17/09/98; no change of members (7 pages)
17 September 1998Return made up to 17/09/98; no change of members (7 pages)
16 October 1997Return made up to 17/09/97; full list of members (9 pages)
16 October 1997Return made up to 17/09/97; full list of members (9 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (19 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (19 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Conve 19/02/97 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Conve 19/02/97 (1 page)
24 February 1997Ad 19/02/97--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
24 February 1997Ad 19/02/97--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Registered office changed on 23/08/96 from: the old assembly hall 37 constitution street leith edinburgh EH6 7BG (1 page)
23 August 1996Registered office changed on 23/08/96 from: the old assembly hall 37 constitution street leith edinburgh EH6 7BG (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1996Ad 30/04/95--------- £ si 65000@1 (2 pages)
25 July 1996Nc inc already adjusted 30/04/95 (1 page)
25 July 1996Nc inc already adjusted 30/04/95 (1 page)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1996Ad 30/04/95--------- £ si 65000@1 (2 pages)
20 November 1995Full accounts made up to 30 April 1995 (7 pages)
20 November 1995Full accounts made up to 30 April 1995 (7 pages)
30 October 1995Return made up to 17/09/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1995Return made up to 17/09/95; full list of members
  • 363(287) ‐ Registered office changed on 30/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
8 March 1991Partic of mort/charge 2783 (3 pages)
8 March 1991Partic of mort/charge 2783 (3 pages)
12 November 1990Memorandum and Articles of Association (20 pages)
12 November 1990Memorandum and Articles of Association (20 pages)