Company NameFeather Brooksbank (No. 2) Limited
Company StatusDissolved
Company NumberSC143026
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBarbara Moyses And Partners 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(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Capital House, 4th Floor
Festival Square
Edinburgh
EH3 9SU
Scotland
Director NameBarbara Louise Moyses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleAdvertising
Correspondence AddressThe Bastle
Yethouse Farm
Newcastleton
Roxburghshire
TD9 0TD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NamePaul Richard Elborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleAdvertising
Correspondence Address1/2 West Cherrybank
Stanley Road Trinity
Edinburgh
EH6 4SW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Johan Harmanus Denekamp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 months after company formation)
Appointment Duration2 years (resigned 16 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Tower Walk
7 St Katharines Dock
London
E1W 1LP
Director NameMichael Robert Elms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 months after company formation)
Appointment Duration2 years (resigned 16 June 1995)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield Shaw Round Street
Sole Street
Gravesend
Kent
DA13 9BA
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed08 June 1993(3 months after company formation)
Appointment Duration2 years (resigned 16 June 1995)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameBarbara Louise Moyses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2004)
RoleMedia Executive
Correspondence AddressThe Bastle
Yethouse Farm
Newcastleton
Roxburghshire
TD9 0TD
Scotland
Director NameMiss Gillian Marie Carpenter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(2 years, 3 months after company formation)
Appointment Duration3 days (resigned 16 June 1995)
RoleChartered Secretary
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
Secretary NameBarbara Louise Moyses
NationalityBritish
StatusResigned
Appointed16 June 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressThe Bastle
Yethouse Farm
Newcastleton
Roxburghshire
TD9 0TD
Scotland
Director NameAndrew Paul Stirling Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(3 years, 11 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 NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(6 years, 8 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(6 years, 8 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(6 years, 8 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 Hugh Graham Maclaren
NationalityBritish
StatusResigned
Appointed19 March 2002(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(16 years, 6 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(16 years, 8 months 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(17 years, 6 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 John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaeburn House
32 York Place
Edinburgh
EH1 3HU
Scotland
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(18 years, 4 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(18 years, 5 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(20 years, 6 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(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2017)
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(22 years, 2 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(25 years, 6 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

Websitefeatherbrooksbank.co.uk

Location

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

Shareholders

40k at £1Feather Brooksbank LTD
100.00%
Ordinary

Accounts

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

Charges

13 March 1997Delivered on: 25 March 1997
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

20 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 June 2017Termination of appointment of Claire Margaret Price as a director on 4 March 2017 (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 40,000
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (8 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)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,000
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 40,000
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(4 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 40,000
(4 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 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 Giles Brooksbank as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 June 2012Termination of appointment of Stuart Feather as a director (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 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)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mr John Leslie Foster as a director (2 pages)
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)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
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)
17 September 2009Appointment terminated secretary hugh maclaren (1 page)
17 September 2009Secretary appointed john howard ross (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Registered office changed on 14/03/06 from: the old assembly hall 37 constitution street leith, edinburgh EH6 7BG (1 page)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 June 2004Director resigned (1 page)
16 June 2004Company name changed barbara moyses and partners limi ted\certificate issued on 16/06/04 (2 pages)
11 March 2004Return made up to 03/03/04; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 May 2003Director resigned (1 page)
9 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 March 2002New secretary appointed (2 pages)
30 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Return made up to 03/03/02; full list of members (8 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2000Full accounts made up to 31 December 1999 (7 pages)
4 July 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 1999Director resigned (1 page)
10 March 1999Return made up to 03/03/99; no change of members (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998Return made up to 03/03/98; no change of members (7 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 March 1997Partic of mort/charge * (6 pages)
13 March 1997Return made up to 03/03/97; full list of members (8 pages)
26 February 1997Memorandum and Articles of Association (5 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
24 February 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 03/03/96; full list of members (8 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
27 June 1995Auditor's resignation (2 pages)
27 June 1995New director appointed (4 pages)
27 June 1995New director appointed (4 pages)
26 June 1995New director appointed (2 pages)
23 June 1995Company name changed barbara moyses cia LIMITED\certificate issued on 26/06/95 (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Secretary resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)
24 June 1993New director appointed (3 pages)
11 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
3 March 1993Incorporation (17 pages)