Company NameBrooksby Limited
DirectorsLaurence Wilson and Jacqueline Lindsay Picken John
Company StatusLiquidation
Company NumberSC165375
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Laurence Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 12 months
RoleGaming Machine Supplier
Country of ResidenceScotland
Correspondence AddressSummerhill Farm Condorrat
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMrs Jacqueline Lindsay Picken John
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMr James Stewart Picken
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(4 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 26 March 2010)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameMrs Janette Picken
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(9 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months (resigned 09 October 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby
15 Carmunnock Road
Busby
Glasgow
G76 8FZ
Scotland
Secretary NameMr James Stewart Picken
NationalityBritish
StatusResigned
Appointed06 May 2002(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
Lanarkshire
G76 8SZ
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LD
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.8k at £1Janette Picken
76.20%
Ordinary
1.2k at £1Lawrence Wilson
23.80%
Ordinary

Financials

Year2014
Net Worth£82,466
Cash£15,187
Current Liabilities£9,766

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

17 October 1996Delivered on: 5 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Savoy bingo & social club,ferry road,renfrew.
Outstanding
21 October 1996Delivered on: 5 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Vogue bingo hall & social club, 46-48 bannatyne street,lanark.
Outstanding
9 October 1996Delivered on: 14 October 1996
Satisfied on: 19 November 2013
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.
Fully Satisfied

Filing History

7 November 2023Registered office address changed from Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 7 November 2023 (2 pages)
3 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-12
(3 pages)
29 September 2023Termination of appointment of Laurence Wilson as a director on 28 September 2023 (1 page)
7 August 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
1 August 2023Change of details for Mrs Janette Picken as a person with significant control on 9 October 2021 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
3 October 2022Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ on 3 October 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
19 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
18 May 2022Termination of appointment of Janette Picken as a director on 9 October 2021 (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 August 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 August 2020All of the property or undertaking has been released from charge 3 (1 page)
29 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 September 2019Director's details changed for Mr Laurence Wilson on 3 September 2019 (2 pages)
3 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
22 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,000
(7 pages)
22 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,000
(7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(5 pages)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(5 pages)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(5 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(5 pages)
19 November 2013Satisfaction of charge 1 in full (1 page)
19 November 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 20 August 2012 (1 page)
11 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2010Termination of appointment of James Picken as a director (1 page)
5 July 2010Termination of appointment of James Picken as a secretary (1 page)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of James Picken as a director (1 page)
5 July 2010Termination of appointment of James Picken as a secretary (1 page)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
11 June 2010Appointment of Jacqueline Lindsay Picken John as a director (3 pages)
11 June 2010Appointment of Jacqueline Lindsay Picken John as a director (3 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 May 2007Return made up to 03/05/07; full list of members (3 pages)
10 May 2007Return made up to 03/05/07; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 May 2006Return made up to 03/05/06; full list of members (3 pages)
24 May 2006Return made up to 03/05/06; full list of members (3 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 May 2005Return made up to 03/05/05; full list of members (7 pages)
12 May 2005Return made up to 03/05/05; full list of members (7 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
27 July 2004Partial exemption accounts made up to 30 September 2003 (10 pages)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
31 July 2003Partial exemption accounts made up to 30 September 2002 (10 pages)
9 May 2003Return made up to 03/05/03; full list of members (7 pages)
9 May 2003Return made up to 03/05/03; full list of members (7 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
25 July 2002Partial exemption accounts made up to 30 September 2001 (10 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
23 May 2002Return made up to 03/05/02; full list of members (7 pages)
23 May 2002Return made up to 03/05/02; full list of members (7 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (10 pages)
27 July 2001Partial exemption accounts made up to 30 September 2000 (10 pages)
15 May 2001Return made up to 03/05/01; full list of members (7 pages)
15 May 2001Return made up to 03/05/01; full list of members (7 pages)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
17 December 2000Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP (1 page)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
17 June 1999Return made up to 03/05/99; full list of members (6 pages)
17 June 1999Return made up to 03/05/99; full list of members (6 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
20 May 1998Return made up to 03/05/98; no change of members (4 pages)
20 May 1998Return made up to 03/05/98; no change of members (4 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
26 June 1997Return made up to 03/05/97; full list of members (6 pages)
26 June 1997Return made up to 03/05/97; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 February 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
5 November 1996Partic of mort/charge * (7 pages)
5 November 1996Partic of mort/charge * (7 pages)
5 November 1996Partic of mort/charge * (3 pages)
5 November 1996Partic of mort/charge * (3 pages)
14 October 1996Partic of mort/charge * (6 pages)
14 October 1996Partic of mort/charge * (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Ad 26/09/96--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages)
10 October 1996Ad 26/09/96--------- £ si 3809@1=3809 £ ic 1/3810 (2 pages)
10 October 1996Registered office changed on 10/10/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
10 October 1996Registered office changed on 10/10/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
27 September 1996£ nc 5000/9900 26/09/96 (1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1996£ nc 5000/9900 26/09/96 (1 page)
27 September 1996Memorandum and Articles of Association (16 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1996Memorandum and Articles of Association (16 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1996Company name changed comlaw no. 411 LIMITED\certificate issued on 26/09/96 (2 pages)
26 September 1996Company name changed comlaw no. 411 LIMITED\certificate issued on 26/09/96 (2 pages)
3 May 1996Incorporation (16 pages)
3 May 1996Incorporation (16 pages)