Company NameBrookstone Management Limited
Company StatusDissolved
Company NumberSC214747
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameDP Services (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Douglas Burnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
Secretary NameThomas John Donaldson Millar
NationalityBritish
StatusResigned
Appointed27 April 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 2007)
RoleRetired
Correspondence AddressMyrian Cottage
Star Of Markinch
Glenrothes
Fife
KY7 6LE
Scotland
Director NameAlan Giles Rowe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 April 2012)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitedp-sgroup.co.uk
Email address[email protected]
Telephone01592 772577
Telephone regionKirkcaldy

Location

Registered Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Dp Services (Holdings) LTD
99.60%
Ordinary A
2 at £1Dp Services (Holdings) LTD
0.40%
Ordinary B

Financials

Year2014
Net Worth£1,958,741
Cash£445,787
Current Liabilities£1,399,884

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

19 November 2007Delivered on: 27 November 2007
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
23 May 2001Delivered on: 24 May 2001
Satisfied on: 20 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 September 2016Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 (2 pages)
10 March 2016Termination of appointment of Alan Giles Rowe as a director on 10 March 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 502
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 502
(5 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 502
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 March 2014Director's details changed for Mr Colin Burnett on 10 March 2014 (2 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 502
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 502
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
25 September 2012Registered office address changed from Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
31 July 2012Appointment of Alan Giles Rowe as a director (2 pages)
30 April 2012Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 March 2011Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages)
7 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 March 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Return made up to 05/02/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 November 2007Partic of mort/charge * (3 pages)
9 August 2007£ ic 752/502 31/05/07 £ sr 250@1=250 (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: jamphlars road cardenden fife KY5 0ND (1 page)
6 July 2007New secretary appointed (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2006Return made up to 05/02/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 March 2005Return made up to 05/02/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 March 2004Return made up to 05/02/04; full list of members (8 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2004Ad 01/04/03--------- £ si 2@1=2 £ ic 750/752 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: greenbank of arnot glenrothes fife KY6 3JQ (1 page)
19 January 2004Conve 01/04/03 (2 pages)
11 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 April 2002New director appointed (2 pages)
12 April 2002Ad 27/04/01-31/03/02 £ si 748@1 (2 pages)
13 February 2002Registered office changed on 13/02/02 from: greenbank of arnot leslie fife KY6 3JQ (1 page)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
29 November 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
29 May 2001Memorandum and Articles of Association (10 pages)
24 May 2001Partic of mort/charge * (6 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
13 March 2001Company name changed purple venture 112 LIMITED\certificate issued on 13/03/01 (2 pages)
15 January 2001Incorporation (17 pages)