Company NameBrooker Diamond Fire Engineering Limited
DirectorsPhilip Stephen Diamond and Craig Alexander Rattray
Company StatusActive
Company NumberSC234853
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Previous NameS Brooker Associates Limited

Business Activity

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

Directors

Director NameMr Philip Stephen Diamond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Stephen Edward Brooker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceScotland
Correspondence AddressRosend
West Park Farm
Philpstoun
West Lothian
EH49 6QZ
Scotland
Secretary NameGillian Brooker
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRosend
West Park Farm
Philpstoun
West Lothian
EH49 6QZ
Scotland
Director NameMrs Gillian Ann Brooker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressRosend West Park Farm
Philpstoun
Linlithgow
West Lothian
EH49 6QZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefiresafetyconsultants.co.uk
Telephone01506 671707
Telephone regionBathgate

Location

Registered AddressUnit 15 Dunnswood Road
Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£389,906
Cash£402,544
Current Liabilities£74,438

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Appointment of Mrs Gillian Ann Brooker as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mrs Gillian Ann Brooker as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mrs Gillian Ann Brooker as a director on 1 July 2015 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Change of share class name or designation (2 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 August 2014Change of share class name or designation (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stephen Brooker on 30 June 2010 (2 pages)
4 August 2010Director's details changed for Stephen Brooker on 30 June 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 01/08/04; full list of members (6 pages)
9 September 2004Return made up to 01/08/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
15 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
8 August 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
14 May 2003Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Incorporation (16 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)