Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Secretary Name | Ms Carol Ann Biggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Road Brookfield Renfrewshire PA5 8TZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,734 |
Current Liabilities | £13,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Secretary's details changed for Ms Carol Ann Biggin on 15 May 2018 (1 page) |
17 August 2023 | Director's details changed for Mr Philip Smith on 15 May 2018 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 15 May 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Cheetham & Co Homelea House, Faith Avenue Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 26 September 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Philip Smith on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Philip Smith on 22 August 2010 (2 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
11 October 2004 | Return made up to 22/08/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
2 September 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |