Brookfield
Johnstone
Renfrewshire
PA5 8UZ
Scotland
Director Name | Mr James Kent |
---|---|
Date of Birth | July 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Crosshill Mews Bishopton Renfrewshire PA7 5QG Scotland |
Director Name | Michael Kent |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | Ms Jennifer Kent |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
Director Name | James Gibb |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 50 Dunscore Brae Hamilton ML3 9DH Scotland |
Director Name | William Yeaman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 11, 55 Victoria Place Stirling FK8 2QT Scotland |
Secretary Name | James Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 50 Dunscore Brae Hamilton ML3 9DH Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | corporate-insignia.com |
---|---|
Telephone | 01236 738520 |
Telephone region | Coatbridge |
Registered Address | 1-5 Duncan McIntosh Road Cumbernauld Glasgow G68 0HH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
42.5k at £1 | James Flockhart Kent 85.00% Ordinary |
---|---|
2.5k at £1 | James Kent 5.00% Ordinary |
2.5k at £1 | Jennifer Kent 5.00% Ordinary |
2.5k at £1 | Michael Kent 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,872,658 |
Cash | £739 |
Current Liabilities | £285,289 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 January 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (7 months, 2 weeks from now) |
3 January 2007 | Delivered on: 8 January 2007 Satisfied on: 22 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 5 duncan mcintosh road, wardpark estate, cumbernauld (title number dmb 78065). Fully Satisfied |
---|---|
29 July 2004 | Delivered on: 30 July 2004 Satisfied on: 24 May 2011 Persons entitled: William Yeaman Classification: Assignation of standard security Secured details: All sums due or to become due. Particulars: 1-3 duncan mcintosh road, wardpark industrial area, cumbernauld--title number DMB46263. Fully Satisfied |
8 June 2004 | Delivered on: 23 June 2004 Satisfied on: 24 May 2011 Persons entitled: William Yeaman Classification: Bond & floating charge Secured details: All sums due under a payment agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 April 2003 | Delivered on: 29 April 2003 Satisfied on: 22 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 (odd nos) duncan mcintosh road, cumbernauld. Fully Satisfied |
18 March 2003 | Delivered on: 24 March 2003 Satisfied on: 24 May 2011 Persons entitled: Yeaman Limited Classification: Standard security Secured details: All sums due under a payment agreement dated 28 february 2003. Particulars: 1-3 duncan mcintosh road, cumbernauld. Fully Satisfied |
28 February 2003 | Delivered on: 20 March 2003 Satisfied on: 23 June 2004 Persons entitled: Yeaman Limited 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 |
19 February 2003 | Delivered on: 26 February 2003 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 |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
---|---|
28 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
2 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 May 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr James Kent on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr James Kent on 10 January 2017 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 April 2015 | Appointment of Michael Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Appointment of Michael Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Appointment of Michael Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages) |
7 April 2015 | Resolutions
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 January 2014 | Satisfaction of charge 4 in full (4 pages) |
22 January 2014 | Satisfaction of charge 7 in full (4 pages) |
22 January 2014 | Satisfaction of charge 7 in full (4 pages) |
22 January 2014 | Satisfaction of charge 4 in full (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Statement of capital on 8 November 2013
|
29 October 2013 | Resolutions
|
29 October 2013 | Statement by directors (4 pages) |
29 October 2013 | Solvency statement dated 22/10/13 (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Statement by directors (4 pages) |
29 October 2013 | Solvency statement dated 22/10/13 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 April 2012 | Termination of appointment of James Gibb as a director (1 page) |
25 April 2012 | Termination of appointment of William Yeaman as a director (1 page) |
25 April 2012 | Termination of appointment of James Gibb as a secretary (1 page) |
25 April 2012 | Termination of appointment of William Yeaman as a director (1 page) |
25 April 2012 | Termination of appointment of James Gibb as a director (1 page) |
25 April 2012 | Termination of appointment of James Gibb as a secretary (1 page) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
15 February 2011 | Annual return made up to 9 January 2011 (19 pages) |
15 February 2011 | Annual return made up to 9 January 2011 (19 pages) |
15 February 2011 | Annual return made up to 9 January 2011 (19 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Annual return made up to 9 January 2010 (17 pages) |
12 February 2010 | Annual return made up to 9 January 2010 (17 pages) |
12 February 2010 | Annual return made up to 9 January 2010 (17 pages) |
10 October 2009 | Appointment of James Kent as a director (2 pages) |
10 October 2009 | Appointment of James Kent as a director (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (11 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (11 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
26 October 2004 | Alterations to a floating charge (5 pages) |
26 October 2004 | Alterations to a floating charge (5 pages) |
20 October 2004 | Alterations to a floating charge (5 pages) |
20 October 2004 | Alterations to a floating charge (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Dec mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Dec mort/charge * (5 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
8 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Alterations to a floating charge (8 pages) |
15 April 2003 | Alterations to a floating charge (8 pages) |
15 April 2003 | Alterations to a floating charge (8 pages) |
15 April 2003 | Alterations to a floating charge (8 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Ad 28/02/03--------- £ si [email protected]=12499 £ ic 37501/50000 (2 pages) |
18 March 2003 | Ad 28/02/03--------- £ si [email protected]=12499 £ ic 37501/50000 (2 pages) |
6 March 2003 | Company name changed blp 2003-04 LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed blp 2003-04 LIMITED\certificate issued on 06/03/03 (2 pages) |
4 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
4 March 2003 | Ad 28/02/03--------- £ si [email protected]=37499 £ ic 2/37501 (2 pages) |
4 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
4 March 2003 | Ad 28/02/03--------- £ si [email protected]=37499 £ ic 2/37501 (2 pages) |
4 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
4 March 2003 | Resolutions
|
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
9 January 2003 | Incorporation (15 pages) |
9 January 2003 | Incorporation (15 pages) |