Company NameBrooklands Consulting Limited
Company StatusDissolved
Company NumberSC269990
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Elaine Nan Anderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kerr Barrie 250 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameJamie Duncan Thomas Anderson
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Picketlaw Farm Road
Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Kerr Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Elaine Nan Anderson
50.00%
Ordinary
1 at £1Thomas Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,121
Cash£477
Current Liabilities£32,414

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
5 November 2015Director's details changed for Mrs Elaine Nan Anderson on 1 November 2015 (2 pages)
5 November 2015Director's details changed for Mrs Elaine Nan Anderson on 1 November 2015 (2 pages)
26 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Termination of appointment of Jamie Duncan Thomas Anderson as a secretary on 31 March 2014 (1 page)
25 July 2014Termination of appointment of Jamie Duncan Thomas Anderson as a secretary on 31 March 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Director's details changed for Elaine Nan Anderson on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
(4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Secretary's change of particulars / jamie anderson / 25/06/2008 (1 page)
18 August 2008Director's change of particulars / elaine anderson / 25/06/2008 (1 page)
18 August 2008Return made up to 29/06/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
24 July 2008Registered office changed on 24/07/2008 from 250 west george street glasgow G2 4QY (1 page)
20 June 2008Registered office changed on 20/06/2008 from c/o kerr & barrie 250 west george street glasgow G2 4QY (1 page)
5 June 2008Registered office changed on 05/06/2008 from c/o kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 July 2007Return made up to 29/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 29/06/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 29/06/05; full list of members (6 pages)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Incorporation (17 pages)
29 June 2004Secretary resigned (1 page)