Company NameBrookloan Limited
Company StatusDissolved
Company NumberSC305273
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameHeather Thomson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(4 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 22 September 2020)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address16 Hairmyres Park
East Kilbride
Lanarkshire
G75 8SS
Scotland
Director NameMrs Nikkola Steele
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed23 May 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Secretary NameJohn Andrew Thomson
NationalityBritish
StatusResigned
Appointed09 August 2006(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address16 Hairmyres Park
Hairmyres
East Kilbride
G75 8SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Heather Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,873
Cash£8,603
Current Liabilities£16,797

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
28 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
24 October 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 May 2019Termination of appointment of John Andrew Thomson as a secretary on 23 May 2019 (1 page)
28 May 2019Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 28 May 2019 (1 page)
28 May 2019Appointment of Mrs Nikkola Steele as a director on 23 May 2019 (2 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Heather Thomson on 12 July 2010 (2 pages)
1 September 2011Director's details changed for Heather Thomson on 12 July 2010 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
26 May 2009Director's change of particulars / heather mccartney / 15/05/2009 (1 page)
26 May 2009Director's change of particulars / heather mccartney / 15/05/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 November 2007Return made up to 11/07/07; full list of members (6 pages)
2 November 2007Return made up to 11/07/07; full list of members (6 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 63 carlton place glasgow G5 9TR (1 page)
29 September 2006Registered office changed on 29/09/06 from: 63 carlton place glasgow G5 9TR (1 page)
29 September 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 August 2006Registered office changed on 11/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)