Company NameBrookbell Limited
Company StatusDissolved
Company NumberSC360087
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameDr Matiur Rahman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 June 2009(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/9 Smithfield Street
Edinburgh
Midlothian
EH11 2PQ
Scotland
Director NameMr Sohail Akhtar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2009(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21/8 Caledonian Crescent
Edinburgh
Midlothian
EH11 2AL
Scotland
Director NameDr Matiur Rahman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 October 2009(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/9 Smithfield Street
Edinburgh
EH11 2PQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

98 at £1Amina Khatun
98.00%
Ordinary
1 at £1Dr Matiur Rahman
1.00%
Ordinary
1 at £1Sohail Akhtar
1.00%
Ordinary

Financials

Year2014
Net Worth£26,496
Cash£13,763
Current Liabilities£946,214

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 February 2014Delivered on: 20 February 2014
Persons entitled: Ramiz Reza

Classification: A registered charge
Particulars: Dwellinghouse known as and forming 5 walker street edinburgh.
Outstanding
24 May 2011Delivered on: 24 May 2011
Persons entitled: Leamington House Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41-45 leamington terrace edinburgh MID125242.
Outstanding
20 May 2011Delivered on: 24 May 2011
Satisfied on: 18 July 2013
Persons entitled: Leamington House Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2018Termination of appointment of Matiur Rahman as a director on 11 June 2018 (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
4 April 2017Termination of appointment of Sohail Akhtar as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Sohail Akhtar as a director on 1 April 2017 (1 page)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Registered office address changed from 37 Palmerston Place Edinburgh EH12 5AU to 21-23 Hill Street Edinburgh Scotland EH2 3JP on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 37 Palmerston Place Edinburgh EH12 5AU to 21-23 Hill Street Edinburgh Scotland EH2 3JP on 19 February 2015 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
4 April 2014Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Registration of charge 3600870003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
20 February 2014Registration of charge 3600870003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 September 2012Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages)
5 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 July 2011Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS on 28 July 2011 (2 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 February 2011Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Dr Matiur Rahman on 15 February 2010 (3 pages)
31 August 2010Director's details changed for Mr Sohail Akhtar on 15 February 2010 (3 pages)
31 August 2010Director's details changed for Dr Matiur Rahman on 15 February 2010 (3 pages)
31 August 2010Director's details changed for Mr Sohail Akhtar on 15 February 2010 (3 pages)
26 May 2010Director's details changed for Sohail Akhtar on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Sohail Akhtar on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 21/8 Caledonian Crescent Edinburgh EH11 2AL on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 21/8 Caledonian Crescent Edinburgh EH11 2AL on 24 February 2010 (2 pages)
12 November 2009Appointment of Dr Matiur Rahman as a director (3 pages)
12 November 2009Appointment of Dr Matiur Rahman as a director (3 pages)
12 August 2009Ad 10/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
12 August 2009Ad 10/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
10 August 2009Appointment terminated director matiur rahman (1 page)
10 August 2009Appointment terminated director matiur rahman (1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 July 2009Director appointed dr matiur rahman (2 pages)
1 July 2009Director appointed sohail akhtar (2 pages)
1 July 2009Director appointed sohail akhtar (2 pages)
1 July 2009Appointment terminated secretary brian reid LTD. (1 page)
1 July 2009Registered office changed on 01/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
1 July 2009Registered office changed on 01/07/2009 from 21/3 caledonian crescent edinburgh EH11 2AL (1 page)
1 July 2009Registered office changed on 01/07/2009 from 21/3 caledonian crescent edinburgh EH11 2AL (1 page)
1 July 2009Registered office changed on 01/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
1 July 2009Appointment terminated director stephen mabbott (1 page)
1 July 2009Appointment terminated director stephen mabbott (1 page)
1 July 2009Director appointed dr matiur rahman (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 July 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)