Company NameBrooker Simpson Limited
Company StatusDissolved
Company NumberSC412478
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Barrie John Nicolson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96-100 Salamander Street
Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
Director NameMr Ewan Gordon Nicolson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96-100 Salamander Street
Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
Secretary NameMargaret Patricia Nicolson
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address96-100 Salamander Street
Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address96-100 Salamander Street
Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Barrie Nicolson
50.00%
Ordinary
1 at £1Ewan Nicolson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
3 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2014Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
21 December 2012Secretary's details changed for Margaret Patricia Nicolson on 20 December 2012 (1 page)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
21 December 2012Secretary's details changed for Margaret Patricia Nicolson on 20 December 2012 (1 page)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
23 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
23 December 2011Appointment of Mr Ewan Gordon Nicolson as a director (3 pages)
23 December 2011Appointment of Margaret Patricia Nicolson as a secretary (3 pages)
23 December 2011Appointment of Mr Barrie John Nicolson as a director (3 pages)
23 December 2011Appointment of Mr Barrie John Nicolson as a director (3 pages)
23 December 2011Appointment of Margaret Patricia Nicolson as a secretary (3 pages)
23 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
23 December 2011Appointment of Mr Ewan Gordon Nicolson as a director (3 pages)
12 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
9 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
9 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
9 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
2 December 2011Incorporation (24 pages)
2 December 2011Incorporation (24 pages)