Company NameBrookfield Environmental Ltd
DirectorJames Anderson
Company StatusLiquidation
Company NumberSC467121
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3rd Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr James Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address35a Kyle Road
Irvine
Ayrshire
KA12 8LH
Scotland
Secretary NameCaren Watt Young
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address35a Kyle Road
Irvine
Ayrshire
KA12 8LH
Scotland
Secretary NameJames Ross Anderson
StatusResigned
Appointed31 August 2016(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2022)
RoleCompany Director
Correspondence Address35c Kyle Road
Irvine
Ayrshire
KA12 8LH
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1James Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,965
Cash£1,341
Current Liabilities£69,852

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due27 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return8 January 2022 (2 years, 3 months ago)
Next Return Due22 January 2023 (overdue)

Charges

15 June 2015Delivered on: 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
27 February 2018Micro company accounts made up to 28 February 2017 (6 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 September 2016Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016 (2 pages)
6 September 2016Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages)
6 September 2016Appointment of James Ross Anderson as a secretary on 31 August 2016 (3 pages)
2 September 2016Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages)
2 September 2016Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 (2 pages)
8 February 2016Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
8 February 2016Current accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 June 2015Registration of charge SC4671210001, created on 15 June 2015 (8 pages)
16 June 2015Registration of charge SC4671210001, created on 15 June 2015 (8 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
7 March 2014Appointment of Mr James Anderson as a director (2 pages)
7 March 2014Termination of appointment of James Anderson as a director (1 page)
7 March 2014Appointment of Mr James Anderson as a director (2 pages)
7 March 2014Termination of appointment of James Anderson as a director (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)