Company NameMiddlebrooks Business Recovery & Advice Limited
Company StatusActive
Company NumberSC489989
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)
Previous NameCMM Advisory Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Claire Louise Middlebrook
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Clive Middlebrook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(2 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr George White
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(2 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMrs Margaret Ross Forsyth White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(2 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland

Location

Registered Address14-18 Hill Street
Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

24 May 2016Delivered on: 1 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
21 March 2024Director's details changed for Mrs Claire Louise Middlebrook on 21 March 2024 (2 pages)
21 March 2024Director's details changed for Mr Clive Middlebrook on 21 March 2024 (2 pages)
21 March 2024Director's details changed for Mrs Margaret Ross Forsyth White on 21 March 2024 (2 pages)
21 March 2024Director's details changed for Mr George White on 21 March 2024 (2 pages)
16 November 2023Registration of charge SC4899890002, created on 8 November 2023 (4 pages)
6 October 2023Satisfaction of charge SC4899890001 in full (1 page)
27 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 September 2023Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 14-18 Hill Street Hill Street Edinburgh EH2 3JZ on 8 September 2023 (1 page)
2 August 2023Notification of David Peter Colman as a person with significant control on 1 July 2022 (2 pages)
2 August 2023Cessation of Claire Louise Middlebrook as a person with significant control on 1 July 2022 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
21 March 2023Notification of Claire Louise Campbell Middlebrook as a person with significant control on 6 April 2016 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
9 August 2022Appointment of Mr David Peter Colman as a director on 1 August 2022 (2 pages)
20 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 September 2021Director's details changed for Mrs Claire Louise Middlebrook on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mrs Margaret Ross Forsyth White on 15 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Clive Middlebrook on 15 September 2021 (2 pages)
15 September 2021Change of details for Mrs Claire Louise Middlebrook as a person with significant control on 15 September 2021 (2 pages)
15 September 2021Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 15 September 2021 (1 page)
15 September 2021Director's details changed for Mr George White on 15 September 2021 (2 pages)
27 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
22 September 2020Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ to 11a Dublin Street Edinburgh Midlothian EH1 3PG on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mr George White on 22 September 2020 (2 pages)
22 September 2020Change of details for Mrs Claire Louise Middlebrook as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mrs Margaret Ross Forsyth White on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mrs Claire Louise Middlebrook on 22 September 2020 (2 pages)
22 September 2020Director's details changed for Mr Clive Middlebrook on 22 September 2020 (2 pages)
17 September 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
24 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
9 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
17 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
26 January 2017Appointment of Mr George White as a director on 28 October 2016 (2 pages)
26 January 2017Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016 (2 pages)
26 January 2017Appointment of Mr George White as a director on 28 October 2016 (2 pages)
26 January 2017Appointment of Mr Clive Middlebrook as a director on 28 October 2016 (2 pages)
26 January 2017Appointment of Mr Clive Middlebrook as a director on 28 October 2016 (2 pages)
26 January 2017Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016 (2 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
1 June 2016Registration of charge SC4899890001, created on 24 May 2016 (17 pages)
1 June 2016Registration of charge SC4899890001, created on 24 May 2016 (17 pages)
29 October 2015Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages)
29 October 2015Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
5 August 2015Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page)
26 January 2015Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 26 January 2015 (1 page)
20 January 2015Company name changed cmm advisory LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
20 January 2015Company name changed cmm advisory LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
20 January 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 16 Queen Street Edinburgh EH2 1JE on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 16 Queen Street Edinburgh EH2 1JE on 20 January 2015 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 10
(27 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 10
(27 pages)