ASHBROOK RESEARCH AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ASHBROOK RESEARCH AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161707

Incorporation date

17/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2/3 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon02/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Registered office address changed from 52 st. Enoch Square Glasgow G1 4AA to Suite 2/3 48 West George Street Glasgow G2 1BP on 2024-12-12
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon13/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/12/2010
Registered office address changed from 1 Woodside Terrace Glasgow G3 7UY on 2010-12-20
dot icon28/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon10/12/2009
Director's details changed for David Mcrobert Brooks on 2009-12-09
dot icon10/12/2009
Director's details changed for Janet Service Brooks on 2009-12-09
dot icon05/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 09/12/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/12/2007
Return made up to 09/12/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/12/2006
Return made up to 09/12/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/12/2005
Return made up to 09/12/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 09/12/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon15/12/2003
Return made up to 09/12/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/12/2001
Return made up to 09/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/06/2001
Memorandum and Articles of Association
dot icon12/06/2001
Memorandum and Articles of Association
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon17/12/2000
Return made up to 09/12/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 2000-01-31
dot icon07/01/2000
Return made up to 09/12/99; full list of members
dot icon25/03/1999
Accounts for a small company made up to 1999-01-31
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon21/12/1998
Return made up to 09/12/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-01-31
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon03/10/1997
Full accounts made up to 1997-01-31
dot icon21/11/1996
Ad 20/11/95--------- £ si 198@1
dot icon21/11/1996
Return made up to 17/11/96; full list of members
dot icon08/07/1996
Accounting reference date notified as 31/01
dot icon18/12/1995
Memorandum and Articles of Association
dot icon12/12/1995
Certificate of change of name
dot icon06/12/1995
New director appointed
dot icon06/12/1995
Director resigned;new director appointed
dot icon06/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
Registered office changed on 06/12/95 from: 24 great king street edinburgh EH3 6QN
dot icon17/11/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon-33.90 % *

* during past year

Cash in Bank

£57,711.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
68.88K
-
0.00
58.16K
-
2023
7
97.32K
-
0.00
87.31K
-
2024
7
82.31K
-
0.00
57.71K
-
2024
7
82.31K
-
0.00
57.71K
-

Employees

2024

Employees

7 Ascended0 % *

Net Assets(GBP)

82.31K £Descended-15.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.71K £Descended-33.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Janet Service
Director
20/11/1995 - Present
1
Brooks, David Mcrobert
Director
20/11/1995 - Present
2
Brooks, David Mcrobert
Secretary
20/11/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHBROOK RESEARCH AND CONSULTANCY LIMITED

ASHBROOK RESEARCH AND CONSULTANCY LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Suite 2/3 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBROOK RESEARCH AND CONSULTANCY LIMITED?

toggle

ASHBROOK RESEARCH AND CONSULTANCY LIMITED is currently Active. It was registered on 17/11/1995 .

Where is ASHBROOK RESEARCH AND CONSULTANCY LIMITED located?

toggle

ASHBROOK RESEARCH AND CONSULTANCY LIMITED is registered at Suite 2/3 48 West George Street, Glasgow G2 1BP.

What does ASHBROOK RESEARCH AND CONSULTANCY LIMITED do?

toggle

ASHBROOK RESEARCH AND CONSULTANCY LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does ASHBROOK RESEARCH AND CONSULTANCY LIMITED have?

toggle

ASHBROOK RESEARCH AND CONSULTANCY LIMITED had 7 employees in 2024.

What is the latest filing for ASHBROOK RESEARCH AND CONSULTANCY LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2026-01-31.