BROOK SCOTLAND

Register to unlock more data on OkredoRegister

BROOK SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC159534

Incorporation date

03/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Peter Donald Roscrow as a director on 2025-11-27
dot icon28/11/2025
Appointment of Sarah Louise Hutchings as a director on 2025-11-27
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon29/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2025-05-29
dot icon23/05/2025
Change of details for Brook Young People as a person with significant control on 2021-10-29
dot icon22/05/2025
Appointment of Sarah Louise Hutchings as a secretary on 2025-05-12
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon05/07/2023
Appointment of Clare Daly as a director on 2023-06-29
dot icon05/07/2023
Termination of appointment of Christopher John Martin as a director on 2023-06-28
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Peter Donald Roscrow as a director on 2023-04-27
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon20/12/2021
Termination of appointment of Leon James Ward as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon18/12/2020
Appointment of Mr Christopher John Martin as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Joanne Youle as a director on 2020-12-18
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon20/12/2018
Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon30/11/2018
Director's details changed for Joanne Youle on 2018-11-30
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon09/08/2017
Termination of appointment of Amanda Jane Hughes as a secretary on 2017-08-04
dot icon26/05/2017
Termination of appointment of Alastair Bridges as a director on 2017-05-26
dot icon21/02/2017
Termination of appointment of Pauline Anne Goodwin as a director on 2017-02-10
dot icon21/02/2017
Termination of appointment of Evelyn Martin as a director on 2017-02-10
dot icon21/02/2017
Appointment of Joanne Youle as a director on 2017-02-10
dot icon21/02/2017
Appointment of Leon James Ward as a director on 2017-02-10
dot icon21/02/2017
Appointment of Mr Scott Nicholas Bennett as a director on 2017-02-10
dot icon23/01/2017
Registered office address changed from 77 Church Street Inverness IV1 1ES to 272 Bath Street Glasgow G2 4JR on 2017-01-23
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mrs Amanda Jane Hughes as a secretary on 2016-09-30
dot icon12/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
dot icon09/03/2016
Secretary's details changed for Mr Michael James Fowler on 2016-03-09
dot icon09/03/2016
Director's details changed for Ms Evelyn Martin on 2016-03-09
dot icon09/03/2016
Director's details changed for Mr Alastair Bridges on 2016-03-09
dot icon09/03/2016
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-04
dot icon09/03/2016
Termination of appointment of Linda Ann Thomas as a director on 2016-03-04
dot icon09/03/2016
Termination of appointment of Scott Nicholas Bennett as a director on 2016-03-04
dot icon09/03/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-03
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-03 no member list
dot icon13/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-03 no member list
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-08-03 no member list
dot icon22/10/2013
Resolutions
dot icon21/10/2013
Change of name with request to seek comments from relevant body
dot icon21/10/2013
Certificate of change of name
dot icon21/10/2013
Resolutions
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-03 no member list
dot icon31/05/2012
Miscellaneous
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-03 no member list
dot icon14/04/2011
Resolutions
dot icon07/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon06/04/2011
Termination of appointment of Margaret Bruce as a director
dot icon06/04/2011
Termination of appointment of Margaret Bruce as a secretary
dot icon06/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon06/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon05/04/2011
Termination of appointment of Joan Robson as a director
dot icon05/04/2011
Termination of appointment of Margaret Macnab as a director
dot icon05/04/2011
Termination of appointment of Gemma Mackintosh as a director
dot icon05/04/2011
Termination of appointment of Alexandra Macfarlane as a director
dot icon05/04/2011
Termination of appointment of Rebecca Entwistle as a director
dot icon18/03/2011
Appointment of Ms Gemma Michelle Mackintosh as a director
dot icon13/01/2011
Termination of appointment of Linda Thomas as a director
dot icon12/08/2010
Annual return made up to 2010-08-03 no member list
dot icon11/08/2010
Director's details changed for Joan Buchan Robson on 2010-08-03
dot icon11/08/2010
Director's details changed for Ms Margaret Cameron Macnab on 2010-08-03
dot icon11/08/2010
Director's details changed for Linda Ann Thomas on 2010-08-03
dot icon11/08/2010
Director's details changed for Alexandra Muriel Macfarlane on 2010-08-03
dot icon11/08/2010
Director's details changed for Margaret Eliza Bruce on 2010-08-03
dot icon16/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Appointment of Miss Rebecca Florence Entwistle as a director
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Certificate of change of name
dot icon05/01/2010
Resolutions
dot icon05/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Isobel Chisholm as a director
dot icon20/11/2009
Annual return made up to 2009-08-03 no member list
dot icon16/11/2009
Termination of appointment of Highand Brook Advisory Centre as a director
dot icon16/11/2009
Appointment of Miss Isobel Anne Macleod Chisholm as a director
dot icon16/11/2009
Appointment of Highand Brook Advisory Centre as a director
dot icon16/11/2009
Termination of appointment of Lesley Courts as a director
dot icon20/11/2008
Annual return made up to 03/08/08
dot icon19/11/2008
Director appointed linda ann thomas
dot icon01/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon15/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon05/09/2007
Annual return made up to 03/08/07
dot icon09/01/2007
Amended accounts made up to 2006-03-31
dot icon28/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 03/08/06
dot icon04/09/2006
Secretary resigned
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon28/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon06/10/2005
Annual return made up to 03/08/05
dot icon25/01/2005
Director resigned
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/08/2004
Annual return made up to 03/08/04
dot icon04/08/2004
New secretary appointed
dot icon30/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon11/08/2003
Annual return made up to 03/08/03
dot icon18/03/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon19/08/2002
New secretary appointed
dot icon13/08/2002
Annual return made up to 03/08/02
dot icon13/08/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
Annual return made up to 03/08/01
dot icon10/07/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Director resigned
dot icon30/08/2000
Annual return made up to 03/08/00
dot icon05/07/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon24/08/1999
Annual return made up to 03/08/99
dot icon30/09/1998
Memorandum and Articles of Association
dot icon30/09/1998
Resolutions
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon24/08/1998
Annual return made up to 03/08/98
dot icon09/04/1998
New director appointed
dot icon22/12/1997
Secretary resigned;director resigned
dot icon22/12/1997
New secretary appointed
dot icon21/12/1997
Full accounts made up to 1997-03-31
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Annual return made up to 03/08/97
dot icon16/09/1997
Director resigned
dot icon29/05/1997
New director appointed
dot icon28/02/1997
Full accounts made up to 1996-03-31
dot icon15/10/1996
Annual return made up to 03/08/96
dot icon12/07/1996
New director appointed
dot icon10/06/1996
Registered office changed on 10/06/96 from: 43 southside road inverness IV2 4XA
dot icon10/06/1996
Director resigned
dot icon16/04/1996
Accounting reference date notified as 31/03
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon03/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Martin, Evelyn
Director
03/03/2016 - 10/02/2017
11
Boyd, Fiona, Dr
Director
04/10/1995 - 13/03/2003
2
Roscrow, Peter Donald
Director
27/04/2023 - 27/11/2025
582
Bennett, Scott Nicholas
Director
10/02/2017 - 31/03/2023
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK SCOTLAND

BROOK SCOTLAND is an(a) Active company incorporated on 03/08/1995 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK SCOTLAND?

toggle

BROOK SCOTLAND is currently Active. It was registered on 03/08/1995 .

Where is BROOK SCOTLAND located?

toggle

BROOK SCOTLAND is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does BROOK SCOTLAND do?

toggle

BROOK SCOTLAND operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BROOK SCOTLAND?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.