BROOKFIELD ALARMS LTD

Register to unlock more data on OkredoRegister

BROOKFIELD ALARMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC463388

Incorporation date

08/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2013)
dot icon09/03/2026
Director's details changed for Mr Declan Connelly on 2026-02-20
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon06/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon06/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon06/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon06/05/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Registered office address changed from C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-01-31
dot icon30/01/2025
Confirmation statement made on 2024-11-08 with updates
dot icon01/11/2024
Appointment of Mr Callum Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Mr Declan Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Ms Larissa Connelly as a director on 2024-10-21
dot icon01/11/2024
Appointment of Mr Lewis Connelly as a director on 2024-10-21
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Confirmation statement made on 2023-11-08 with updates
dot icon12/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/10/2023
Previous accounting period shortened from 2024-01-31 to 2023-07-31
dot icon09/01/2023
Termination of appointment of Elaine Macintyre as a secretary on 2023-01-04
dot icon09/01/2023
Termination of appointment of Robert Macintyre as a director on 2023-01-04
dot icon09/01/2023
Termination of appointment of Elaine Macintyre as a director on 2023-01-04
dot icon09/01/2023
Appointment of Mr Paul Connelly as a director on 2023-01-04
dot icon09/01/2023
Registered office address changed from The Old Po 50 Bridge of Weir Road Brookfield Johnstone Renfrewshire PA5 8UL to C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd on 2023-01-09
dot icon09/01/2023
Cessation of Robert Macintyre as a person with significant control on 2023-01-04
dot icon09/01/2023
Notification of Connelly Group Holdings Limited as a person with significant control on 2023-01-04
dot icon15/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon01/11/2021
Micro company accounts made up to 2021-01-31
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon26/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/06/2015
Previous accounting period extended from 2014-11-30 to 2015-01-31
dot icon01/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/12/2013
Appointment of Mrs Elaine Macintyre as a director
dot icon08/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
31.43K
-
0.00
-
-
2022
10
44.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macintyre, Elaine
Secretary
08/11/2013 - 04/01/2023
-
Mr Robert Macintyre
Director
08/11/2013 - 04/01/2023
1
Connelly, Larissa
Director
21/10/2024 - Present
10
Connelly, Lewis
Director
21/10/2024 - Present
10
Connelly, Callum
Director
21/10/2024 - Present
10

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

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 BROOKFIELD ALARMS LTD

BROOKFIELD ALARMS LTD is an(a) Active company incorporated on 08/11/2013 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 5 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 BROOKFIELD ALARMS LTD?

toggle

BROOKFIELD ALARMS LTD is currently Active. It was registered on 08/11/2013 .

Where is BROOKFIELD ALARMS LTD located?

toggle

BROOKFIELD ALARMS LTD is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does BROOKFIELD ALARMS LTD do?

toggle

BROOKFIELD ALARMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BROOKFIELD ALARMS LTD?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Declan Connelly on 2026-02-20.