BROOKNESS LIMITED

Register to unlock more data on OkredoRegister

BROOKNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC259274

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BROOKNESS LTD, 2 Baillieston Road, Glasgow G32 0QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon14/03/2024
Appointment of Mr David Lewis Robert Citrin as a director on 2024-02-06
dot icon14/03/2024
Termination of appointment of Susan Kennedy as a director on 2024-02-06
dot icon15/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/08/2018
Satisfaction of charge 2 in full
dot icon31/08/2018
Satisfaction of charge 3 in full
dot icon31/08/2018
Satisfaction of charge 1 in full
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon08/01/2018
Cessation of Henry Kennedy as a person with significant control on 2017-04-07
dot icon31/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Termination of appointment of Henry Kennedy as a director on 2017-04-07
dot icon12/04/2017
Appointment of Mrs Susan Kennedy as a director on 2017-04-07
dot icon21/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon29/11/2013
First Gazette notice for compulsory strike-off
dot icon26/07/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon26/06/2013
Compulsory strike-off action has been discontinued
dot icon25/06/2013
Total exemption small company accounts made up to 2011-11-30
dot icon02/02/2013
Compulsory strike-off action has been suspended
dot icon07/12/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/06/2012
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 2012-06-08
dot icon08/06/2012
Termination of appointment of William Duncan Co as a secretary
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-05
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon01/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2011
Compulsory strike-off action has been suspended
dot icon02/12/2011
First Gazette notice for compulsory strike-off
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon18/03/2011
First Gazette notice for compulsory strike-off
dot icon12/03/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for William Duncan Co on 2009-10-01
dot icon10/03/2010
Director's details changed for Mr Henry Kennedy on 2009-10-01
dot icon12/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Compulsory strike-off action has been discontinued
dot icon23/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon15/01/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Return made up to 14/11/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon04/12/2007
Return made up to 14/11/07; full list of members
dot icon17/05/2007
Director resigned
dot icon05/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 14/11/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/03/2006
Accounts for a dormant company made up to 2004-11-30
dot icon22/11/2005
Return made up to 14/11/05; full list of members
dot icon24/06/2005
Partic of mort/charge *
dot icon12/05/2005
Partic of mort/charge *
dot icon22/04/2005
Return made up to 14/11/04; full list of members
dot icon19/04/2005
Partic of mort/charge *
dot icon05/03/2005
New secretary appointed
dot icon05/03/2005
Secretary resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon09/04/2004
Director resigned
dot icon09/04/2004
New director appointed
dot icon13/02/2004
Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
Registered office changed on 13/02/04 from: silverwells house 114 cadzow street hamilton ML3 6HP
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Registered office changed on 10/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.01K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
14/11/2003 - 09/12/2003
6709
Mr Henry Kennedy
Director
02/04/2004 - 07/04/2017
9
Hughes, Barry
Director
02/04/2004 - 08/05/2007
-
Kennedy, Henry
Secretary
31/12/2004 - 30/11/2007
-
STEPHEN MABBOTT LTD.
Nominee Director
14/11/2003 - 09/12/2003
6626

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKNESS LIMITED

BROOKNESS LIMITED is an(a) Dissolved company incorporated on 14/11/2003 with the registered office located at C/O BROOKNESS LTD, 2 Baillieston Road, Glasgow G32 0QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKNESS LIMITED?

toggle

BROOKNESS LIMITED is currently Dissolved. It was registered on 14/11/2003 and dissolved on 14/01/2025.

Where is BROOKNESS LIMITED located?

toggle

BROOKNESS LIMITED is registered at C/O BROOKNESS LTD, 2 Baillieston Road, Glasgow G32 0QF.

What does BROOKNESS LIMITED do?

toggle

BROOKNESS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BROOKNESS LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.