BROOKSBY LIMITED

Register to unlock more data on OkredoRegister

BROOKSBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC165375

Incorporation date

03/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Final account prior to dissolution in MVL (final account attached)
dot icon07/11/2023
Registered office address changed from Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2023-11-07
dot icon03/11/2023
Resolutions
dot icon29/09/2023
Termination of appointment of Laurence Wilson as a director on 2023-09-28
dot icon07/08/2023
Confirmation statement made on 2023-05-03 with updates
dot icon01/08/2023
Change of details for Mrs Janette Picken as a person with significant control on 2021-10-09
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ on 2022-10-03
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon18/05/2022
Termination of appointment of Janette Picken as a director on 2021-10-09
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2020
All of the property or undertaking has been released from charge 3
dot icon07/08/2020
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon16/09/2019
Director's details changed for Mr Laurence Wilson on 2019-09-03
dot icon03/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/07/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/08/2012
Registered office address changed from 15 Carmunnock Road Busby Glasgow G76 8SZ on 2012-08-20
dot icon11/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/07/2010
Termination of appointment of James Picken as a secretary
dot icon05/07/2010
Termination of appointment of James Picken as a director
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/06/2010
Appointment of Jacqueline Lindsay Picken John as a director
dot icon21/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/05/2009
Return made up to 03/05/09; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/05/2008
Return made up to 03/05/08; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/05/2006
Return made up to 03/05/06; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 03/05/05; full list of members
dot icon27/07/2004
Partial exemption accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon31/07/2003
Partial exemption accounts made up to 2002-09-30
dot icon09/05/2003
Return made up to 03/05/03; full list of members
dot icon25/07/2002
Partial exemption accounts made up to 2001-09-30
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon23/05/2002
Return made up to 03/05/02; full list of members
dot icon27/07/2001
Partial exemption accounts made up to 2000-09-30
dot icon15/05/2001
Return made up to 03/05/01; full list of members
dot icon17/12/2000
Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon26/05/2000
Return made up to 03/05/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon17/06/1999
Return made up to 03/05/99; full list of members
dot icon02/06/1998
Full accounts made up to 1997-09-30
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Return made up to 03/05/98; no change of members
dot icon26/06/1997
Return made up to 03/05/97; full list of members
dot icon28/02/1997
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon28/02/1997
New director appointed
dot icon05/11/1996
Partic of mort/charge *
dot icon05/11/1996
Partic of mort/charge *
dot icon14/10/1996
Partic of mort/charge *
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Registered office changed on 10/10/96 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Ad 26/09/96--------- £ si 3809@1=3809 £ ic 1/3810
dot icon27/09/1996
Memorandum and Articles of Association
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon27/09/1996
£ nc 5000/9900 26/09/96
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon26/09/1996
Certificate of change of name
dot icon03/05/1996
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 icon-1.19 % *

* during past year

Cash in Bank

£166,257.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.66K
-
0.00
168.26K
-
2022
0
82.66K
-
0.00
166.26K
-
2022
0
82.66K
-
0.00
166.26K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

82.66K £Descended-1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.26K £Descended-1.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picken, Janette
Director
14/02/1997 - 09/10/2021
11
John, Jacqueline Lindsay Picken
Director
08/06/2010 - Present
4
Wilson, Laurence
Director
01/05/1998 - 28/09/2023
8
Picken, James Stewart
Director
26/09/1996 - 26/03/2010
2
COMLAW DIRECTOR LIMITED
Nominee Director
03/05/1996 - 26/09/1996
22

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSBY LIMITED

BROOKSBY LIMITED is an(a) Dissolved company incorporated on 03/05/1996 with the registered office located at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSBY LIMITED?

toggle

BROOKSBY LIMITED is currently Dissolved. It was registered on 03/05/1996 and dissolved on 07/11/2025.

Where is BROOKSBY LIMITED located?

toggle

BROOKSBY LIMITED is registered at C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow G2 2BX.

What does BROOKSBY LIMITED do?

toggle

BROOKSBY LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BROOKSBY LIMITED?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.