BROOKSBY LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-11-07. Old address: Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland. New address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. 2023-11-07 View Report
Resolution. Description: Resolutions. 2023-11-03 View Report
Officers. Officer name: Laurence Wilson. Termination date: 2023-09-28. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-08-07 View Report
Persons with significant control. Psc name: Mrs Janette Picken. Change date: 2021-10-09. 2023-08-01 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Address. New address: Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ. Change date: 2022-10-03. Old address: C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-05-19 View Report
Officers. Termination date: 2021-10-09. Officer name: Janette Picken. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-09-29 View Report
Mortgage. Charge number: 3. 2020-08-07 View Report
Mortgage. Charge number: 2. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Change date: 2019-09-03. Officer name: Mr Laurence Wilson. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Annual return. With made up date full list shareholders. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Mortgage. Charge number: 1. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Address. Change date: 2012-08-20. Old address: 15 Carmunnock Road Busby Glasgow G76 8SZ. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type total exemption full. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption full. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Officer name: James Picken. 2010-07-05 View Report
Officers. Officer name: James Picken. 2010-07-05 View Report
Accounts. Accounts type total exemption full. 2010-06-17 View Report
Officers. Officer name: Jacqueline Lindsay Picken John. 2010-06-11 View Report
Accounts. Accounts type total exemption full. 2009-07-21 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type total exemption full. 2008-07-29 View Report
Annual return. Legacy. 2008-05-16 View Report
Accounts. Accounts type total exemption full. 2007-07-19 View Report
Annual return. Legacy. 2007-05-10 View Report
Accounts. Accounts type total exemption full. 2006-07-28 View Report
Annual return. Legacy. 2006-05-24 View Report