Newcastleton
Roxburghshire
TD9 0SH
Scotland
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
1 at £1 | Mr Guy Maclean-eltham 50.00% Ordinary |
---|---|
1 at £1 | Sheila Eltham 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,710 |
Cash | £78,453 |
Current Liabilities | £37,743 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (3 pages) |
10 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Registered office address changed from Newlands Steele Road Newcastleton Scottish Borders TD9 0SH to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Newlands Steele Road Newcastleton Scottish Borders TD9 0SH on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Newlands Steele Road Newcastleton Scottish Borders TD9 0SH on 27 August 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |