Brookness Limited

DataGardener
dissolved

Brookness Limited

sc259274Private Limited With Share Capital

2 Baillieston Road, Glasgow, G320QF
Incorporated

14/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

Brookness Limited (sc259274) is a private limited with share capital incorporated on 14/11/2003 (22 years old) and registered in glasgow, G320QF. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 14/11/2003
G320QF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Gazette Dissolved Compulsory
Category:Gazette
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2012
Termination Secretary Company With Name
Category:Officers
Date:08-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:15-01-2010
Legacy
Category:Annual Return
Date:03-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Annual Return
Date:04-12-2007
Legacy
Category:Officers
Date:17-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2007
Legacy
Category:Annual Return
Date:23-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2006
Legacy
Category:Annual Return
Date:22-11-2005
Legacy
Category:Mortgage
Date:24-06-2005
Legacy
Category:Mortgage
Date:12-05-2005
Legacy
Category:Annual Return
Date:22-04-2005
Legacy
Category:Mortgage
Date:19-04-2005
Legacy
Category:Officers
Date:05-03-2005
Legacy
Category:Officers
Date:05-03-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:09-04-2004
Legacy
Category:Officers
Date:09-04-2004
Legacy
Category:Capital
Date:13-02-2004
Legacy
Category:Officers
Date:13-02-2004
Legacy
Category:Officers
Date:13-02-2004
Legacy
Category:Address
Date:13-02-2004
Resolution
Category:Resolution
Date:10-12-2003
Legacy
Category:Address
Date:10-12-2003
Legacy
Category:Officers
Date:10-12-2003
Legacy
Category:Officers
Date:10-12-2003
Incorporation Company
Category:Incorporation
Date:14-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2024
Filing Date31/08/2023
Latest Accounts30/11/2022

Trading Addresses

2 Baillieston Road, Glasgow, Lanarkshire, G320QF
Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire, ML36HP

Contact

2 Baillieston Road, Glasgow, G320QF