Warning: file_put_contents(c/7facd62ce0d0afacef561d4a4d9e0478.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brookglen Limited, PA5 8UZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKGLEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookglen Limited. The company was founded 20 years ago and was given the registration number SC255618. The firm's registered office is in JOHNSTONE. You can find them at 4 The Beeches, Brookfield, Johnstone, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROOKGLEN LIMITED
Company Number:SC255618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Beeches, Brookfield, Johnstone, PA5 8UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Beeches, Brookfield, Johnstone, PA5 8UZ

Secretary25 September 2003Active
4 The Beeches, Brookfield, Johnstone, PA5 8UZ

Director18 December 2023Active
4 The Beeches, Brookfield, Johnstone, PA5 8UZ

Director25 September 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary09 September 2003Active
4 The Beeches, Brookfield, Johnstone, PA5 8UZ

Director25 September 2003Active
4 The Beeches, Brookfield, Johnstone, PA5 8UZ

Director25 September 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director09 September 2003Active

People with Significant Control

Dr Rehan Saeed Ahmad
Notified on:16 February 2022
Status:Active
Date of birth:August 1970
Nationality:British
Address:4 The Beeches, Johnstone, PA5 8UZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Rizwan Saeed Ahmad
Notified on:16 February 2022
Status:Active
Date of birth:November 1975
Nationality:British
Address:4 The Beeches, Johnstone, PA5 8UZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Saeed Ahmad
Notified on:16 January 2018
Status:Active
Date of birth:November 1942
Nationality:British
Address:4 The Beeches, Johnstone, PA5 8UZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Dr Saeed Ahmad
Notified on:30 August 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:4 The Beeches, Johnstone, PA5 8UZ
Nature of control:
  • Right to appoint and remove directors as firm
Mrs Faiz Saeed Ahmad
Notified on:30 August 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:4 The Beeches, Johnstone, PA5 8UZ
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.