UKBizDB.co.uk

BROOKNESS LIMITED

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

This company is commonly known as Brookness Limited. The company was founded 20 years ago and was given the registration number SC259274. The firm's registered office is in GLASGOW. You can find them at 2 Baillieston Road, , Glasgow, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BROOKNESS LIMITED
Company Number:SC259274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Baillieston Road, Glasgow, G32 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Baillieston Road, Glasgow, G32 0QF

Director06 February 2024Active
161 Terregles Avenue, Pollokshields, Glasgow, G41 4RT

Secretary09 December 2003Active
No1 The Glebe, Bothwell, Glasgow, G71 8AG

Secretary31 December 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 November 2003Active
Silverwells House, 114 Cadzow Street, Hamilton, Scotland, ML3 6HP

Corporate Secretary30 November 2007Active
5 Juniper Avenue, Bridge Of Weir, PA11 3NS

Director02 April 2004Active
5 Juniper Avenue, Bridge Of Weir, PA11 3NS

Director09 December 2003Active
2, Baillieston Road, Glasgow, Scotland, G32 0QF

Director02 April 2004Active
2, Baillieston Road, Glasgow, G32 0QF

Director07 April 2017Active
46 Lawrence Street, Glasgow, G11 5HD

Director01 April 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 November 2003Active

People with Significant Control

Mr David Lewis Robert Citrin
Notified on:11 October 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:2, Baillieston Road, Glasgow, G32 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Scottish
Address:2, Baillieston Road, Glasgow, G32 0QF
Nature of control:
  • Significant influence or control
Mrs Susan Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Scotland
Address:No 1, The Glebe, Glasgow, Scotland, G71 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.