Warning: file_put_contents(c/2ac7cae7d7b1fe850b74bef18ae7357b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Feather Brooksbank Limited, EH3 9SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FEATHER BROOKSBANK LIMITED

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

This company is commonly known as Feather Brooksbank Limited. The company was founded 33 years ago and was given the registration number SC127341. The firm's registered office is in EDINBURGH. You can find them at 2 Capital House, 4th Floor, Festival Square, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FEATHER BROOKSBANK LIMITED
Company Number:SC127341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1990
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU

Director21 June 2019Active
Felton Farmhouse, West Linton, EH46 7AA

Secretary08 November 1990Active
152 Bath Street, Glasgow, G2 4TB

Nominee Secretary17 September 1990Active
Ashling 3 Sycamore Close, Fetcham, Leatherhead, KT22 9EX

Secretary15 November 1999Active
26 Traquair Park West, Edinburgh, EH12 7AL

Secretary19 March 2002Active
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU

Secretary27 August 2010Active
9 Skinners Street, Bishops Stortford, CM23 4GS

Secretary01 September 2009Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary03 November 2009Active
Millbank House, Redhall Bank Road, Edinburgh, EH14 2LY

Director01 September 2005Active
Millbank House, 15 Redhall Bank Road, Edinburgh, EH14 2LY

Director21 January 2000Active
32 Chancery Lane, Bollington, Macclesfield, SK10 5BJ

Director21 January 2000Active
Felton Farmhouse, West Linton, EH46 7AA

Director08 November 1990Active
19 Glenbank Road, Lenzie, Kirkintilloch, Glasgow, G66 5AG

Director01 September 2005Active
38 Elm Grove, Manchester, M20 6PN

Director01 September 2005Active
3 Gorse Corner, Townsend Drive, St. Albans, AL3 5SH

Director15 November 1999Active
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU

Nominee Director17 September 1990Active
1/2 West Cherrybank, Stanley Road Trinity, Edinburgh, EH6 4SW

Director19 February 1997Active
9 Church Hill, Edinburgh, EH10 4BG

Director08 November 1990Active
152 Bath Street, Glasgow, G2 4TB

Nominee Director17 September 1990Active
33 Grove Hill, London, E18 2JB

Director19 March 2002Active
1 Kendal Road, East Kilbride, Glasgow, G75 8QT

Director01 September 2005Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director27 August 2013Active
7/2 Tower Street, Leith, Edinburgh, EH6 7BX

Director12 March 2004Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director15 July 2011Active
6 Maidencraig Grove, Edinburgh, EH4 2BJ

Director01 September 2005Active
Ashling 3 Sycamore Close, Fetcham, Leatherhead, KT22 9EX

Director15 November 1999Active
Meikle Dumfin Farm, Cross Keys, Arden, Helensburgh, G84 9EE

Director19 February 1997Active
26 Traquair Park West, Edinburgh, EH12 7AL

Director21 January 2000Active
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD

Director19 February 1997Active
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU

Director05 September 2018Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director16 September 2013Active
NW3

Director02 September 2004Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director18 May 2015Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director01 August 2011Active

People with Significant Control

Dentsu London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-15Dissolution

Dissolution application strike off company.

Download
2021-04-08Capital

Legacy.

Download
2021-04-08Capital

Capital statement capital company with date currency figure.

Download
2021-04-08Insolvency

Legacy.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Resolution

Resolution.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.