UKBizDB.co.uk

FEATHER BROOKSBANK (NO. 2) LIMITED

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

This company is commonly known as Feather Brooksbank (no. 2) Limited. The company was founded 31 years ago and was given the registration number SC143026. 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 (NO. 2) LIMITED
Company Number:SC143026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
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
23 Sedgwick Road, Leyton, London, E10 6QR

Secretary08 June 1993Active
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
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD

Secretary16 June 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary03 March 1993Active
9 Skinners Street, Bishops Stortford, CM23 4GS

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

Secretary03 November 2009Active
Felton Farmhouse, West Linton, EH46 7AA

Director16 June 1995Active
23 Sedgwick Road, Leyton, London, E10 6QR

Director13 June 1995Active
3 Gorse Corner, Townsend Drive, St. Albans, AL3 5SH

Director15 November 1999Active
7 Tower Walk, 7 St Katharines Dock, London, E1W 1LP

Director08 June 1993Active
1/2 West Cherrybank, Stanley Road Trinity, Edinburgh, EH6 4SW

Director03 March 1993Active
Millfield Shaw Round Street, Sole Street, Gravesend, DA13 9BA

Director08 June 1993Active
9 Church Hill, Edinburgh, EH10 4BG

Director16 June 1995Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director01 January 2011Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director27 August 2013Active
Raeburn House, 32 York Place, Edinburgh, EH1 3HU

Director15 July 2011Active
Ashling 3 Sycamore Close, Fetcham, Leatherhead, KT22 9EX

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

Director19 February 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director03 March 1993Active
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD

Director03 March 1993Active
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD

Director-Active
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
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

Feather Brooksbank 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-11-26Capital

Capital statement capital company with date currency figure.

Download
2020-11-26Insolvency

Legacy.

Download
2020-11-26Capital

Legacy.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

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
2019-09-06Accounts

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
2019-03-08Confirmation 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
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.