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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU | Director | 21 June 2019 | Active |
23 Sedgwick Road, Leyton, London, E10 6QR | Secretary | 08 June 1993 | Active |
Ashling 3 Sycamore Close, Fetcham, Leatherhead, KT22 9EX | Secretary | 15 November 1999 | Active |
26 Traquair Park West, Edinburgh, EH12 7AL | Secretary | 19 March 2002 | Active |
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU | Secretary | 27 August 2010 | Active |
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD | Secretary | 16 June 1995 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 March 1993 | Active |
9 Skinners Street, Bishops Stortford, CM23 4GS | Secretary | 01 September 2009 | Active |
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ | Secretary | 03 November 2009 | Active |
Felton Farmhouse, West Linton, EH46 7AA | Director | 16 June 1995 | Active |
23 Sedgwick Road, Leyton, London, E10 6QR | Director | 13 June 1995 | Active |
3 Gorse Corner, Townsend Drive, St. Albans, AL3 5SH | Director | 15 November 1999 | Active |
7 Tower Walk, 7 St Katharines Dock, London, E1W 1LP | Director | 08 June 1993 | Active |
1/2 West Cherrybank, Stanley Road Trinity, Edinburgh, EH6 4SW | Director | 03 March 1993 | Active |
Millfield Shaw Round Street, Sole Street, Gravesend, DA13 9BA | Director | 08 June 1993 | Active |
9 Church Hill, Edinburgh, EH10 4BG | Director | 16 June 1995 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 01 January 2011 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 27 August 2013 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 15 July 2011 | Active |
Ashling 3 Sycamore Close, Fetcham, Leatherhead, KT22 9EX | Director | 15 November 1999 | Active |
Meikle Dumfin Farm, Cross Keys, Arden, Helensburgh, G84 9EE | Director | 19 February 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 March 1993 | Active |
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD | Director | 03 March 1993 | Active |
The Bastle, Yethouse Farm, Newcastleton, TD9 0TD | Director | - | Active |
2, Capital House, 4th Floor, Festival Square, Edinburgh, Scotland, EH3 9SU | Director | 05 September 2018 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 16 September 2013 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 18 May 2015 | Active |
Raeburn House, 32 York Place, Edinburgh, EH1 3HU | Director | 01 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-26 | Insolvency | Legacy. | Download |
2020-11-26 | Capital | Legacy. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.