MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED
EDINBURGH CMM ADVISORY LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4HQ

Company number SC489989
Status Active
Incorporation Date 28 October 2014
Company Type Private Limited Company
Address 42 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of Mr Clive Middlebrook as a director on 28 October 2016; Appointment of Mr George White as a director on 28 October 2016; Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016. The most likely internet sites of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED are www.middlebrooksbusinessrecoveryadvice.co.uk, and www.middlebrooks-business-recovery-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Middlebrooks Business Recovery Advice Limited is a Private Limited Company. The company registration number is SC489989. Middlebrooks Business Recovery Advice Limited has been working since 28 October 2014. The present status of the company is Active. The registered address of Middlebrooks Business Recovery Advice Limited is 42 Charlotte Square Edinburgh Eh2 4hq. . MIDDLEBROOK, Claire is a Director of the company. MIDDLEBROOK, Clive is a Director of the company. WHITE, George is a Director of the company. WHITE, Margaret Ross Forsyth is a Director of the company. The company operates in "Accounting and auditing activities".


Current Directors

Director
MIDDLEBROOK, Claire
Appointed Date: 28 October 2014
46 years old

Director
MIDDLEBROOK, Clive
Appointed Date: 28 October 2016
55 years old

Director
WHITE, George
Appointed Date: 28 October 2016
77 years old

Director
WHITE, Margaret Ross Forsyth
Appointed Date: 28 October 2016
74 years old

Persons With Significant Control

Ms. Claire Middlebrook
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED Events

26 Jan 2017
Appointment of Mr Clive Middlebrook as a director on 28 October 2016
26 Jan 2017
Appointment of Mr George White as a director on 28 October 2016
26 Jan 2017
Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 4 more events
05 Aug 2015
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015
26 Jan 2015
Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 26 January 2015
20 Jan 2015
Company name changed cmm advisory LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16

20 Jan 2015
Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 16 Queen Street Edinburgh EH2 1JE on 20 January 2015
28 Oct 2014
Incorporation
Statement of capital on 2014-10-28
  • GBP 10

MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED Charges

24 May 2016
Charge code SC48 9989 0001
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…