BROOK SCOTLAND
GLASGOW BROOK HIGHLAND HIGHLAND BROOK ADVISORY CENTRE

Hellopages » Glasgow City » Glasgow City » G2 4JR
Company number SC159534
Status Active
Incorporation Date 3 August 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities, 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Pauline Anne Goodwin as a director on 10 February 2017; Termination of appointment of Evelyn Martin as a director on 10 February 2017; Appointment of Joanne Youle as a director on 10 February 2017. The most likely internet sites of BROOK SCOTLAND are www.brook.co.uk, and www.brook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC159534. Brook Scotland has been working since 03 August 1995. The present status of the company is Active. The registered address of Brook Scotland is 272 Bath Street Glasgow Scotland G2 4jr. . HUGHES, Amanda Jane is a Secretary of the company. BENNETT, Scott Nicholas is a Director of the company. BRIDGES, Alastair is a Director of the company. WARD, Leon James is a Director of the company. YOULE, Joanne is a Director of the company. Secretary BLACK, Lheann has been resigned. Secretary BRUCE, Margaret Eliza has been resigned. Secretary FOWLER, Michael James has been resigned. Secretary GARDINER, Andrew has been resigned. Secretary MACKAY, Catherine Ann has been resigned. Secretary POWELL, Frances Marian has been resigned. Secretary STURDY, Carole Ann has been resigned. Director BENNETT, Scott Nicholas has been resigned. Director BLACK, Lheann has been resigned. Director BOYD, Fiona, Dr has been resigned. Director BRUCE, Margaret Eliza has been resigned. Director CAIRD, Lucy Elizabeth, Dr has been resigned. Director CHISHOLM, Isobel Anne Macleod has been resigned. Director CLARK, Pamela Ann Dean has been resigned. Director COURTS, Lesley has been resigned. Director CUTHBERT, Isla Napier has been resigned. Director ENTWISTLE, Rebecca Florence has been resigned. Director GIBSON, Roger Frank has been resigned. Director GOODWIN, Pauline Anne has been resigned. Director GORRIE, Angela has been resigned. Director GRIFFITHS, Constance Anne has been resigned. Director JARVIE, Elizabeth Jane has been resigned. Director KING, Jonathan has been resigned. Director LOBBAN, Jennifer Mary has been resigned. Director MACFARLANE, Alexandra Muriel has been resigned. Director MACKINTOSH, Gemma Michelle has been resigned. Director MACNAB, Margaret Cameron has been resigned. Director MARTIN, Evelyn has been resigned. Director OWEN, Susan Joan has been resigned. Director PARKEY, Hilary has been resigned. Director PEARSON, Joe Fletcher has been resigned. Director ROBSON, Joan Buchan has been resigned. Director ROSS, Clodagh Isobel has been resigned. Director STEWART, Morag has been resigned. Director STURDY, Carole Ann has been resigned. Director THOMAS, Linda Ann has been resigned. Director THOMAS, Linda Ann has been resigned. Director WAREHAM, Valerie Ann, Dr has been resigned. Director HIGHAND BROOK ADVISORY CENTRE has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
HUGHES, Amanda Jane
Appointed Date: 30 September 2016

Director
BENNETT, Scott Nicholas
Appointed Date: 10 February 2017
58 years old

Director
BRIDGES, Alastair
Appointed Date: 25 November 2014
61 years old

Director
WARD, Leon James
Appointed Date: 10 February 2017
34 years old

Director
YOULE, Joanne
Appointed Date: 10 February 2017
54 years old

Resigned Directors

Secretary
BLACK, Lheann
Resigned: 07 March 2006
Appointed Date: 29 July 2004

Secretary
BRUCE, Margaret Eliza
Resigned: 31 March 2011
Appointed Date: 28 February 2006

Secretary
FOWLER, Michael James
Resigned: 25 July 2016
Appointed Date: 01 April 2015

Secretary
GARDINER, Andrew
Resigned: 27 May 2002
Appointed Date: 02 December 1997

Secretary
MACKAY, Catherine Ann
Resigned: 13 November 2003
Appointed Date: 12 August 2002

Secretary
POWELL, Frances Marian
Resigned: 16 July 2004
Appointed Date: 10 November 2003

Secretary
STURDY, Carole Ann
Resigned: 02 December 1997
Appointed Date: 03 August 1995

Director
BENNETT, Scott Nicholas
Resigned: 04 March 2016
Appointed Date: 31 March 2011
58 years old

Director
BLACK, Lheann
Resigned: 28 July 2004
Appointed Date: 03 December 2002
44 years old

Director
BOYD, Fiona, Dr
Resigned: 13 March 2003
Appointed Date: 04 October 1995
69 years old

Director
BRUCE, Margaret Eliza
Resigned: 31 March 2011
Appointed Date: 28 February 2006
60 years old

Director
CAIRD, Lucy Elizabeth, Dr
Resigned: 11 June 2000
Appointed Date: 07 September 1999
65 years old

Director
CHISHOLM, Isobel Anne Macleod
Resigned: 12 November 2009
Appointed Date: 25 April 2008
71 years old

Director
CLARK, Pamela Ann Dean
Resigned: 24 November 2003
Appointed Date: 20 November 1995
65 years old

Director
COURTS, Lesley
Resigned: 01 September 2008
Appointed Date: 03 March 2006
55 years old

Director
CUTHBERT, Isla Napier
Resigned: 23 January 2001
Appointed Date: 01 April 1997
80 years old

Director
ENTWISTLE, Rebecca Florence
Resigned: 31 March 2011
Appointed Date: 25 November 2009
35 years old

Director
GIBSON, Roger Frank
Resigned: 25 November 2014
Appointed Date: 31 March 2011
85 years old

Director
GOODWIN, Pauline Anne
Resigned: 10 February 2017
Appointed Date: 04 March 2016
68 years old

Director
GORRIE, Angela
Resigned: 30 July 2001
Appointed Date: 24 April 2001
66 years old

Director
GRIFFITHS, Constance Anne
Resigned: 26 February 1997
Appointed Date: 03 August 1995
70 years old

Director
JARVIE, Elizabeth Jane
Resigned: 28 September 1999
Appointed Date: 07 September 1999
58 years old

Director
KING, Jonathan
Resigned: 09 January 1996
Appointed Date: 20 November 1995
71 years old

Director
LOBBAN, Jennifer Mary
Resigned: 30 September 2000
Appointed Date: 09 July 1996
72 years old

Director
MACFARLANE, Alexandra Muriel
Resigned: 31 March 2011
Appointed Date: 02 October 2002
71 years old

Director
MACKINTOSH, Gemma Michelle
Resigned: 31 March 2011
Appointed Date: 09 February 2011
32 years old

Director
MACNAB, Margaret Cameron
Resigned: 31 March 2011
Appointed Date: 03 August 1995
77 years old

Director
MARTIN, Evelyn
Resigned: 10 February 2017
Appointed Date: 03 March 2016
72 years old

Director
OWEN, Susan Joan
Resigned: 26 April 2002
Appointed Date: 26 November 2001
76 years old

Director
PARKEY, Hilary
Resigned: 11 January 2005
Appointed Date: 10 October 2002
59 years old

Director
PEARSON, Joe Fletcher
Resigned: 19 July 2004
Appointed Date: 24 November 2003
86 years old

Director
ROBSON, Joan Buchan
Resigned: 31 March 2011
Appointed Date: 18 February 2006
73 years old

Director
ROSS, Clodagh Isobel
Resigned: 31 August 2002
Appointed Date: 28 March 2000
75 years old

Director
STEWART, Morag
Resigned: 07 September 1999
Appointed Date: 27 January 1998
55 years old

Director
STURDY, Carole Ann
Resigned: 02 December 1997
Appointed Date: 03 August 1995
78 years old

Director
THOMAS, Linda Ann
Resigned: 04 March 2016
Appointed Date: 31 March 2011
68 years old

Director
THOMAS, Linda Ann
Resigned: 30 November 2010
Appointed Date: 25 April 2008
68 years old

Director
WAREHAM, Valerie Ann, Dr
Resigned: 27 January 2003
Appointed Date: 26 November 2001
61 years old

Director
HIGHAND BROOK ADVISORY CENTRE
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Persons With Significant Control

Brook Young People
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BROOK SCOTLAND Events

21 Feb 2017
Termination of appointment of Pauline Anne Goodwin as a director on 10 February 2017
21 Feb 2017
Termination of appointment of Evelyn Martin as a director on 10 February 2017
21 Feb 2017
Appointment of Joanne Youle as a director on 10 February 2017
21 Feb 2017
Appointment of Leon James Ward as a director on 10 February 2017
21 Feb 2017
Appointment of Mr Scott Nicholas Bennett as a director on 10 February 2017
...
... and 132 more events
16 Apr 1996
Accounting reference date notified as 31/03
18 Dec 1995
New director appointed
18 Dec 1995
New director appointed
08 Dec 1995
New director appointed
03 Aug 1995
Incorporation