BROOKNESS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 0QF

Company number SC259274
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address BROOKNESS LTD, 2 BAILLIESTON ROAD, GLASGOW, G32 0QF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Henry Kennedy as a director on 7 April 2017; Appointment of Mrs Susan Kennedy as a director on 7 April 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BROOKNESS LIMITED are www.brookness.co.uk, and www.brookness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Brookness Limited is a Private Limited Company. The company registration number is SC259274. Brookness Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Brookness Limited is Brookness Ltd 2 Baillieston Road Glasgow G32 0qf. The company`s financial liabilities are £23.03k. It is £-13.97k against last year. The cash in hand is £7.46k. It is £7.09k against last year. And the total assets are £17.67k, which is £5.77k against last year. KENNEDY, Susan is a Director of the company. Secretary CITRIN, David Lewis Robert has been resigned. Secretary KENNEDY, Henry has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary WILLIAM DUNCAN CO has been resigned. Director HUGHES, Barry has been resigned. Director HUGHES, Barry has been resigned. Director KENNEDY, Henry has been resigned. Director MCSHANE, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


brookness Key Finiance

LIABILITIES £23.03k
-38%
CASH £7.46k
+1942%
TOTAL ASSETS £17.67k
+48%
All Financial Figures

Current Directors

Director
KENNEDY, Susan
Appointed Date: 07 April 2017
61 years old

Resigned Directors

Secretary
CITRIN, David Lewis Robert
Resigned: 31 December 2004
Appointed Date: 09 December 2003

Secretary
KENNEDY, Henry
Resigned: 30 November 2007
Appointed Date: 31 December 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 December 2003
Appointed Date: 14 November 2003

Secretary
WILLIAM DUNCAN CO
Resigned: 07 June 2012
Appointed Date: 30 November 2007

Director
HUGHES, Barry
Resigned: 08 May 2007
Appointed Date: 02 April 2004
46 years old

Director
HUGHES, Barry
Resigned: 01 April 2004
Appointed Date: 09 December 2003
46 years old

Director
KENNEDY, Henry
Resigned: 07 April 2017
Appointed Date: 02 April 2004
60 years old

Director
MCSHANE, Peter
Resigned: 02 April 2004
Appointed Date: 01 April 2004
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 December 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr David Lewis Robert Citrin
Notified on: 11 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Kennedy
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Susan Kennedy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKNESS LIMITED Events

12 Apr 2017
Termination of appointment of Henry Kennedy as a director on 7 April 2017
12 Apr 2017
Appointment of Mrs Susan Kennedy as a director on 7 April 2017
21 Dec 2016
Confirmation statement made on 14 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

...
... and 56 more events
10 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Dec 2003
Registered office changed on 10/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
10 Dec 2003
Secretary resigned
10 Dec 2003
Director resigned
14 Nov 2003
Incorporation

BROOKNESS LIMITED Charges

17 June 2005
Floating charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 May 2005
Standard security
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 main street, baillieston, glasgow, G69 6AE.
14 April 2005
Standard security
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 church street, baillieston, glasgow lan 37528.