FEATHER BROOKSBANK LIMITED

FEATHER BROOKSBANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFEATHER BROOKSBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127341
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEATHER BROOKSBANK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FEATHER BROOKSBANK LIMITED located?

    Registered Office Address
    2 Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FEATHER BROOKSBANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIRR LIMITEDSep 17, 1990Sep 17, 1990

    What are the latest accounts for FEATHER BROOKSBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FEATHER BROOKSBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 08, 2021

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Change of details for Dentsu Aegis London Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Termination of appointment of Matthew Platts as a director on Nov 19, 2020

    1 pagesTM01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Registered office address changed from Raeburn House 32 York Place Edinburgh EH1 3HU to 2 Capital House, 4th Floor Festival Square Edinburgh EH3 9SU on Sep 27, 2019

    1 pagesAD01

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Appointment of Mr Dennis Romijn Romijn as a director on Jun 21, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Jun 21, 2019

    1 pagesTM01

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew Platts as a director on Sep 05, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Who are the officers of FEATHER BROOKSBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMIJN, Dennis Romijn
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    Director
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    NetherlandsDutch258777140001
    BROOKSBANK, Giles Patrick
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    Secretary
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    British35277350001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Secretary
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    British211636160002
    MACLAREN, Hugh Graham
    26 Traquair Park West
    EH12 7AL Edinburgh
    Midlothian
    Secretary
    26 Traquair Park West
    EH12 7AL Edinburgh
    Midlothian
    British183860002
    MOBERLY, Andrew John
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    Secretary
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    153988500001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    British2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146820720001
    BELL, Charlotte
    Millbank House
    Redhall Bank Road
    EH14 2LY Edinburgh
    Director
    Millbank House
    Redhall Bank Road
    EH14 2LY Edinburgh
    ScotlandBritish108227010002
    BELL, Stuart Henry Hamilton
    Millbank House, 15 Redhall Bank Road
    EH14 2LY Edinburgh
    Lothian
    Director
    Millbank House, 15 Redhall Bank Road
    EH14 2LY Edinburgh
    Lothian
    ScotlandBritish68584270002
    BROADBENT, Christopher John
    32 Chancery Lane
    Bollington
    SK10 5BJ Macclesfield
    Cheshire
    Director
    32 Chancery Lane
    Bollington
    SK10 5BJ Macclesfield
    Cheshire
    EnglandBritish66816770002
    BROOKSBANK, Giles Patrick
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    Director
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    ScotlandBritish35277350001
    CAIRNEY, Gillian
    19 Glenbank Road
    Lenzie, Kirkintilloch
    G66 5AG Glasgow
    Director
    19 Glenbank Road
    Lenzie, Kirkintilloch
    G66 5AG Glasgow
    ScotlandBritish108227020001
    COX, Morgan Alexander
    38 Elm Grove
    M20 6PN Manchester
    Director
    38 Elm Grove
    M20 6PN Manchester
    British108226980001
    CRAZE, Mark Robert Benjamin
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    Director
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    British66057100001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    ELBORN, Paul Richard
    1/2 West Cherrybank
    Stanley Road Trinity
    EH6 4SW Edinburgh
    Director
    1/2 West Cherrybank
    Stanley Road Trinity
    EH6 4SW Edinburgh
    British51638900001
    FEATHER, Stuart Nicholas
    9 Church Hill
    EH10 4BG Edinburgh
    Director
    9 Church Hill
    EH10 4BG Edinburgh
    ScotlandBritish984600002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritish11815790001
    GIBB, Ann Hamilton
    1 Kendal Road
    East Kilbride
    G75 8QT Glasgow
    Director
    1 Kendal Road
    East Kilbride
    G75 8QT Glasgow
    British108227000001
    GLYDON, Patrick Richard
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritish110646220001
    HARDING, Anthony Peter
    7/2 Tower Street
    Leith
    EH6 7BX Edinburgh
    Lothian
    Director
    7/2 Tower Street
    Leith
    EH6 7BX Edinburgh
    Lothian
    ScotlandBritish96611030001
    HORLER, Robert Anthony
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritish156167720001
    IRVINE, Carol
    6 Maidencraig Grove
    EH4 2BJ Edinburgh
    Director
    6 Maidencraig Grove
    EH4 2BJ Edinburgh
    British108226870001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Director
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    United KingdomBritish211636160002
    JONES, Andrew Paul Stirling
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    Director
    Cross Keys
    Arden
    G84 9EE Helensburgh
    Meikle Dumfin Farm
    Argyle & Bute
    United KingdomBritish102070200001
    MACLAREN, Hugh Graham
    26 Traquair Park West
    EH12 7AL Edinburgh
    Midlothian
    Director
    26 Traquair Park West
    EH12 7AL Edinburgh
    Midlothian
    ScotlandBritish183860002
    MOYSES, Barbara Louise
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    Director
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    British98854720001
    PLATTS, Matthew
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    Director
    Capital House, 4th Floor
    Festival Square
    EH3 9SU Edinburgh
    2
    Scotland
    EnglandBritish171413710001
    PRICE, Claire Margaret
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritish181956820001
    SHARROCKS, Nigel
    NW3
    Director
    NW3
    United KingdomBritish104398140001
    THOMAS, Nicholas Paul
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritish140299870002
    WALLACE, Peter Gary
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    United KingdomBritish130701650001

    Who are the persons with significant control of FEATHER BROOKSBANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentsu London Limited
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01939690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FEATHER BROOKSBANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 28, 1991
    Delivered On Mar 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 1991Registration of a charge
    • Apr 08, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0