FEATHER BROOKSBANK (NO. 2) LIMITED
Overview
Company Name | FEATHER BROOKSBANK (NO. 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC143026 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FEATHER BROOKSBANK (NO. 2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FEATHER BROOKSBANK (NO. 2) LIMITED located?
Registered Office Address | 2 Capital House, 4th Floor Festival Square EH3 9SU Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FEATHER BROOKSBANK (NO. 2) LIMITED?
Company Name | From | Until |
---|---|---|
BARBARA MOYSES AND PARTNERS LIMITED | Jun 26, 1995 | Jun 26, 1995 |
BARBARA MOYSES CIA LIMITED | Jun 17, 1993 | Jun 17, 1993 |
BARBARA MOYSES & PARTNERS LIMITED | Mar 03, 1993 | Mar 03, 1993 |
What are the latest accounts for FEATHER BROOKSBANK (NO. 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FEATHER BROOKSBANK (NO. 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 26, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Platts as a director on Nov 19, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Dennis Romijn as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul Thomas as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Matthew Platts as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Termination of appointment of Claire Margaret Price as a director on Mar 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FEATHER BROOKSBANK (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROMIJN, Dennis Romijn | Director | Capital House, 4th Floor Festival Square EH3 9SU Edinburgh 2 Scotland | Netherlands | Dutch | Company Director | 258777140001 | ||||
CARPENTER, Gillian Marie | Secretary | 23 Sedgwick Road Leyton E10 6QR London | British | 18058600001 | ||||||
JAMISON, Mark Paul | Secretary | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | British | Company Director | 211636160002 | |||||
MACLAREN, Hugh Graham | Secretary | 26 Traquair Park West EH12 7AL Edinburgh Midlothian | British | 183860002 | ||||||
MOBERLY, Andrew John | Secretary | Capital House, 4th Floor Festival Square EH3 9SU Edinburgh 2 Scotland | 153989220001 | |||||||
MOYSES, Barbara Louise | Secretary | The Bastle Yethouse Farm TD9 0TD Newcastleton Roxburghshire | British | 98854720001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146821480001 | |||||||
BROOKSBANK, Giles Patrick | Director | Felton Farmhouse EH46 7AA West Linton Peebleshire | Scotland | British | Company Director | 35277350001 | ||||
CARPENTER, Gillian Marie | Director | 23 Sedgwick Road Leyton E10 6QR London | British | Chartered Secretary | 18058600001 | |||||
CRAZE, Mark Robert Benjamin | Director | 3 Gorse Corner Townsend Drive AL3 5SH St. Albans Hertfordshire | British | Company Director | 66057100001 | |||||
DENEKAMP, Johan Harmanus | Director | 7 Tower Walk 7 St Katharines Dock E1W 1LP London | England | British | Chartered Accountant | 98513550001 | ||||
ELBORN, Paul Richard | Director | 1/2 West Cherrybank Stanley Road Trinity EH6 4SW Edinburgh | British | Advertising | 51638900001 | |||||
ELMS, Michael Robert | Director | Millfield Shaw Round Street Sole Street DA13 9BA Gravesend Kent | United Kingdom | British | Media Executive | 36542740002 | ||||
FEATHER, Stuart Nicholas | Director | 9 Church Hill EH10 4BG Edinburgh | Scotland | British | Company Director | 984600002 | ||||
FOSTER, John Leslie | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | Great Britain | British | Director | 11815790001 | ||||
GLYDON, Patrick Richard | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | England | British | Company Director | 110646220001 | ||||
HORLER, Robert Anthony | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | England | British | Director | 156167720001 | ||||
JAMISON, Mark Paul | Director | Ashling 3 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | United Kingdom | British | Company Director | 211636160002 | ||||
JONES, Andrew Paul Stirling | Director | Cross Keys Arden G84 9EE Helensburgh Meikle Dumfin Farm Argyle & Bute | United Kingdom | British | Company Director | 102070200001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MOYSES, Barbara Louise | Director | The Bastle Yethouse Farm TD9 0TD Newcastleton Roxburghshire | British | Advertising | 98854720001 | |||||
MOYSES, Barbara Louise | Director | The Bastle Yethouse Farm TD9 0TD Newcastleton Roxburghshire | British | Media Executive | 98854720001 | |||||
PLATTS, Matthew | Director | Capital House, 4th Floor Festival Square EH3 9SU Edinburgh 2 Scotland | England | British | Company Director | 171413710001 | ||||
PRICE, Claire Margaret | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | England | British | Company Director | 181956820001 | ||||
THOMAS, Nicholas Paul | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | England | British | Company Director | 140299870002 | ||||
WALLACE, Peter Gary | Director | Raeburn House 32 York Place EH1 3HU Edinburgh | United Kingdom | British | Director | 130701650001 |
Who are the persons with significant control of FEATHER BROOKSBANK (NO. 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Feather Brooksbank Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FEATHER BROOKSBANK (NO. 2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Mar 13, 1997 Delivered On Mar 25, 1997 | Outstanding | 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
| ||||
Transactions
|
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