FEATHER BROOKSBANK (NO. 2) LIMITED

FEATHER BROOKSBANK (NO. 2) LIMITED

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

    Company NameFEATHER BROOKSBANK (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143026
    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 (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 AddressNo

    What were the previous names of FEATHER BROOKSBANK (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARBARA MOYSES AND PARTNERS LIMITEDJun 26, 1995Jun 26, 1995
    BARBARA MOYSES CIA LIMITEDJun 17, 1993Jun 17, 1993
    BARBARA MOYSES & PARTNERS LIMITEDMar 03, 1993Mar 03, 1993

    What are the latest accounts for FEATHER BROOKSBANK (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FEATHER BROOKSBANK (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 26, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM01

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

    9 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    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

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

    9 pagesAA

    Appointment of Mr Dennis 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 Mar 03, 2019 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

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Claire Margaret Price as a director on Mar 04, 2017

    1 pagesTM01

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 40,000
    SH01

    Who are the officers of FEATHER BROOKSBANK (NO. 2) 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
    NetherlandsDutchCompany Director258777140001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Secretary
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    BritishCompany Director211636160002
    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
    153989220001
    MOYSES, Barbara Louise
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    Secretary
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    British98854720001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146821480001
    BROOKSBANK, Giles Patrick
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    Director
    Felton Farmhouse
    EH46 7AA West Linton
    Peebleshire
    ScotlandBritishCompany Director35277350001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Director
    23 Sedgwick Road
    Leyton
    E10 6QR London
    BritishChartered Secretary18058600001
    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
    BritishCompany Director66057100001
    DENEKAMP, Johan Harmanus
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    Director
    7 Tower Walk
    7 St Katharines Dock
    E1W 1LP London
    EnglandBritishChartered Accountant98513550001
    ELBORN, Paul Richard
    1/2 West Cherrybank
    Stanley Road Trinity
    EH6 4SW Edinburgh
    Director
    1/2 West Cherrybank
    Stanley Road Trinity
    EH6 4SW Edinburgh
    BritishAdvertising51638900001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritishMedia Executive36542740002
    FEATHER, Stuart Nicholas
    9 Church Hill
    EH10 4BG Edinburgh
    Director
    9 Church Hill
    EH10 4BG Edinburgh
    ScotlandBritishCompany Director984600002
    FOSTER, John Leslie
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Great BritainBritishDirector11815790001
    GLYDON, Patrick Richard
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritishCompany Director110646220001
    HORLER, Robert Anthony
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritishDirector156167720001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Director
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    United KingdomBritishCompany Director211636160002
    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 KingdomBritishCompany Director102070200001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MOYSES, Barbara Louise
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    Director
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    BritishAdvertising98854720001
    MOYSES, Barbara Louise
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    Director
    The Bastle
    Yethouse Farm
    TD9 0TD Newcastleton
    Roxburghshire
    BritishMedia Executive98854720001
    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
    EnglandBritishCompany Director171413710001
    PRICE, Claire Margaret
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritishCompany Director181956820001
    THOMAS, Nicholas Paul
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    EnglandBritishCompany Director140299870002
    WALLACE, Peter Gary
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    Director
    Raeburn House
    32 York Place
    EH1 3HU Edinburgh
    United KingdomBritishDirector130701650001

    Who are the persons with significant control of FEATHER BROOKSBANK (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies House
    Registration NumberSc127341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FEATHER BROOKSBANK (NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 1997Registration of a charge (410)

    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