BROOK SCOTLAND
Overview
| Company Name | BROOK SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC159534 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOK SCOTLAND?
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BROOK SCOTLAND located?
| Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| BROOK HIGHLAND | Jan 05, 2010 | Jan 05, 2010 |
| HIGHLAND BROOK ADVISORY CENTRE | Aug 03, 1995 | Aug 03, 1995 |
What are the latest accounts for BROOK SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BROOK SCOTLAND?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for BROOK SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of Peter Donald Roscrow as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Appointment of Sarah Louise Hutchings as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on May 29, 2025 | 1 pages | AD01 | ||
Change of details for Brook Young People as a person with significant control on Oct 29, 2021 | 2 pages | PSC05 | ||
Appointment of Sarah Louise Hutchings as a secretary on May 12, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher John Martin as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Clare Daly as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Donald Roscrow as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maxine Evans as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leon James Ward as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Maxine Evans as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Appointment of Mr Christopher John Martin as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Who are the officers of BROOK SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINGS, Sarah Louise | Secretary | Green Street TR1 2LH Truro Penhaligon House England | 336118260001 | |||||||
| DALY, Clare | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 286077130001 | |||||
| DICKETTS, Sally Ann Sheila, Dame | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 60359760005 | |||||
| HUTCHINGS, Sarah Louise | Director | Green Street TR1 2LH Truro Penhaligon House England | England | British | 310167890001 | |||||
| BLACK, Lheann | Secretary | 41 Drumossie Avenue IV2 3SJ Inverness | British | 87079170001 | ||||||
| BRUCE, Margaret Eliza | Secretary | Beech House Tower Brae South IV2 5BW Westhill Inverness Shire | British | 115216590001 | ||||||
| FOWLER, Michael James | Secretary | c/o Brook London Road L3 8JA Liverpool 81 England | 196724450001 | |||||||
| GARDINER, Andrew | Secretary | Achintore 1 Chattan Drive IV12 4QR Nairn | British | 56158650001 | ||||||
| HUGHES, Amanda Jane | Secretary | London Road L3 8JA Liverpool 81 England | 215436350001 | |||||||
| MACKAY, Catherine Ann | Secretary | 19 Lochlann Terrace Culloden IV2 7PZ Inverness | British | 83819130001 | ||||||
| POWELL, Frances Marian | Secretary | The Dell Dyke IV36 2TF Forres Morayshire | British | 70101940001 | ||||||
| STURDY, Carole Ann | Secretary | 6j Stanley Terrace N19 4JX London | British | 43043630001 | ||||||
| BENNETT, Scott Nicholas | Director | 81 London Road L3 8JA Liverpool Brook England | England | British | 243346440001 | |||||
| BENNETT, Scott Nicholas | Director | Bosvigo Court Dobbs Lane TR1 3HG Truro 1 Cornwall United Kingdom | England | British | 127886110001 | |||||
| BLACK, Lheann | Director | 41 Drumossie Avenue IV2 3SJ Inverness | British | 87079170001 | ||||||
| BOYD, Fiona, Dr | Director | 8 Muirfield Road IV2 4AY Inverness | United Kingdom | British | 45630700001 | |||||
| BRIDGES, Alastair | Director | c/o Brook London Road L3 8JA Liverpool 81 England | England | British | 184303280001 | |||||
| BRUCE, Margaret Eliza | Director | Beech House Tower Brae South IV2 5BW Westhill Inverness Shire | United Kingdom | British | 115216590001 | |||||
| CAIRD, Lucy Elizabeth, Dr | Director | The Old Manse Cantray Croy IV2 5PS Inverness Inverness Shire | British | 66173380001 | ||||||
| CHISHOLM, Isobel Anne Macleod | Director | West Heather Gardens IV2 4DZ Inverness 25 | British | 146969120001 | ||||||
| CLARK, Pamela Ann Dean | Director | Bridge House Resaurie IV2 7NH Smithton Inverness | British | 78816040001 | ||||||
| COURTS, Lesley | Director | Monksmyre Newtonhill Lentraw IV3 8RN Inverness Highland | British | 115131700001 | ||||||
| CUTHBERT, Isla Napier | Director | 6 Tern Avenue IV2 3YN Inverness | British | 53083370001 | ||||||
| ENTWISTLE, Rebecca Florence | Director | 77 Church Street Inverness IV1 1ES | Scotland, Uk | British | 150387550003 | |||||
| EVANS, Maxine | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | 191466130002 | |||||
| GIBSON, Roger Frank | Director | Heys Lane BB2 4NG Blackburn 131 Lancashire United Kingdom | England | British | 44060100002 | |||||
| GOODWIN, Pauline Anne | Director | c/o Brook London Road L3 8JA Liverpool 81 England | England | British | 179140700001 | |||||
| GORRIE, Angela | Director | 51 Drumsmittal Road North Kessock IV1 3JU Inverness | British | 76849000001 | ||||||
| GRIFFITHS, Constance Anne | Director | Windyridge Drumchardine IV5 7PW Inverness | Scotland | British | 44077260001 | |||||
| JARVIE, Elizabeth Jane | Director | 46c Kingsmills Road IV2 3LD Inverness Inverness Shire | British | 66563410001 | ||||||
| KING, Jonathan | Director | Woodberry Cottage Speybridge PH26 3NQ Grantown On Spey Morayshire | British | 45723910001 | ||||||
| LOBBAN, Jennifer Mary | Director | Pawprints Dalfaber PH22 1QD Aviemore | British | 380540001 | ||||||
| MACFARLANE, Alexandra Muriel | Director | 36 Leachkin Avenue IV3 8LH Inverness | United Kingdom | British | 85951410001 | |||||
| MACKINTOSH, Gemma Michelle | Director | 77 Church Street Inverness IV1 1ES | United Kingdom | British | 158628390001 | |||||
| MACNAB, Margaret Cameron | Director | 44 Bayne Drive IV15 9UB Dingwall Ross Shire | United Kingdom | British | 44077250001 |
Who are the persons with significant control of BROOK SCOTLAND?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Young People | Apr 06, 2016 | Green Street TR1 2LH Truro Penhaligon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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