BROOK SCOTLAND

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

    Company NameBROOK SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC159534
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BROOK SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    BROOK HIGHLANDJan 05, 2010Jan 05, 2010
    HIGHLAND BROOK ADVISORY CENTREAug 03, 1995Aug 03, 1995

    What are the latest accounts for BROOK SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BROOK SCOTLAND?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for BROOK SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    10 pagesAA

    Termination of appointment of Peter Donald Roscrow as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Sarah Louise Hutchings as a director on Nov 27, 2025

    2 pagesAP01

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Brook Young People as a person with significant control on Oct 29, 2021

    2 pagesPSC05

    Appointment of Sarah Louise Hutchings as a secretary on May 12, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Martin as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Clare Daly as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Mr Peter Donald Roscrow as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Maxine Evans as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Scott Nicholas Bennett as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Dame Sally Ann Sheila Dicketts as a director on Apr 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    14 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Leon James Ward as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mrs Maxine Evans as a director on Dec 17, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    Appointment of Mr Christopher John Martin as a director on Dec 18, 2020

    2 pagesAP01

    Who are the officers of BROOK SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINGS, Sarah Louise
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Secretary
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    336118260001
    DALY, Clare
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish286077130001
    DICKETTS, Sally Ann Sheila, Dame
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish60359760005
    HUTCHINGS, Sarah Louise
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Director
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    EnglandBritish310167890001
    BLACK, Lheann
    41 Drumossie Avenue
    IV2 3SJ Inverness
    Secretary
    41 Drumossie Avenue
    IV2 3SJ Inverness
    British87079170001
    BRUCE, Margaret Eliza
    Beech House
    Tower Brae South
    IV2 5BW Westhill
    Inverness Shire
    Secretary
    Beech House
    Tower Brae South
    IV2 5BW Westhill
    Inverness Shire
    British115216590001
    FOWLER, Michael James
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    Secretary
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    196724450001
    GARDINER, Andrew
    Achintore 1 Chattan Drive
    IV12 4QR Nairn
    Secretary
    Achintore 1 Chattan Drive
    IV12 4QR Nairn
    British56158650001
    HUGHES, Amanda Jane
    London Road
    L3 8JA Liverpool
    81
    England
    Secretary
    London Road
    L3 8JA Liverpool
    81
    England
    215436350001
    MACKAY, Catherine Ann
    19 Lochlann Terrace
    Culloden
    IV2 7PZ Inverness
    Secretary
    19 Lochlann Terrace
    Culloden
    IV2 7PZ Inverness
    British83819130001
    POWELL, Frances Marian
    The Dell
    Dyke
    IV36 2TF Forres
    Morayshire
    Secretary
    The Dell
    Dyke
    IV36 2TF Forres
    Morayshire
    British70101940001
    STURDY, Carole Ann
    6j Stanley Terrace
    N19 4JX London
    Secretary
    6j Stanley Terrace
    N19 4JX London
    British43043630001
    BENNETT, Scott Nicholas
    81 London Road
    L3 8JA Liverpool
    Brook
    England
    Director
    81 London Road
    L3 8JA Liverpool
    Brook
    England
    EnglandBritish243346440001
    BENNETT, Scott Nicholas
    Bosvigo Court
    Dobbs Lane
    TR1 3HG Truro
    1
    Cornwall
    United Kingdom
    Director
    Bosvigo Court
    Dobbs Lane
    TR1 3HG Truro
    1
    Cornwall
    United Kingdom
    EnglandBritish127886110001
    BLACK, Lheann
    41 Drumossie Avenue
    IV2 3SJ Inverness
    Director
    41 Drumossie Avenue
    IV2 3SJ Inverness
    British87079170001
    BOYD, Fiona, Dr
    8 Muirfield Road
    IV2 4AY Inverness
    Director
    8 Muirfield Road
    IV2 4AY Inverness
    United KingdomBritish45630700001
    BRIDGES, Alastair
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish184303280001
    BRUCE, Margaret Eliza
    Beech House
    Tower Brae South
    IV2 5BW Westhill
    Inverness Shire
    Director
    Beech House
    Tower Brae South
    IV2 5BW Westhill
    Inverness Shire
    United KingdomBritish115216590001
    CAIRD, Lucy Elizabeth, Dr
    The Old Manse Cantray
    Croy
    IV2 5PS Inverness
    Inverness Shire
    Director
    The Old Manse Cantray
    Croy
    IV2 5PS Inverness
    Inverness Shire
    British66173380001
    CHISHOLM, Isobel Anne Macleod
    West Heather Gardens
    IV2 4DZ Inverness
    25
    Director
    West Heather Gardens
    IV2 4DZ Inverness
    25
    British146969120001
    CLARK, Pamela Ann Dean
    Bridge House
    Resaurie
    IV2 7NH Smithton
    Inverness
    Director
    Bridge House
    Resaurie
    IV2 7NH Smithton
    Inverness
    British78816040001
    COURTS, Lesley
    Monksmyre Newtonhill
    Lentraw
    IV3 8RN Inverness
    Highland
    Director
    Monksmyre Newtonhill
    Lentraw
    IV3 8RN Inverness
    Highland
    British115131700001
    CUTHBERT, Isla Napier
    6 Tern Avenue
    IV2 3YN Inverness
    Director
    6 Tern Avenue
    IV2 3YN Inverness
    British53083370001
    ENTWISTLE, Rebecca Florence
    77 Church Street
    Inverness
    IV1 1ES
    Director
    77 Church Street
    Inverness
    IV1 1ES
    Scotland, UkBritish150387550003
    EVANS, Maxine
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish191466130002
    GIBSON, Roger Frank
    Heys Lane
    BB2 4NG Blackburn
    131
    Lancashire
    United Kingdom
    Director
    Heys Lane
    BB2 4NG Blackburn
    131
    Lancashire
    United Kingdom
    EnglandBritish44060100002
    GOODWIN, Pauline Anne
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    Director
    c/o Brook
    London Road
    L3 8JA Liverpool
    81
    England
    EnglandBritish179140700001
    GORRIE, Angela
    51 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Director
    51 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    British76849000001
    GRIFFITHS, Constance Anne
    Windyridge
    Drumchardine
    IV5 7PW Inverness
    Director
    Windyridge
    Drumchardine
    IV5 7PW Inverness
    ScotlandBritish44077260001
    JARVIE, Elizabeth Jane
    46c Kingsmills Road
    IV2 3LD Inverness
    Inverness Shire
    Director
    46c Kingsmills Road
    IV2 3LD Inverness
    Inverness Shire
    British66563410001
    KING, Jonathan
    Woodberry Cottage Speybridge
    PH26 3NQ Grantown On Spey
    Morayshire
    Director
    Woodberry Cottage Speybridge
    PH26 3NQ Grantown On Spey
    Morayshire
    British45723910001
    LOBBAN, Jennifer Mary
    Pawprints
    Dalfaber
    PH22 1QD Aviemore
    Director
    Pawprints
    Dalfaber
    PH22 1QD Aviemore
    British380540001
    MACFARLANE, Alexandra Muriel
    36 Leachkin Avenue
    IV3 8LH Inverness
    Director
    36 Leachkin Avenue
    IV3 8LH Inverness
    United KingdomBritish85951410001
    MACKINTOSH, Gemma Michelle
    77 Church Street
    Inverness
    IV1 1ES
    Director
    77 Church Street
    Inverness
    IV1 1ES
    United KingdomBritish158628390001
    MACNAB, Margaret Cameron
    44 Bayne Drive
    IV15 9UB Dingwall
    Ross Shire
    Director
    44 Bayne Drive
    IV15 9UB Dingwall
    Ross Shire
    United KingdomBritish44077250001

    Who are the persons with significant control of BROOK SCOTLAND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Young People
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    Apr 06, 2016
    Green Street
    TR1 2LH Truro
    Penhaligon House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityGoverned By The Law Of England And Wales
    Place RegisteredCompanies House (England & Wales). Charity Commission (England & Wales), Office Of The Scottish Charity Regulator (Scotland)
    Registration NumberCompanies House Number: 2466940. Charity Commission Number: 703015. Office Of The Scottish Charity Regulator Numb
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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