MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED

MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED

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

    Company NameMIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC489989
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED located?

    Registered Office Address
    14-18 Hill Street Hill Street
    EH2 3JZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMM ADVISORY LTDOct 28, 2014Oct 28, 2014

    What are the latest accounts for MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC4899890004, created on Aug 14, 2025

    41 pagesMR01

    Registration of charge SC4899890003, created on Aug 14, 2025

    9 pagesMR01

    Satisfaction of charge SC4899890002 in full

    1 pagesMR04

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Margaret Ross Forsyth White on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Mr George White on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Mr Clive Middlebrook on Mar 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Middlebrook on Mar 21, 2024

    2 pagesCH01

    Registration of charge SC4899890002, created on Nov 08, 2023

    4 pagesMR01

    Satisfaction of charge SC4899890001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2023

    11 pagesAA

    Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 14-18 Hill Street Hill Street Edinburgh EH2 3JZ on Sep 08, 2023

    1 pagesAD01

    Notification of David Peter Colman as a person with significant control on Jul 01, 2022

    2 pagesPSC01

    Cessation of Claire Louise Middlebrook as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Notification of Claire Louise Campbell Middlebrook as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 14, 2022 with updates

    4 pagesCS01

    Appointment of Mr David Peter Colman as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 14, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Change of details for Mrs Claire Louise Middlebrook as a person with significant control on Sep 15, 2021

    2 pagesPSC04

    Director's details changed for Mr Clive Middlebrook on Sep 15, 2021

    2 pagesCH01

    Who are the officers of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLMAN, David Peter
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    ScotlandBritishManaging Director216701030002
    MIDDLEBROOK, Claire Louise
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    ScotlandBritishInsolvency Practitioner163933400001
    MIDDLEBROOK, Clive
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    United KingdomBritishDirector223284660001
    WHITE, George
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    ScotlandBritishDirector223284620001
    WHITE, Margaret Ross Forsyth
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Director
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    ScotlandBritishDirector223284560001

    Who are the persons with significant control of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Peter Colman
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Jul 01, 2022
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Claire Louise Middlebrook
    92 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    Apr 06, 2016
    92 Fountainbridge
    EH3 9QA Edinburgh
    1 Lochrin Square
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Claire Louise Middlebrook
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    Apr 06, 2016
    Hill Street
    EH2 3JZ Edinburgh
    14-18 Hill Street
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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