About

Registered Number: SC303506
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2 Dorward House Gardens, Warrack Terrace, Montrose, DD10 8RQ,

 

Founded in 2006, Brooklyn (UK) Ltd have registered office in Montrose. There are 2 directors listed as Masson, Paul Thomas, Masson, Karen Linda for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSON, Paul Thomas 07 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MASSON, Karen Linda 07 June 2006 05 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 20 June 2019
MR01 - N/A 03 April 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 26 September 2013
MR01 - N/A 27 August 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
TM02 - Termination of appointment of secretary 05 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 04 July 2007
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
225 - Change of Accounting Reference Date 04 July 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

A registered charge 16 August 2013 Outstanding

N/A

Standard security 17 December 2012 Outstanding

N/A

Bond & floating charge 22 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.