Advanced company searchLink opens in new window

MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED

Company number SC489989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 CH01 Director's details changed for Mrs Margaret Ross Forsyth White on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr George White on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Clive Middlebrook on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mrs Claire Louise Middlebrook on 21 March 2024
16 Nov 2023 MR01 Registration of charge SC4899890002, created on 8 November 2023
06 Oct 2023 MR04 Satisfaction of charge SC4899890001 in full
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
08 Sep 2023 AD01 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 8 September 2023
02 Aug 2023 PSC01 Notification of David Peter Colman as a person with significant control on 1 July 2022
02 Aug 2023 PSC07 Cessation of Claire Louise Middlebrook as a person with significant control on 1 July 2022
21 Mar 2023 PSC01 Notification of Claire Louise Campbell Middlebrook as a person with significant control on 6 April 2016
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
09 Aug 2022 AP01 Appointment of Mr David Peter Colman as a director on 1 August 2022
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Sep 2021 PSC04 Change of details for Mrs Claire Louise Middlebrook as a person with significant control on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Clive Middlebrook on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mrs Margaret Ross Forsyth White on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mrs Claire Louise Middlebrook on 15 September 2021
15 Sep 2021 CH01 Director's details changed for Mr George White on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 15 September 2021
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates