MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistration of charge SC4899890004, created on 2025-08-14

View Document

25/08/2525 August 2025 NewRegistration of charge SC4899890003, created on 2025-08-14

View Document

21/08/2521 August 2025 NewSatisfaction of charge SC4899890002 in full

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/03/2421 March 2024 Director's details changed for Mr George White on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mrs Margaret Ross Forsyth White on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Clive Middlebrook on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mrs Claire Louise Middlebrook on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Registration of charge SC4899890002, created on 2023-11-08

View Document

06/10/236 October 2023 Satisfaction of charge SC4899890001 in full

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 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 2023-09-08

View Document

02/08/232 August 2023 Cessation of Claire Louise Middlebrook as a person with significant control on 2022-07-01

View Document

02/08/232 August 2023 Notification of David Peter Colman as a person with significant control on 2022-07-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of Claire Louise Campbell Middlebrook as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

09/10/199 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR GEORGE WHITE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR CLIVE MIDDLEBROOK

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS MARGARET ROSS FORSYTH WHITE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4899890001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MIDDLEBROOK / 06/08/2015

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 15 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 16 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O BEYOND THE NUMBERS LTD 29 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED CMM ADVISORY LTD CERTIFICATE ISSUED ON 20/01/15

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company