MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge SC4899890004, created on 2025-08-14 |
25/08/2525 August 2025 New | Registration of charge SC4899890003, created on 2025-08-14 |
21/08/2521 August 2025 New | Satisfaction of charge SC4899890002 in full |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
21/03/2421 March 2024 | Director's details changed for Mr George White on 2024-03-21 |
21/03/2421 March 2024 | Director's details changed for Mrs Margaret Ross Forsyth White on 2024-03-21 |
21/03/2421 March 2024 | Director's details changed for Mr Clive Middlebrook on 2024-03-21 |
21/03/2421 March 2024 | Director's details changed for Mrs Claire Louise Middlebrook on 2024-03-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/11/2316 November 2023 | Registration of charge SC4899890002, created on 2023-11-08 |
06/10/236 October 2023 | Satisfaction of charge SC4899890001 in full |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
02/08/232 August 2023 | Cessation of Claire Louise Middlebrook as a person with significant control on 2022-07-01 |
02/08/232 August 2023 | Notification of David Peter Colman as a person with significant control on 2022-07-01 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
21/03/2321 March 2023 | Notification of Claire Louise Campbell Middlebrook as a person with significant control on 2016-04-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/09/2017 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
09/10/199 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
14/09/1814 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR GEORGE WHITE |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR CLIVE MIDDLEBROOK |
26/01/1726 January 2017 | DIRECTOR APPOINTED MRS MARGARET ROSS FORSYTH WHITE |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/07/167 July 2016 | PREVEXT FROM 31/10/2015 TO 31/01/2016 |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4899890001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MIDDLEBROOK / 06/08/2015 |
29/10/1529 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 15 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 16 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND |
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 |
20/01/1520 January 2015 | COMPANY NAME CHANGED CMM ADVISORY LTD CERTIFICATE ISSUED ON 20/01/15 |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDDLEBROOKS BUSINESS RECOVERY & ADVICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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