BROOKLYN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Thomas Masson on 2024-08-01

View Document

04/06/254 June 2025 Change of details for Mr Paul Thomas Masson as a person with significant control on 2024-08-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/02/254 February 2025 Director's details changed for Mr Paul Thomas Masson on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Paul Thomas Masson as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Change of details for Mr Paul Thomas Masson as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Director's details changed for Mr Paul Thomas Masson on 2025-02-04

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Paul Thomas Masson on 2024-05-22

View Document

12/06/2412 June 2024 Change of details for Mr Paul Thomas Masson as a person with significant control on 2024-05-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Registered office address changed from 2 Dorward Road Montrose DD10 8SB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 16 Mall Park Road Montrose DD10 8NS Scotland to 2 Dorward Road Montrose DD10 8SB on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 2 DORWARD HOUSE GARDENS WARRACK TERRACE MONTROSE DD10 8RQ SCOTLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 16 MALL PARK ROAD MONTROSE DD10 8NS SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3035060005

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 2 DORWARD HOUSE GARDENS WARRACK TERRACE MONTROSE ANGUS DD10 8RX

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3035060004

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3035060003

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MASSON / 01/06/2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY KAREN MASSON

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MASSON / 01/01/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LINDA MASSON / 01/01/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2 DORWARD HOUSE GARDENS WARRACK TERRACE MONTROSE ANGUS DD10 8RQ

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN MASSON / 17/06/2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASSON / 18/07/2008

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN MASSON / 18/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 2 DORWARD HOUSE GARDENS WARRACK TERRACE MONTROSE ANGUS DD10 8RX

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 90 BENTS ROAD MONTROSE ANGUS DD10 8PX

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN MASSON / 27/06/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASSON / 27/06/2008

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 71 BENTS ROAD MONTROSE DD10 8QA

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

04/07/064 July 2006 S369(4) SHT NOTICE MEET 07/06/06

View Document

04/07/064 July 2006 S80A AUTH TO ALLOT SEC 07/06/06

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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